TEAMSPORT RACING LIMITED
FARNHAM STEVTON (NO.471) LIMITED

Hellopages » Surrey » Waverley » GU10 5EH
Company number 07219455
Status Active
Incorporation Date 11 April 2010
Company Type Private Limited Company
Address C1 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK, ALTON ROAD, FARNHAM, SURREY, GU10 5EH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of TEAMSPORT RACING LIMITED are www.teamsportracing.co.uk, and www.teamsport-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.3 miles; to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamsport Racing Limited is a Private Limited Company. The company registration number is 07219455. Teamsport Racing Limited has been working since 11 April 2010. The present status of the company is Active. The registered address of Teamsport Racing Limited is C1 Endeavour Place Coxbridge Business Park Alton Road Farnham Surrey Gu10 5eh. . DELANY, Margaret Patricia is a Director of the company. GAYNOR, Dominic is a Director of the company. Director GAYNOR, Dominic has been resigned. Director SYSON, Keith Gordon has been resigned. Director WOFFENDEN, Kenneth John has been resigned. Director WRIGHTMAN, Geraldine Brenda has been resigned. Director WRIGHTMAN, Paul Malcolm George has been resigned. The company operates in "Other sports activities".


Current Directors

Director
DELANY, Margaret Patricia
Appointed Date: 08 February 2013
70 years old

Director
GAYNOR, Dominic
Appointed Date: 01 April 2011
47 years old

Resigned Directors

Director
GAYNOR, Dominic
Resigned: 05 March 2013
Appointed Date: 08 February 2013
46 years old

Director
SYSON, Keith Gordon
Resigned: 26 June 2010
Appointed Date: 11 April 2010
58 years old

Director
WOFFENDEN, Kenneth John
Resigned: 26 June 2010
Appointed Date: 11 April 2010
71 years old

Director
WRIGHTMAN, Geraldine Brenda
Resigned: 08 February 2013
Appointed Date: 26 June 2010
62 years old

Director
WRIGHTMAN, Paul Malcolm George
Resigned: 08 February 2013
Appointed Date: 26 June 2010
65 years old

TEAMSPORT RACING LIMITED Events

13 Jan 2017
Group of companies' accounts made up to 30 June 2016
04 Jan 2017
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Oct 2016
Registration of charge 072194550005, created on 20 October 2016
25 Oct 2016
Satisfaction of charge 3 in full
...
... and 39 more events
21 Jul 2010
Statement of capital following an allotment of shares on 26 June 2010
  • GBP 2,504

21 Jul 2010
Resolutions
  • RES13 ‐ Section 190 26/06/2010

30 Jun 2010
Company name changed stevton (no.471) LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-29

30 Jun 2010
Change of name notice
11 Apr 2010
Incorporation

TEAMSPORT RACING LIMITED Charges

20 October 2016
Charge code 0721 9455 0005
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0721 9455 0004
Delivered: 18 February 2014
Status: Satisfied on 25 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: "Teamsport" logo, "eco kart" logo, "fuel" logo please see…
8 February 2013
Debenture
Delivered: 15 February 2013
Status: Satisfied on 25 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2013
Composite guarantee and debenture
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Connection Capital LLP (As Security Trustee)
Description: Fixed and floating charge over all property and assets…
3 December 2010
Rent deposit deed
Delivered: 14 December 2010
Status: Satisfied on 22 October 2012
Persons entitled: P.A.T. Pensions Limited
Description: By way of fixed charge all its interest in the account and…