MERCEDES-BENZ GRAND PRIX LTD
BRACKLEY BRAWN GP LIMITED HONDA GP LIMITED BAR HONDA GP LIMITED BARGP LIMITED BRITISH AMERICAN RACING GP LIMITED BRITISH AMERICAN RACING GRAND PRIX LIMITED TYRRELL RACING ORGANISATION LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN13 7BD

Company number 00787446
Status Active
Incorporation Date 9 January 1964
Company Type Private Limited Company
Address OPERATIONS CENTRE, BRACKLEY, NORTHAMPTONSHIRE, NN13 7BD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Bodo Knut Uebber as a director on 14 March 2017; Termination of appointment of Wolfgang Ludwig Bernhard as a director on 3 March 2017; Termination of appointment of Patrick Allen Lowe as a director on 3 February 2017. The most likely internet sites of MERCEDES-BENZ GRAND PRIX LTD are www.mercedesbenzgrandprix.co.uk, and www.mercedes-benz-grand-prix.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Bicester North Rail Station is 8.2 miles; to Bicester Town Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercedes Benz Grand Prix Ltd is a Private Limited Company. The company registration number is 00787446. Mercedes Benz Grand Prix Ltd has been working since 09 January 1964. The present status of the company is Active. The registered address of Mercedes Benz Grand Prix Ltd is Operations Centre Brackley Northamptonshire Nn13 7bd. . KERR, Nigel Brian is a Secretary of the company. BERGER, Rene is a Director of the company. KALLENIUS, Sten Ola is a Director of the company. LAUDA, Andreas Nikolaus is a Director of the company. SEEGER, Britta is a Director of the company. UEBBER, Bodo Knut is a Director of the company. WOLFF, Torger Christian is a Director of the company. Secretary BERMAN, James Oliver has been resigned. Secretary KERR, Nigel Brian has been resigned. Secretary KERR, Nigel has been resigned. Secretary KOOPMAN, George Arthur has been resigned. Secretary MCGRORY, Caroline Maria has been resigned. Secretary MCGRORY, Caroline Maria has been resigned. Secretary RIVERS, Nigel Patrick has been resigned. Secretary TYRRELL, Norah Isobel has been resigned. Secretary YOUNG, Alastair James has been resigned. Director ABE, Hiroshi has been resigned. Director AL MEHAIRI, Khalifa Hamad has been resigned. Director AL MEHAIRI, Khalifa Hamad Obaid Hamad has been resigned. Director AL QUBAISI, Khadem has been resigned. Director AL-HUSSEINY, Mohamed Badawy has been resigned. Director BERNHARD, Wolfgang Ludwig, Dr has been resigned. Director BLAIR, Gordon Scott has been resigned. Director BRAWN, Ross James has been resigned. Director BROOKES, Nicholas George has been resigned. Director FORBES, David John has been resigned. Director FRY, Nicholas Richard has been resigned. Director GORNE, Richard Joseph has been resigned. Director HAUG, Norbert has been resigned. Director IAPACHINO, Alex Richter has been resigned. Director ISMAIK, Hasan Abdullah Mohamed has been resigned. Director JAKOBI, Julian has been resigned. Director JOHNSTON, Bruce Robrrt Richard has been resigned. Director KERR, Nigel Brian has been resigned. Director KOOPMAN, George Arthur has been resigned. Director LOWE, Patrick Allen has been resigned. Director MARSDEN, John Lionel has been resigned. Director MCGRORY, Caroline Maria has been resigned. Director MCGRORY, Caroline Maria has been resigned. Director MOWRY, Brandt Robert has been resigned. Director NAKAJIMA, Satoru has been resigned. Director POLLOCK, Craig has been resigned. Director POSTLETHWAITE, Harvey Ernest has been resigned. Director REYNARD, Adrian John, Dr has been resigned. Director RICHARDS, David Pender has been resigned. Director SCHMIDT, Joachim, Dr has been resigned. Director SCHMIDT, Joachim, Dr has been resigned. Director SULLIVAN, James John has been resigned. Director TANAKA, Shoichi has been resigned. Director TYRRELL, Norah Isobel has been resigned. Director TYRRELL, Robert Leonard has been resigned. Director TYRRELL, Robert Kenneth has been resigned. Director WADA, Yasuhiro has been resigned. Director WADEY, Neil Arthur has been resigned. Director WEBER, Thomas, Dr has been resigned. Director YOUNG, Alastair James has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
KERR, Nigel Brian
Appointed Date: 14 December 2016

Director
BERGER, Rene
Appointed Date: 30 August 2013
53 years old

Director
KALLENIUS, Sten Ola
Appointed Date: 01 October 2013
56 years old

Director
LAUDA, Andreas Nikolaus
Appointed Date: 17 October 2012
76 years old

Director
SEEGER, Britta
Appointed Date: 24 January 2017
56 years old

Director
UEBBER, Bodo Knut
Appointed Date: 14 March 2017
66 years old

Director
WOLFF, Torger Christian
Appointed Date: 30 August 2013
53 years old

Resigned Directors

Secretary
BERMAN, James Oliver
Resigned: 03 September 1998
Appointed Date: 28 November 1997

