COLLARD RACING LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7PG
Company number 04216709
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of COLLARD RACING LIMITED are www.collardracing.co.uk, and www.collard-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Blackwater Rail Station is 2.8 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collard Racing Limited is a Private Limited Company. The company registration number is 04216709. Collard Racing Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Collard Racing Limited is Victoria House Victoria Road Farnborough Hampshire Gu14 7pg. . WHITE, John Christopher is a Secretary of the company. COLLARD, Robert John is a Director of the company. Secretary BRADBURY, Deborah Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WHITE, John Christopher
Appointed Date: 21 November 2011

Director
COLLARD, Robert John
Appointed Date: 15 May 2001
57 years old

Resigned Directors

Secretary
BRADBURY, Deborah Helen
Resigned: 21 November 2011
Appointed Date: 15 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Persons With Significant Control

R. Collard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLARD RACING LIMITED Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

14 Sep 2015
Accounts for a small company made up to 31 December 2014
19 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1

...
... and 32 more events
18 May 2001
New secretary appointed
18 May 2001
New director appointed
17 May 2001
Director resigned
17 May 2001
Secretary resigned
15 May 2001
Incorporation

COLLARD RACING LIMITED Charges

1 October 2013
Charge code 0421 6709 0002
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
21 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied on 4 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…