BRITISH RACING & SPORTS CAR CLUB LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XP

Company number 00487885
Status Active
Incorporation Date 2 November 1950
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 24 April 2016 no member list. The most likely internet sites of BRITISH RACING & SPORTS CAR CLUB LIMITED are www.britishracingsportscarclub.co.uk, and www.british-racing-sports-car-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. British Racing Sports Car Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00487885. British Racing Sports Car Club Limited has been working since 02 November 1950. The present status of the company is Active. The registered address of British Racing Sports Car Club Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . BAMBURY, Chloe Louisa is a Secretary of the company. COTTRELL, Bernard Richard is a Director of the company. DALY, Peter Julian is a Director of the company. JENKINS, Alan is a Director of the company. LEE, Glynn Clayton is a Director of the company. MULLINS, Michael Reginald Wadsworth is a Director of the company. RODWELL, Peter John is a Director of the company. TAYLOR, Noel George is a Director of the company. TURNER, Stuart is a Director of the company. WHITAKER, Graham Stewart is a Director of the company. Secretary FURLONG, Andrew Joseph has been resigned. Secretary GOODMAN, Edward Eric Clifford has been resigned. Secretary SHERWOOD, Charles Julian has been resigned. Director ADDISON, David Johnathan Roy has been resigned. Director ASHMAN, Frederick Barry has been resigned. Director BALDWIN, Keith Reginald has been resigned. Director BEADLE, Anthony Lloyd has been resigned. Director BELTON, Christopher has been resigned. Director BREWER, Andrew Charles has been resigned. Director BROSTER, Tony Gerald has been resigned. Director BROWN, Iain Hargreaves has been resigned. Director BURNS, Steven John has been resigned. Director DALY, Peter Julian has been resigned. Director DOOLEY, Thomas Knowles has been resigned. Director FURLONG, Andrew Joseph has been resigned. Director GARRETT, Alistair Ian has been resigned. Director GOODMAN, Edward Eric Clifford has been resigned. Director HOLDOM, Colin has been resigned. Director MARSHALL, Gerald Dallas Royston has been resigned. Director MCFEELY, Brian Patrick has been resigned. Director MORLEY, Peter Lawrence has been resigned. Director NICOL, John Malcolm Ahorcrombie has been resigned. Director ORGEE, Roger William has been resigned. Director OVEREND, Ronald William has been resigned. Director SKELTON, Michael Alan has been resigned. Director SMART, Edward Brian has been resigned. Director STEWART, Grant James has been resigned. Director STOCK, Timothy Samuel has been resigned. Director STRAWFORD, Howard Thomas has been resigned. Director TELLO, Rodger has been resigned. Director WAITE, Michael has been resigned. Director WHITEHOUSE, Anthony Thorpe, Professor has been resigned. Director WILLS, Gavin James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BAMBURY, Chloe Louisa
Appointed Date: 31 December 2015

Director

Director
DALY, Peter Julian
Appointed Date: 21 April 2009
61 years old

Director
JENKINS, Alan
Appointed Date: 17 April 2012
75 years old

Director
LEE, Glynn Clayton
Appointed Date: 09 April 2003
82 years old

Director
MULLINS, Michael Reginald Wadsworth
Appointed Date: 26 January 2016
70 years old

Director
RODWELL, Peter John
Appointed Date: 10 November 1998
75 years old

Director
TAYLOR, Noel George
Appointed Date: 26 April 2016
71 years old

Director
TURNER, Stuart

92 years old

Director
WHITAKER, Graham Stewart
Appointed Date: 09 April 1991
83 years old

Resigned Directors

Secretary
FURLONG, Andrew Joseph
Resigned: 20 July 2015
Appointed Date: 29 June 1993

Secretary
GOODMAN, Edward Eric Clifford
Resigned: 13 August 1991

Secretary
SHERWOOD, Charles Julian
Resigned: 19 March 1993
Appointed Date: 13 August 1991

Director
ADDISON, David Johnathan Roy
Resigned: 16 April 2004
Appointed Date: 16 April 2002
53 years old

