GRAND PRIX OF OCEAN RACING LIMITED
GOSPORT


Company number 02539737
Status Active
Incorporation Date 14 September 1990
Company Type Private Limited Company
Address THE GRANARY & BAKERY BUILDING, ROYAL CLARENCE YARD WEEVIL LANE, GOSPORT, HAMPSHIRE PO121FX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of GRAND PRIX OF OCEAN RACING LIMITED are www.grandprixofoceanracing.co.uk, and www.grand-prix-of-ocean-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Grand Prix of Ocean Racing Limited is a Private Limited Company. The company registration number is 02539737. Grand Prix of Ocean Racing Limited has been working since 14 September 1990. The present status of the company is Active. The registered address of Grand Prix of Ocean Racing Limited is The Granary Bakery Building Royal Clarence Yard Weevil Lane Gosport Hampshire Po121fx. The cash in hand is £0k. It is £0k against last year. . KNIGHT, Jeremy Matthew is a Director of the company. KNOX JOHNSTON, Robin, Sir is a Director of the company. Secretary BERRY, Jeffrey William has been resigned. Secretary COCKBURN, Marie Claire has been resigned. Secretary KNIGHT, Jeremy Matthew has been resigned. Secretary KNIGHT, Jeremy Matthew has been resigned. Secretary WILLIAMS, Janet Lois has been resigned. Secretary WILLIAMS, Janet Lois has been resigned. Secretary WILLIAMS, John Leslie Ronald has been resigned. Director BERRY, Jeffrey William has been resigned. Director CLANCY, Kevin James has been resigned. Director KNIGHT, Jeremy Matthew has been resigned. Director WILLIAMS, Janet Lois has been resigned. Director WILLIAMS, John Leslie Ronald has been resigned. The company operates in "Other service activities n.e.c.".


grand prix of ocean racing Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KNIGHT, Jeremy Matthew
Appointed Date: 01 March 2007
62 years old

Director
KNOX JOHNSTON, Robin, Sir
Appointed Date: 01 July 2004
86 years old

Resigned Directors

Secretary
BERRY, Jeffrey William
Resigned: 20 December 2006
Appointed Date: 28 February 2006

Secretary
COCKBURN, Marie Claire
Resigned: 31 May 2012
Appointed Date: 06 January 2009

Secretary
KNIGHT, Jeremy Matthew
Resigned: 06 January 2009
Appointed Date: 01 March 2007

Secretary
KNIGHT, Jeremy Matthew
Resigned: 28 February 2006
Appointed Date: 01 July 2004

Secretary
WILLIAMS, Janet Lois
Resigned: 01 July 2004
Appointed Date: 12 October 2001

Secretary
WILLIAMS, Janet Lois
Resigned: 05 September 2001

Secretary
WILLIAMS, John Leslie Ronald
Resigned: 12 October 2001
Appointed Date: 05 September 2001

Director
BERRY, Jeffrey William
Resigned: 20 December 2006
Appointed Date: 28 February 2006
69 years old

Director
CLANCY, Kevin James
Resigned: 12 October 2001
Appointed Date: 05 September 2001
63 years old

Director
KNIGHT, Jeremy Matthew
Resigned: 28 February 2006
Appointed Date: 01 July 2004
62 years old

Director
WILLIAMS, Janet Lois
Resigned: 05 September 2001
80 years old

Director
WILLIAMS, John Leslie Ronald
Resigned: 01 July 2004
93 years old

Persons With Significant Control

Clipper Ventures Holdings Plc
Notified on: 27 August 2016
Nature of control: Ownership of shares – 75% or more

GRAND PRIX OF OCEAN RACING LIMITED Events

30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 July 2015
05 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

23 Apr 2015
Accounts for a dormant company made up to 31 July 2014
18 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100

...
... and 76 more events
22 Nov 1991
Return made up to 14/09/91; full list of members

25 Mar 1991
Registered office changed on 25/03/91 from: 2 cliff road hill head fareham hampshire PO14 3JS

25 Mar 1991
Accounting reference date notified as 31/07

19 Sep 1990
Secretary resigned

14 Sep 1990
Incorporation