WILLIAMS GRAND PRIX HOLDINGS PLC
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 0DQ

Company number 07475805
Status Active
Incorporation Date 21 December 2010
Company Type Public Limited Company
Address GROVE, WANTAGE, OXFORDSHIRE, UNITED KINGDOM, OX12 0DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Patrick Allen Lowe as a director on 16 March 2017; Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Alan Royston Kinch as a director on 31 January 2017. The most likely internet sites of WILLIAMS GRAND PRIX HOLDINGS PLC are www.williamsgrandprixholdings.co.uk, and www.williams-grand-prix-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Williams Grand Prix Holdings Plc is a Public Limited Company. The company registration number is 07475805. Williams Grand Prix Holdings Plc has been working since 21 December 2010. The present status of the company is Active. The registered address of Williams Grand Prix Holdings Plc is Grove Wantage Oxfordshire United Kingdom Ox12 0dq. . BIDDLE, Mark is a Secretary of the company. BIDDLE, Mark is a Director of the company. CHARLTON, Richard Wingate Edward is a Director of the company. HOLLINGER, Brad Eugene is a Director of the company. LOWE, Patrick Allen is a Director of the company. O'DRISCOLL, Michael Patrick is a Director of the company. ROSE, Nicholas Charles is a Director of the company. WILLIAMS, Claire Victoria is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURNS, Alexander Mark has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director EVANS, Louise Margaret has been resigned. Director HEAD, Patrick Michael has been resigned. Director KINCH, Alan Royston has been resigned. Director MICHAEL, Samuel David has been resigned. Director PARR, Adam Stephen De Voghelaere, Dr has been resigned. Director WILLIAMS, Frank Owen Garbett, Sir has been resigned. Director WOLFF, Torger Christian has been resigned. Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BIDDLE, Mark
Appointed Date: 21 December 2010

Director
BIDDLE, Mark
Appointed Date: 21 December 2010
59 years old

Director
CHARLTON, Richard Wingate Edward
Appointed Date: 07 September 2011
77 years old

Director
HOLLINGER, Brad Eugene
Appointed Date: 11 April 2016
71 years old

Director
LOWE, Patrick Allen
Appointed Date: 16 March 2017
63 years old

Director
O'DRISCOLL, Michael Patrick
Appointed Date: 07 September 2011
69 years old

Director
ROSE, Nicholas Charles
Appointed Date: 01 November 2011
67 years old

Director
WILLIAMS, Claire Victoria
Appointed Date: 01 April 2012
49 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 December 2010
Appointed Date: 21 December 2010

Director
BURNS, Alexander Mark
Resigned: 29 May 2013
Appointed Date: 21 December 2010
61 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 21 December 2010
Appointed Date: 21 December 2010
81 years old

Director
EVANS, Louise Margaret
Resigned: 28 November 2014
Appointed Date: 01 November 2011
52 years old

Director
HEAD, Patrick Michael
Resigned: 31 December 2011
Appointed Date: 07 February 2011
79 years old

Director
KINCH, Alan Royston
Resigned: 31 January 2017
Appointed Date: 12 December 2014
47 years old

Director
MICHAEL, Samuel David
Resigned: 06 May 2011
Appointed Date: 07 February 2011
54 years old

Director
PARR, Adam Stephen De Voghelaere, Dr
Resigned: 31 March 2012
Appointed Date: 21 December 2010
60 years old

Director
WILLIAMS, Frank Owen Garbett, Sir
Resigned: 31 March 2012
Appointed Date: 07 February 2011
83 years old

Director
WOLFF, Torger Christian
Resigned: 21 January 2013
Appointed Date: 07 February 2011
53 years old

Director
LONDON LAW SERVICES LIMITED
Resigned: 21 December 2010
Appointed Date: 21 December 2010

Persons With Significant Control

Francis Owen Garbett Wiliiams
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAMS GRAND PRIX HOLDINGS PLC Events

21 Mar 2017
Appointment of Mr Patrick Allen Lowe as a director on 16 March 2017
15 Mar 2017
Confirmation statement made on 21 December 2016 with updates
22 Feb 2017
Termination of appointment of Alan Royston Kinch as a director on 31 January 2017
19 Sep 2016
Director's details changed for Mr Alan Royston Kinch on 16 September 2015
23 Jun 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 52 more events
30 Dec 2010
Appointment of Mr Mark Biddle as a director
30 Dec 2010
Appointment of Mr Alexander Mark Burns as a director
30 Dec 2010
Termination of appointment of John Cowdry as a director
30 Dec 2010
Termination of appointment of London Law Secretarial Limited as a secretary
21 Dec 2010
Incorporation

WILLIAMS GRAND PRIX HOLDINGS PLC Charges

29 July 2014
Charge code 0747 5805 0001
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…