THE NATIONAL KARTING ASSOCIATION LIMITED
BUSINESS PARK GREAT BLAKENHAM

Hellopages » Suffolk » Mid Suffolk » IP6 0NL

Company number 04595332
Status Active
Incorporation Date 20 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BLAKENHAM, IPSWICH SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 no member list. The most likely internet sites of THE NATIONAL KARTING ASSOCIATION LIMITED are www.thenationalkartingassociation.co.uk, and www.the-national-karting-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The National Karting Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04595332. The National Karting Association Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of The National Karting Association Limited is John Phillips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk Ip6 0nl. . BARTON, Linda Denise is a Secretary of the company. BARTON, Keith John is a Director of the company. BLAKENEY, Patrick Edward is a Director of the company. GAYNOR, Dominic is a Director of the company. JAUNCEY, Keith Sydney is a Director of the company. LOCK, Richard William is a Director of the company. MURRAY, Giles Mason Edward, Mr is a Director of the company. PARTRIDGE, Paula Linda is a Director of the company. POPE, Robert is a Director of the company. VANDERZEE, Robin Edward Charles is a Director of the company. WAGSTAFF, Stephen Mark is a Director of the company. Director BARTON, Keith John has been resigned. Director BATCHELOR, Adam Gordon has been resigned. Director BATCHELOR, Adam Gordon has been resigned. Director CLARKE, Philip Geoffrey has been resigned. Director COSGRAVE, Stuart has been resigned. Director FEENAN, Jim Gerard has been resigned. Director FIELDER, Lance has been resigned. Director GRAHAM, Charles Robert has been resigned. Director HEAP, James has been resigned. Director JACKSON, Christopher Robert has been resigned. Director KING, Carlos has been resigned. Director LAWSON, Ian Steven has been resigned. Director LETTIS, Alan Roy has been resigned. Director MATTHEWS, Duncan Norman has been resigned. Director MATTHEWS, Duncan Norman has been resigned. Director MURRAY, Giles Mason Edward, Mr has been resigned. Director PARKER, Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARTON, Linda Denise
Appointed Date: 20 November 2002

Director
BARTON, Keith John
Appointed Date: 30 April 2008
73 years old

Director
BLAKENEY, Patrick Edward
Appointed Date: 21 November 2014
65 years old

Director
GAYNOR, Dominic
Appointed Date: 11 January 2007
45 years old

Director
JAUNCEY, Keith Sydney
Appointed Date: 20 November 2002
78 years old

Director
LOCK, Richard William
Appointed Date: 21 November 2014
58 years old

Director
MURRAY, Giles Mason Edward, Mr
Appointed Date: 30 April 2008
59 years old

Director
PARTRIDGE, Paula Linda
Appointed Date: 18 November 2014
52 years old

Director
POPE, Robert
Appointed Date: 01 September 2011
70 years old

Director
VANDERZEE, Robin Edward Charles
Appointed Date: 19 November 2008
74 years old

Director
WAGSTAFF, Stephen Mark
Appointed Date: 08 April 2014
52 years old

Resigned Directors

Director
BARTON, Keith John
Resigned: 11 January 2007
Appointed Date: 20 November 2002
73 years old

Director
BATCHELOR, Adam Gordon
Resigned: 21 November 2014
Appointed Date: 11 February 2007
61 years old

Director
BATCHELOR, Adam Gordon
Resigned: 13 January 2005
Appointed Date: 20 November 2002
61 years old

Director
CLARKE, Philip Geoffrey
Resigned: 21 September 2010
Appointed Date: 23 June 2008
61 years old

Director
COSGRAVE, Stuart
Resigned: 23 April 2008
Appointed Date: 20 November 2002
87 years old

Director
FEENAN, Jim Gerard
Resigned: 23 April 2008
Appointed Date: 11 January 2007
60 years old

Director
FIELDER, Lance
Resigned: 24 June 2007
Appointed Date: 20 November 2002
84 years old

Director
GRAHAM, Charles Robert
Resigned: 19 May 2015
Appointed Date: 11 January 2007
63 years old

Director
HEAP, James
Resigned: 17 November 2014
Appointed Date: 21 November 2011
44 years old

Director
JACKSON, Christopher Robert
Resigned: 10 June 2014
Appointed Date: 27 November 2012
53 years old

Director
KING, Carlos
Resigned: 30 April 2008
Appointed Date: 13 January 2005
53 years old

Director
LAWSON, Ian Steven
Resigned: 11 January 2007
Appointed Date: 20 November 2002
70 years old

Director
LETTIS, Alan Roy
Resigned: 24 February 2015
Appointed Date: 19 November 2008
73 years old

Director
MATTHEWS, Duncan Norman
Resigned: 21 September 2010
Appointed Date: 11 January 2007
63 years old

Director
MATTHEWS, Duncan Norman
Resigned: 13 January 2005
Appointed Date: 20 November 2002
63 years old

Director
MURRAY, Giles Mason Edward, Mr
Resigned: 11 January 2007
Appointed Date: 13 January 2005
59 years old

Director
PARKER, Daniel
Resigned: 20 September 2011
Appointed Date: 21 September 2010
48 years old

Persons With Significant Control

Mr Keith, John Barton
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr Patrick Edward Blakeney
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Mr Dominic Gaynor
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Mr Keith Sydney Jauncey
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Richard William Lock
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mrs Paula Linda Partridge
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Robert Pope
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Mr Robin Edward Charles Vanderzee
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr Stephen Mark Wagstaff
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

THE NATIONAL KARTING ASSOCIATION LIMITED Events

13 Dec 2016
Confirmation statement made on 20 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 20 November 2015 no member list
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Termination of appointment of a director
...
... and 57 more events
23 Dec 2004
Annual return made up to 20/11/04
26 Aug 2004
Total exemption small company accounts made up to 31 December 2003
30 Dec 2003
Annual return made up to 20/11/03
21 Nov 2003
Accounting reference date extended from 30/11/03 to 31/12/03
20 Nov 2002
Incorporation