NORTH EAST RACING (ONE) LIMITED
ASHINGTON

Hellopages » Northumberland » Northumberland » NE63 8UB

Company number 02956048
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address DENESIDE BUILDINGS REMSCHIED WAY, JUBILEE INDUSTRIAL ESTATE, ASHINGTON, NORTHUMBERLAND, NE63 8UB
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of NORTH EAST RACING (ONE) LIMITED are www.northeastracingone.co.uk, and www.north-east-racing-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Morpeth Rail Station is 4.6 miles; to Cramlington Rail Station is 5.9 miles; to Acklington Rail Station is 9.9 miles; to Newcastle Airport Metro is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North East Racing One Limited is a Private Limited Company. The company registration number is 02956048. North East Racing One Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of North East Racing One Limited is Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland Ne63 8ub. . CHISHOLM, Charles Howard is a Secretary of the company. CHISHOLM, Charles Howard is a Director of the company. CHISHOLM, David Keith is a Director of the company. CHISHOLM, Hazel Maureen is a Director of the company. CHISHOLM, Neil Miller is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHIELD, Alma has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SHIELD, Alan James has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
CHISHOLM, Charles Howard
Appointed Date: 03 May 2002

Director
CHISHOLM, Charles Howard
Appointed Date: 03 May 2002
67 years old

Director
CHISHOLM, David Keith
Appointed Date: 03 May 2002
63 years old

Director
CHISHOLM, Hazel Maureen
Appointed Date: 03 May 2002
90 years old

Director
CHISHOLM, Neil Miller
Appointed Date: 03 May 2002
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 September 1994
Appointed Date: 05 August 1994

Secretary
SHIELD, Alma
Resigned: 03 May 2002
Appointed Date: 09 September 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 September 1994
Appointed Date: 05 August 1994
71 years old

Director
SHIELD, Alan James
Resigned: 03 May 2002
Appointed Date: 09 September 1994
67 years old

Persons With Significant Control

North East Racing Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NORTH EAST RACING (ONE) LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
12 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101

11 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 61 more events
28 Sep 1994
Director resigned;new director appointed

28 Sep 1994
Registered office changed on 28/09/94 from: 61 fairview avenue gillingham kent ME8 0QP

28 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1994
Company name changed dragonmist LIMITED\certificate issued on 27/09/94

05 Aug 1994
Incorporation

NORTH EAST RACING (ONE) LIMITED Charges

12 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 November 1994
Fixed and floating charge
Delivered: 29 November 1994
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…