BRANDS HATCH CIRCUITS LIMITED
LONGFIELD PRECIS (2389) LIMITED

Hellopages » Kent » Sevenoaks » DA3 8NG

Company number 04992338
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address MOTORSPORT VISION CENTRE, BRANDS HATCH CIRCUIT FAWKHAM, LONGFIELD, KENT, DA3 8NG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location The Old Post Office Worthing Road Southwater Horsham West Sussex RH13 9EZ. The most likely internet sites of BRANDS HATCH CIRCUITS LIMITED are www.brandshatchcircuits.co.uk, and www.brands-hatch-circuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Brands Hatch Circuits Limited is a Private Limited Company. The company registration number is 04992338. Brands Hatch Circuits Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Brands Hatch Circuits Limited is Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent Da3 8ng. . HOPKINS, Philip Graham is a Secretary of the company. PALMER, Jonathan Charles, Dr is a Director of the company. Secretary OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED has been resigned. Secretary OWEN, Nicholas John Foxwell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HOPKINS, Philip Graham
Appointed Date: 14 December 2007

Director
PALMER, Jonathan Charles, Dr
Appointed Date: 27 February 2004
68 years old

Resigned Directors

Secretary
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2004
Appointed Date: 11 December 2003

Secretary
OWEN, Nicholas John Foxwell
Resigned: 14 December 2007
Appointed Date: 27 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2004
Appointed Date: 11 December 2003

Persons With Significant Control

Dr Jonathan Charles Palmer
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BRANDS HATCH CIRCUITS LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Register(s) moved to registered inspection location The Old Post Office Worthing Road Southwater Horsham West Sussex RH13 9EZ
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
04 Mar 2004
New secretary appointed
19 Jan 2004
Company name changed precis (2389) LIMITED\certificate issued on 19/01/04
23 Dec 2003
Secretary resigned
22 Dec 2003
Secretary resigned
11 Dec 2003
Incorporation