Secretary
KERR, Nigel Brian
Resigned: 24 January 2007
Appointed Date: 31 May 2006

Secretary
KERR, Nigel
Resigned: 27 April 2005
Appointed Date: 30 July 2002

Secretary
KOOPMAN, George Arthur
Resigned: 28 November 1997
Appointed Date: 02 February 1994

Secretary
MCGRORY, Caroline Maria
Resigned: 29 November 2016
Appointed Date: 24 January 2007

Secretary
MCGRORY, Caroline Maria
Resigned: 31 May 2006
Appointed Date: 27 April 2005

Secretary
RIVERS, Nigel Patrick
Resigned: 30 April 2002
Appointed Date: 03 September 1998

Secretary
TYRRELL, Norah Isobel
Resigned: 02 February 1994

Secretary
YOUNG, Alastair James
Resigned: 30 July 2002
Appointed Date: 01 May 2002

Director
ABE, Hiroshi
Resigned: 05 March 2009
Appointed Date: 01 April 2008
68 years old

Director
AL MEHAIRI, Khalifa Hamad
Resigned: 19 December 2012
Appointed Date: 29 July 2012
48 years old

Director
AL MEHAIRI, Khalifa Hamad Obaid Hamad
Resigned: 23 March 2011
Appointed Date: 17 June 2010
48 years old

Director
AL QUBAISI, Khadem
Resigned: 20 May 2011
Appointed Date: 23 March 2011
54 years old

Director
AL-HUSSEINY, Mohamed Badawy
Resigned: 21 March 2012
Appointed Date: 23 December 2009
62 years old

Director
BERNHARD, Wolfgang Ludwig, Dr
Resigned: 03 March 2017
Appointed Date: 11 February 2013
65 years old

Director
BLAIR, Gordon Scott
Resigned: 23 December 2009
Appointed Date: 05 March 2009
56 years old

Director
BRAWN, Ross James
Resigned: 23 March 2011
Appointed Date: 05 March 2009
70 years old

Director
BROOKES, Nicholas George
Resigned: 20 December 2005
Appointed Date: 20 September 2005
75 years old

Director
FORBES, David John
Resigned: 05 May 2010
Appointed Date: 23 December 2009
75 years old

Director
FRY, Nicholas Richard
Resigned: 23 December 2009
Appointed Date: 30 July 2002
69 years old

Director
GORNE, Richard Joseph
Resigned: 14 March 2000
Appointed Date: 28 November 1997
71 years old

Director
HAUG, Norbert
Resigned: 17 January 2013
Appointed Date: 23 December 2009
72 years old

Director
IAPACHINO, Alex Richter
Resigned: 29 July 2012
Appointed Date: 21 March 2012
55 years old

Director
ISMAIK, Hasan Abdullah Mohamed
Resigned: 13 November 2011
Appointed Date: 20 May 2011
48 years old

Director
JAKOBI, Julian
Resigned: 02 September 1998
Appointed Date: 28 November 1997
74 years old

Director
JOHNSTON, Bruce Robrrt Richard
Resigned: 22 February 1999
Appointed Date: 28 November 1997
71 years old

Director
KERR, Nigel Brian
Resigned: 23 December 2009
Appointed Date: 30 July 2002
65 years old

Director
KOOPMAN, George Arthur
Resigned: 28 November 1997
Appointed Date: 02 February 1994
81 years old

Director
LOWE, Patrick Allen
Resigned: 03 February 2017
Appointed Date: 18 March 2015
63 years old

Director
MARSDEN, John Lionel
Resigned: 23 December 2009
Appointed Date: 05 March 2009
73 years old

Director
MCGRORY, Caroline Maria
Resigned: 23 December 2009
Appointed Date: 05 March 2009
53 years old

Director
MCGRORY, Caroline Maria
Resigned: 07 January 2005
Appointed Date: 07 January 2005
53 years old

Director
MOWRY, Brandt Robert
Resigned: 29 July 2012
Appointed Date: 21 March 2012
63 years old

Director
NAKAJIMA, Satoru
Resigned: 22 February 1998
Appointed Date: 10 December 1996
72 years old

Director
POLLOCK, Craig
Resigned: 07 January 2005
Appointed Date: 28 November 1997
69 years old

Director
POSTLETHWAITE, Harvey Ernest
Resigned: 28 November 1997
Appointed Date: 02 February 1994
81 years old

Director
REYNARD, Adrian John, Dr
Resigned: 21 May 2002
Appointed Date: 28 November 1997
74 years old

Director
RICHARDS, David Pender
Resigned: 25 November 2004
Appointed Date: 21 May 2002
73 years old