Director
ASHMAN, Frederick Barry
Resigned: 16 October 1999
Appointed Date: 29 June 1993
76 years old

Director
BALDWIN, Keith Reginald
Resigned: 02 April 2008
Appointed Date: 20 March 2005
77 years old

Director
BEADLE, Anthony Lloyd
Resigned: 15 November 1994
83 years old

Director
BELTON, Christopher
Resigned: 16 April 2002
83 years old

Director
BREWER, Andrew Charles
Resigned: 03 September 2012
Appointed Date: 17 April 2012
61 years old

Director
BROSTER, Tony Gerald
Resigned: 14 April 1992
84 years old

Director
BROWN, Iain Hargreaves
Resigned: 05 October 2007
Appointed Date: 25 March 2007
71 years old

Director
BURNS, Steven John
Resigned: 13 October 2005
Appointed Date: 18 April 2000
48 years old

Director
DALY, Peter Julian
Resigned: 09 January 2007
Appointed Date: 20 March 2005
61 years old

Director
DOOLEY, Thomas Knowles
Resigned: 20 March 2005
97 years old

Director
FURLONG, Andrew Joseph
Resigned: 20 July 2015
Appointed Date: 25 April 1995
58 years old

Director
GARRETT, Alistair Ian
Resigned: 12 May 2012
Appointed Date: 22 February 2005
74 years old

Director
GOODMAN, Edward Eric Clifford
Resigned: 14 April 1992
107 years old

Director
HOLDOM, Colin
Resigned: 14 April 1992
93 years old

Director
MARSHALL, Gerald Dallas Royston
Resigned: 14 April 1992
83 years old

Director
MCFEELY, Brian Patrick
Resigned: 14 April 1992
80 years old

Director
MORLEY, Peter Lawrence
Resigned: 15 April 1997
96 years old

Director
NICOL, John Malcolm Ahorcrombie
Resigned: 20 October 1997
70 years old

Director
ORGEE, Roger William
Resigned: 14 April 1992
83 years old

Director
OVEREND, Ronald William
Resigned: 02 May 2001
100 years old

Director
SKELTON, Michael Alan
Resigned: 17 April 2012
Appointed Date: 20 March 2006
76 years old

Director
SMART, Edward Brian
Resigned: 01 July 1992
100 years old

Director
STEWART, Grant James
Resigned: 24 February 2004
Appointed Date: 09 March 1999
60 years old

Director
STOCK, Timothy Samuel
Resigned: 20 March 2005
81 years old

Director
STRAWFORD, Howard Thomas
Resigned: 12 September 2005
89 years old

Director
TELLO, Rodger
Resigned: 30 November 2015
Appointed Date: 25 March 2007
65 years old

Director
WAITE, Michael
Resigned: 11 August 2014
Appointed Date: 21 March 2013
68 years old

Director
WHITEHOUSE, Anthony Thorpe, Professor
Resigned: 10 October 2002
Appointed Date: 02 May 2001
86 years old

Director
WILLS, Gavin James
Resigned: 25 March 2007
Appointed Date: 17 April 2005
58 years old

BRITISH RACING & SPORTS CAR CLUB LIMITED Events

05 May 2017
Confirmation statement made on 24 April 2017 with updates
27 Apr 2017
Total exemption full accounts made up to 31 December 2016
28 Apr 2016
Annual return made up to 24 April 2016 no member list
28 Apr 2016
Director's details changed for Mr Stuart Turner on 24 April 2016
28 Apr 2016
Director's details changed for Peter John Rodwell on 24 April 2016
...
... and 151 more events
12 Mar 1987
Director resigned;new director appointed

27 Feb 1987
New director appointed

17 Jul 1986
Full accounts made up to 31 October 1985

09 Jun 1986
Annual return made up to 22/04/86

03 Nov 1950
Certificate of incorporation

BRITISH RACING & SPORTS CAR CLUB LIMITED Charges

2 June 2003
Deed of rent deposit
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Liberty Property Limited Partnership
Description: All interest from time to time standing to the credit of an…