SILVERSTONE GRAND PRIX LIMITED
TOWCESTER BRADLEY PLANT HIRE LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 8TN

Company number 01162508
Status Active
Incorporation Date 11 March 1974
Company Type Private Limited Company
Address SILVERSTONE CIRCUIT, SILVERSTONE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Secretary's details changed for Mr Stuart Pringle on 1 March 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 . The most likely internet sites of SILVERSTONE GRAND PRIX LIMITED are www.silverstonegrandprix.co.uk, and www.silverstone-grand-prix.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Milton Keynes Central Rail Station is 11.1 miles; to Kings Sutton Rail Station is 11.6 miles; to Bicester North Rail Station is 13.1 miles; to Tackley Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverstone Grand Prix Limited is a Private Limited Company. The company registration number is 01162508. Silverstone Grand Prix Limited has been working since 11 March 1974. The present status of the company is Active. The registered address of Silverstone Grand Prix Limited is Silverstone Circuit Silverstone Towcester Northamptonshire Nn12 8tn. . PRINGLE, Stuart Alexander Mackenzie is a Secretary of the company. GRANT, John Albert Martin is a Director of the company. Secretary COLVILL, Martin Arthur has been resigned. Secretary COLVILL, Martin Arthur has been resigned. Secretary COULDRAKE, Gerald Mark has been resigned. Secretary CUNNINGHAM, David Maxwell has been resigned. Secretary GRANT, Donald John has been resigned. Secretary PULLEN, Leonard Delsart has been resigned. Secretary THOMSON, David Alexander has been resigned. Director BARNARD, Thomas Peregrine has been resigned. Director BROOKES, Edward Arthur has been resigned. Director BROWN, Hamish Wilson has been resigned. Director CLEAVLEY, Derek Peter has been resigned. Director COLVILL, Martin Arthur has been resigned. Director CUNNINGHAM, David Maxwell has been resigned. Director ETCELL, Roderick Arthur has been resigned. Director GAYDON, Peter Roderick Hean has been resigned. Director GRAHAM, Leslie Stuart has been resigned. Director GRANT, Donald John has been resigned. Director HANDLEY, John has been resigned. Director HARRIS, Yvonne Mary has been resigned. Director HEELEY, Michael David has been resigned. Director HOOTON, Alexander Dermot Leslie Sydney has been resigned. Director IRELAND, Robert Mcgregor Innes has been resigned. Director JOPP, Peter Munro has been resigned. Director LASCELLES, Gerald David, The Hon has been resigned. Director PILKINGTON, Mark Peter has been resigned. Director ROHAN, Denys Claude Reynolds has been resigned. Director SEARS, John George Stanley has been resigned. Director SMITH, George has been resigned. Director SOPWITH, Thomas Edward Brodie has been resigned. Director SYTNER, Franklyn Goodman has been resigned. Director WALKINSHAW, Thomas Dobbie Thomson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRINGLE, Stuart Alexander Mackenzie
Appointed Date: 19 December 2014

Director
GRANT, John Albert Martin
Appointed Date: 19 December 2014
79 years old

Resigned Directors

Secretary
COLVILL, Martin Arthur
Resigned: 01 October 2005
Appointed Date: 20 December 2000

Secretary
COLVILL, Martin Arthur
Resigned: 20 July 1995
Appointed Date: 23 December 1994

Secretary
COULDRAKE, Gerald Mark
Resigned: 22 May 2009
Appointed Date: 01 October 2005

Secretary
CUNNINGHAM, David Maxwell
Resigned: 20 December 2000
Appointed Date: 20 July 1995

Secretary
GRANT, Donald John
Resigned: 23 December 1994
Appointed Date: 19 January 1993

Secretary
PULLEN, Leonard Delsart
Resigned: 19 January 1993

Secretary
THOMSON, David Alexander
Resigned: 19 December 2014
Appointed Date: 22 May 2009

Director
BARNARD, Thomas Peregrine
Resigned: 18 August 1993
Appointed Date: 12 November 1992
94 years old

Director
BROOKES, Edward Arthur
Resigned: 19 December 2014
Appointed Date: 24 April 2008
57 years old

Director
BROWN, Hamish Wilson
Resigned: 23 December 1994
70 years old

Director
CLEAVLEY, Derek Peter
Resigned: 24 April 1994
80 years old

Director
COLVILL, Martin Arthur
Resigned: 01 October 2005
Appointed Date: 16 December 1993
84 years old

Director
CUNNINGHAM, David Maxwell
Resigned: 20 December 2000
Appointed Date: 20 July 1995
62 years old

Director
ETCELL, Roderick Arthur
Resigned: 20 December 2000
Appointed Date: 22 April 1994
72 years old

Director
GAYDON, Peter Roderick Hean
Resigned: 20 December 2000
Appointed Date: 16 December 1993
84 years old

Director
GRAHAM, Leslie Stuart
Resigned: 13 October 1992
83 years old

Director
GRANT, Donald John
Resigned: 23 December 1994
Appointed Date: 14 June 1993
59 years old

Director
HANDLEY, John
Resigned: 10 September 1993
Appointed Date: 10 November 1992
87 years old

Director
HARRIS, Yvonne Mary
Resigned: 24 April 2008
Appointed Date: 20 June 2006
58 years old

Director
HEELEY, Michael David
Resigned: 20 April 1994
Appointed Date: 10 November 1992
87 years old

Director
HOOTON, Alexander Dermot Leslie Sydney
Resigned: 20 June 2006
Appointed Date: 18 February 2002
79 years old

Director
IRELAND, Robert Mcgregor Innes
Resigned: 23 October 1993
Appointed Date: 10 November 1992
95 years old

Director
JOPP, Peter Munro
Resigned: 13 October 1992
97 years old

Director
LASCELLES, Gerald David, The Hon
Resigned: 31 December 1991
101 years old

Director
PILKINGTON, Mark Peter
Resigned: 31 March 1992
Appointed Date: 08 October 1991
71 years old

Director
ROHAN, Denys Claude Reynolds
Resigned: 20 December 2000
Appointed Date: 16 December 1993
78 years old

Director
SEARS, John George Stanley
Resigned: 13 October 1992
95 years old

Director
SMITH, George
Resigned: 06 April 1994
85 years old

Director
SOPWITH, Thomas Edward Brodie
Resigned: 18 February 2002
Appointed Date: 19 October 1993
92 years old

Director
SYTNER, Franklyn Goodman
Resigned: 24 April 1993
Appointed Date: 22 February 1993
81 years old

Director
WALKINSHAW, Thomas Dobbie Thomson
Resigned: 13 October 1992
79 years old

SILVERSTONE GRAND PRIX LIMITED Events

06 Mar 2017
Secretary's details changed for Mr Stuart Pringle on 1 March 2017
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 128 more events
24 Jul 1987
Return made up to 21/04/87; full list of members

13 May 1987
Return made up to 22/04/86; full list of members

22 Dec 1986
Full accounts made up to 31 October 1985

11 Mar 1974
Certificate of incorporation
11 Mar 1974
Incorporation

SILVERSTONE GRAND PRIX LIMITED Charges

9 April 1992
Fixed and floating charge
Delivered: 25 April 1992
Status: Satisfied on 11 October 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1975
Floating charge
Delivered: 22 August 1975
Status: Satisfied on 11 October 2011
Persons entitled: Midland Bank LTD
Description: Floating charge on the [for further details see doc m/9]…