FORCE INDIA FORMULA ONE LIMITED
NORTHAMPTONSHIRE SPYKER F1 LIMITED SPYKER MF1 LIMITED MIDLAND F1 LIMITED JORDAN GRAND PRIX HOLDINGS LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 8TJ

Company number 03660294
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address DADFORD ROAD, SILVERSTONE, NORTHAMPTONSHIRE, NN12 8TJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2,000 . The most likely internet sites of FORCE INDIA FORMULA ONE LIMITED are www.forceindiaformulaone.co.uk, and www.force-india-formula-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Kings Sutton Rail Station is 11.3 miles; to Banbury Rail Station is 12.7 miles; to Bicester North Rail Station is 13 miles; to Tackley Rail Station is 17.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Force India Formula One Limited is a Private Limited Company. The company registration number is 03660294. Force India Formula One Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Force India Formula One Limited is Dadford Road Silverstone Northamptonshire Nn12 8tj. . RAMAMURTHY, Sankaranarayanan is a Secretary of the company. FERNLEY, Robert George is a Director of the company. LAKSHMI KANTHAN, Thiruvannamalai Venkatesan is a Director of the company. MALLYA, Vijay, Dr is a Director of the company. NEDUNGADI, Ayani Kurussi Ravindranath is a Director of the company. ROY, Sushanto is a Director of the company. SAHARA, Subrata Roy is a Director of the company. SARKAR, Abhijit is a Director of the company. WADHWA, Sandeep is a Director of the company. Secretary CALVERT, Margaret Elizabeth has been resigned. Secretary JORDAN, Marie Patricia has been resigned. Secretary MISSLING, Patrick, Dr has been resigned. Secretary YOUNG, Peter Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BORSBOOM, Richard has been resigned. Director GRAHAM, Albert Ernest has been resigned. Director JAHARIA, Oedithnarain has been resigned. Director JORDAN, Edmund Patrick has been resigned. Director JORDAN, Marie Patricia has been resigned. Director KOLLES, Colin, Dr has been resigned. Director LAKSHMIKANTHAN, Thiruvannamalai Ventkatesan has been resigned. Director LOWCOCK, Nicholas has been resigned. Director MOL, Michiel has been resigned. Director MOLLETT, Charles Sylvester has been resigned. Director MULLER, Victor Roberto has been resigned. Director PRYOR, Martin Thomas has been resigned. Director ROE, Derek Robin has been resigned. Director SCHULL, Joseph has been resigned. Director SHNAIDER, Alexander has been resigned. Director SHORTHOUSE, Dominic Hugh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAMAMURTHY, Sankaranarayanan
Appointed Date: 02 November 2009

Director
FERNLEY, Robert George
Appointed Date: 27 October 2011
72 years old

Director
LAKSHMI KANTHAN, Thiruvannamalai Venkatesan
Appointed Date: 09 January 2009
77 years old

Director
MALLYA, Vijay, Dr
Appointed Date: 02 November 2009
69 years old

Director
NEDUNGADI, Ayani Kurussi Ravindranath
Appointed Date: 02 November 2009
67 years old

Director
ROY, Sushanto
Appointed Date: 27 October 2011
50 years old

Director
SAHARA, Subrata Roy
Appointed Date: 27 October 2011
77 years old

Director
SARKAR, Abhijit
Appointed Date: 27 October 2011
60 years old

Director
WADHWA, Sandeep
Appointed Date: 27 October 2011
50 years old

Resigned Directors

Secretary
CALVERT, Margaret Elizabeth
Resigned: 28 September 2006
Appointed Date: 06 June 2005

Secretary
JORDAN, Marie Patricia
Resigned: 21 January 2005
Appointed Date: 28 October 1998

Secretary
MISSLING, Patrick, Dr
Resigned: 02 November 2009
Appointed Date: 28 September 2006

Secretary
YOUNG, Peter Alan
Resigned: 06 June 2005
Appointed Date: 08 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Director
BORSBOOM, Richard
Resigned: 19 March 2009
Appointed Date: 28 September 2006
59 years old

Director
GRAHAM, Albert Ernest
Resigned: 05 November 1998
Appointed Date: 28 October 1998
96 years old

Director
JAHARIA, Oedithnarain
Resigned: 01 July 2007
Appointed Date: 28 September 2006
59 years old

Director
JORDAN, Edmund Patrick
Resigned: 21 January 2005
Appointed Date: 28 October 1998
77 years old

Director
JORDAN, Marie Patricia
Resigned: 21 January 2005
Appointed Date: 28 October 1998
67 years old

Director
KOLLES, Colin, Dr
Resigned: 31 October 2009
Appointed Date: 21 January 2005
57 years old

Director
LAKSHMIKANTHAN, Thiruvannamalai Ventkatesan
Resigned: 27 October 2012
Appointed Date: 09 January 2009
77 years old

Director
LOWCOCK, Nicholas
Resigned: 01 February 2001
Appointed Date: 05 November 1998
61 years old

Director
MOL, Michiel
Resigned: 29 September 2011
Appointed Date: 28 September 2006
56 years old

Director
MOLLETT, Charles Sylvester
Resigned: 05 November 1998
Appointed Date: 28 October 1998
100 years old

Director
MULLER, Victor Roberto
Resigned: 05 October 2007
Appointed Date: 28 September 2006
66 years old

Director
PRYOR, Martin Thomas
Resigned: 28 September 2006
Appointed Date: 21 January 2005
72 years old

Director
ROE, Derek Robin
Resigned: 28 September 2006
Appointed Date: 21 January 2005
78 years old

Director
SCHULL, Joseph
Resigned: 26 September 2003
Appointed Date: 01 February 2001
64 years old

Director
SHNAIDER, Alexander
Resigned: 28 September 2006
Appointed Date: 21 January 2005
57 years old

Director
SHORTHOUSE, Dominic Hugh
Resigned: 15 March 2004
Appointed Date: 05 November 1998
63 years old

Persons With Significant Control

Orange India Holdings S.A.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORCE INDIA FORMULA ONE LIMITED Events

07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000

...
... and 96 more events
23 Nov 1998
New director appointed
11 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1998
New director appointed
02 Nov 1998
Secretary resigned
28 Oct 1998
Incorporation