Director
SCHMIDT, Joachim, Dr
Resigned: 01 October 2013
Appointed Date: 11 February 2013
77 years old

Director
SCHMIDT, Joachim, Dr
Resigned: 17 October 2012
Appointed Date: 23 December 2009
77 years old

Director
SULLIVAN, James John
Resigned: 19 December 2012
Appointed Date: 29 July 2012
51 years old

Director
TANAKA, Shoichi
Resigned: 27 April 2005
Appointed Date: 07 January 2005
82 years old

Director
TYRRELL, Norah Isobel
Resigned: 28 November 1997
102 years old

Director
TYRRELL, Robert Leonard
Resigned: 28 November 1997
76 years old

Director
TYRRELL, Robert Kenneth
Resigned: 28 November 1997
101 years old

Director
WADA, Yasuhiro
Resigned: 31 March 2008
Appointed Date: 27 April 2005
74 years old

Director
WADEY, Neil Arthur
Resigned: 27 July 1999
Appointed Date: 22 February 1999
61 years old

Director
WEBER, Thomas, Dr
Resigned: 24 January 2017
Appointed Date: 23 December 2009
71 years old

Director
YOUNG, Alastair James
Resigned: 30 July 2002
Appointed Date: 27 July 1999
63 years old

Persons With Significant Control

Motorsports Invest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Toto Wolff
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Daimler Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MERCEDES-BENZ GRAND PRIX LTD Events

15 Mar 2017
Appointment of Mr Bodo Knut Uebber as a director on 14 March 2017
03 Mar 2017
Termination of appointment of Wolfgang Ludwig Bernhard as a director on 3 March 2017
08 Feb 2017
Termination of appointment of Patrick Allen Lowe as a director on 3 February 2017
02 Feb 2017
Appointment of Ms Britta Seeger as a director on 24 January 2017
30 Jan 2017
Termination of appointment of Thomas Weber as a director on 24 January 2017
...
... and 240 more events
25 Aug 1987
Full accounts made up to 31 December 1985
13 Nov 1986
Return made up to 31/10/86; full list of members
10 Jun 1986
Full accounts made up to 31 December 1984
09 Jan 1964
Registered office changed on 09/01/64 from: registered office changed
09 Jan 1964
Incorporation

MERCEDES-BENZ GRAND PRIX LTD Charges

29 September 2009
Charge of deposit
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 June 2003
First legal charge
Delivered: 4 July 2003
Status: Satisfied on 19 February 2009
Persons entitled: R.B. Leasing (December) Limited (the "Security Trustee")
Description: All of the rights and interest in the lease, and all…
20 May 2002
Charge of deposit
Delivered: 5 June 2002
Status: Satisfied on 19 February 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 December 1999
Legal charge between the company and R.B.leasing (december) limited as security trustee
Delivered: 22 December 1999
Status: Satisfied on 19 February 2009
Persons entitled: R.B.Leasing (December) Limited
Description: All rights,title and interest in units 5A and 5B of the…
2 December 1999
Legal charge between the company and R.B. leasing (december) limited as security trustee
Delivered: 21 December 1999
Status: Satisfied on 19 February 2009
Persons entitled: R.B. Leasing (December) Limited (the "Security Trustee")
Description: The property known as units 5A and 5B of the reynard…
4 August 1999
A second deed of amendment between the company and R.B.leasing (december) limited (the "security agent") and the lessors (as defined) amending a composite debenture dated 6 october 1998 as amended by a deed of amendment and addition dated 22 december 1998
Delivered: 19 August 1999
Status: Satisfied on 19 February 2009
Persons entitled: R.B.Leasing (December) Limited as Agent and Security Trustee for the Lessors
Description: A floating charge over the company's undertaking and all…
22 December 1998
A deed of amendment and addition (as defined)
Delivered: 4 January 1999
Status: Satisfied on 19 February 2009
Persons entitled: R B Leasing (December) Limited as Secruity Agent for Itself and the Lessors
Description: A first fixed charge over all sums at the date of the deed…
6 October 1998
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 19 February 2009
Persons entitled: R.B.Leasing (December) Limited
Description: Units 5A and 5B,reynard technology centre,brackley; t/no nn…
6 October 1998
Composite debenture
Delivered: 13 October 1998
Status: Satisfied on 19 February 2009
Persons entitled: R.B. Leasing (December) Limited(as Security Agent for Itself and the Lessors)
Description: Floating charge over the company's undertaking all property…
24 November 1989
Mortgage debenture
Delivered: 1 December 1989
Status: Satisfied on 11 June 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 April 1989
Legal mortgage
Delivered: 12 May 1989
Status: Satisfied on 11 June 1993
Persons entitled: National Westminster Bank PLC
Description: Property comprised in a lease dated 25.4.89 and the…
4 September 1981
Floating charge
Delivered: 9 September 1981
Status: Satisfied on 3 May 1990
Persons entitled: Barron International Holding Limited
Description: Undertaking and all property and assets present and future…