BARC (PEMBREY) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP11 8PN

Company number 02390752
Status Active
Incorporation Date 31 May 1989
Company Type Private Limited Company
Address THRUXTON MOTOR RACING CIRCUIT, ANDOVER, HAMPSHIRE, SP11 8PN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of BARC (PEMBREY) LIMITED are www.barcpembrey.co.uk, and www.barc-pembrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Andover Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barc Pembrey Limited is a Private Limited Company. The company registration number is 02390752. Barc Pembrey Limited has been working since 31 May 1989. The present status of the company is Active. The registered address of Barc Pembrey Limited is Thruxton Motor Racing Circuit Andover Hampshire Sp11 8pn. . CARTER, Dennis Ivan is a Director of the company. DAVIES, Philip Graham is a Director of the company. FELIX, Lionel John is a Director of the company. JENKINS, Rhodri David is a Director of the company. MYERSCOUGH, Frederick Edward is a Director of the company. WOODWARD, Guy Mowbray is a Director of the company. Secretary CARTER, Dennis Ivan has been resigned. Secretary JONES, Mark Turner has been resigned. Director CARTER, Dennis Ivan has been resigned. Director CHAMPKIN, Jamie Rhodes has been resigned. Director CLARK, Simon Nicholas has been resigned. Director FROST, Nicholas James has been resigned. Director GROVES, Michael Herbert Harrington has been resigned. Director HARRIS, Dennis Frederick has been resigned. Director JONES, Mark Turner has been resigned. Director LLOYD, Derek has been resigned. Director LLOYD, William has been resigned. Director OFFREDI, Warwick has been resigned. Director ONGARO, Derek Charles has been resigned. The company operates in "Other sports activities".


Current Directors

Director
CARTER, Dennis Ivan
Appointed Date: 15 April 2015
76 years old

Director
DAVIES, Philip Graham
Appointed Date: 18 April 2007
70 years old

Director
FELIX, Lionel John
Appointed Date: 04 June 1996
83 years old

Director
JENKINS, Rhodri David
Appointed Date: 25 November 2008
68 years old

Director
MYERSCOUGH, Frederick Edward
Appointed Date: 08 April 1991
81 years old

Director
WOODWARD, Guy Mowbray
Appointed Date: 14 October 2009
83 years old

Resigned Directors

Secretary
CARTER, Dennis Ivan
Resigned: 04 February 2013

Secretary
JONES, Mark Turner
Resigned: 27 November 2013
Appointed Date: 04 February 2013

Director
CARTER, Dennis Ivan
Resigned: 08 April 2013
76 years old

Director
CHAMPKIN, Jamie Rhodes
Resigned: 16 October 2012
Appointed Date: 25 November 2008
69 years old

Director
CLARK, Simon Nicholas
Resigned: 17 February 2015
Appointed Date: 08 April 2013
70 years old

Director
FROST, Nicholas James
Resigned: 16 October 2012
Appointed Date: 25 November 2008
69 years old

Director
GROVES, Michael Herbert Harrington
Resigned: 20 May 2009
94 years old

Director
HARRIS, Dennis Frederick
Resigned: 30 September 2008
Appointed Date: 14 May 1991
90 years old

Director
JONES, Mark Turner
Resigned: 27 November 2013
Appointed Date: 06 February 2013
68 years old

Director
LLOYD, Derek
Resigned: 22 February 2008
Appointed Date: 26 November 1993
82 years old

Director
LLOYD, William
Resigned: 25 July 2004
Appointed Date: 19 July 1996
75 years old

Director
OFFREDI, Warwick
Resigned: 11 August 1992
74 years old

Director
ONGARO, Derek Charles
Resigned: 13 December 1996
Appointed Date: 17 May 1996
96 years old

Persons With Significant Control

British Automobile Racing Club Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BARC (PEMBREY) LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Jul 2016
Accounts for a small company made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 Oct 2015
Appointment of Mr Dennis Ivan Carter as a director on 15 April 2015
01 Oct 2015
Termination of appointment of Simon Nicholas Clark as a director on 17 February 2015
...
... and 99 more events
08 Sep 1989
New director appointed

08 Sep 1989
New director appointed

08 Sep 1989
Accounting reference date notified as 31/10

08 Jun 1989
Secretary resigned

31 May 1989
Incorporation

BARC (PEMBREY) LIMITED Charges

18 September 2012
Guarantee & debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Deed of admission to an omnibus guarantee and set off agreement
Delivered: 16 December 2011
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 November 2009
Debenture
Delivered: 21 November 2009
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2004
An omnibus guarantee and set-off agreement (ogsa) dated 24/12/2004 (the agreement)
Delivered: 31 December 2004
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…