MOTORSPORT VISION LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8NG

Company number 03446418
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address MOTORSPORT VISION CENTRE, BRANDS HATCH FAWKHAM, LONGFIELD, KENT, DA3 8NG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of MOTORSPORT VISION LIMITED are www.motorsportvision.co.uk, and www.motorsport-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Motorsport Vision Limited is a Private Limited Company. The company registration number is 03446418. Motorsport Vision Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Motorsport Vision Limited is Motorsport Vision Centre Brands Hatch 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 FRASER, William Mallory has been resigned. Secretary OWEN, Nicholas John Foxwell has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRITTEN, John Fletcher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HOPKINS, Philip Graham
Appointed Date: 14 December 2007

Director
PALMER, Jonathan Charles, Dr
Appointed Date: 08 October 1997
68 years old

Resigned Directors

Secretary
FRASER, William Mallory
Resigned: 14 December 2007
Appointed Date: 11 May 2004

Secretary
OWEN, Nicholas John Foxwell
Resigned: 11 May 2004
Appointed Date: 08 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Director
BRITTEN, John Fletcher
Resigned: 30 April 2009
Appointed Date: 15 March 2005
93 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Persons With Significant Control

Msv Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MOTORSPORT VISION LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

23 Jul 2015
Full accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 62 more events
23 Oct 1997
New secretary appointed
23 Oct 1997
Secretary resigned
23 Oct 1997
Director resigned
23 Oct 1997
Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Oct 1997
Incorporation

MOTORSPORT VISION LIMITED Charges

6 August 2004
Mortgage debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land at oulton park little budworth t/no…
6 August 2004
Mortgage debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a cadwell park racing circuit horncastle…
6 August 2004
Mortgage debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a brands hatch racing circuit brands hatch…
6 August 2004
Mortgage debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land at snetterton t/no NK191961, f/h…
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land at oulton park little budworth t/no…
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a brands hatch racing circuit brands hatch…
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a cadwell park racing circuit horncastle…
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land at snetterton t/no NK191961, f/h…
23 August 1999
Composite guarantee and debenture
Delivered: 2 September 1999
Status: Satisfied on 27 July 2004
Persons entitled: Peter Ogden(As Security Trustee for the Security Beneficiaries as Defined in the Deed)
Description: .. fixed and floating charges over the undertaking and all…
18 May 1999
Guarantee & debenture
Delivered: 26 May 1999
Status: Satisfied on 28 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…