NATIONAL MOTOR RACING ARCHIVE
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8NG

Company number 06351418
Status Active
Incorporation Date 23 August 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MOTORSPORT VISION CENTRE BRANDS HATCH ROAD, FAWKHAM, LONGFIELD, KENT, DA3 8NG
Home Country United Kingdom
Nature of Business 91011 - Library activities, 91012 - Archives activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 no member list. The most likely internet sites of NATIONAL MOTOR RACING ARCHIVE are www.nationalmotorracing.co.uk, and www.national-motor-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. National Motor Racing Archive is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06351418. National Motor Racing Archive has been working since 23 August 2007. The present status of the company is Active. The registered address of National Motor Racing Archive is Motorsport Vision Centre Brands Hatch Road 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 GODDARD, Anthony Howard has been resigned. Secretary HADWEN, Sarah Jane Mary O'Keeffe has been resigned. Director ARMSTRONG, Robert has been resigned. Director HADWEN, Martin John has been resigned. Director HADWEN, Sarah Jane Mary O'Keeffe has been resigned. Director RABAGLIATI, Duncan Charles Pringle has been resigned. The company operates in "Library activities".


Current Directors

Secretary
HOPKINS, Philip Graham
Appointed Date: 29 September 2010

Director
PALMER, Jonathan Charles, Dr
Appointed Date: 29 September 2010
68 years old

Resigned Directors

Secretary
GODDARD, Anthony Howard
Resigned: 29 September 2010
Appointed Date: 25 September 2007

Secretary
HADWEN, Sarah Jane Mary O'Keeffe
Resigned: 25 September 2007
Appointed Date: 23 August 2007

Director
ARMSTRONG, Robert
Resigned: 29 September 2010
Appointed Date: 23 August 2007
78 years old

Director
HADWEN, Martin John
Resigned: 29 September 2010
Appointed Date: 23 August 2007
78 years old

Director
HADWEN, Sarah Jane Mary O'Keeffe
Resigned: 29 September 2010
Appointed Date: 23 August 2007
75 years old

Director
RABAGLIATI, Duncan Charles Pringle
Resigned: 29 September 2010
Appointed Date: 25 September 2007
80 years old

Persons With Significant Control

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

NATIONAL MOTOR RACING ARCHIVE Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 23 August 2016 with updates
22 Sep 2015
Annual return made up to 23 August 2015 no member list
23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
30 Sep 2014
Annual return made up to 23 August 2014 no member list
...
... and 27 more events
14 Nov 2007
Secretary's particulars changed
28 Sep 2007
New secretary appointed
27 Sep 2007
New director appointed
27 Sep 2007
Secretary resigned
23 Aug 2007
Incorporation