RACE FURNITURE LIMITED
WITNEY RACE DESIGN LIMITED RACE CONTRACTS LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 02454179
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address C/O MORGAN CAMERON, 9 THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Thomas Edward De Courcy Ireland as a director on 24 February 2017; Confirmation statement made on 11 December 2016 with updates; Secretary's details changed for Mr Stuart William Finlator on 1 March 2016. The most likely internet sites of RACE FURNITURE LIMITED are www.racefurniture.co.uk, and www.race-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Race Furniture Limited is a Private Limited Company. The company registration number is 02454179. Race Furniture Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of Race Furniture Limited is C O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire Ox28 4ge. . FINLATOR, Stuart William is a Secretary of the company. FINLATOR, Stuart William is a Director of the company. Secretary FINLATOR, Susan Leilah has been resigned. Director DE COURCY IRELAND, Thomas Edward has been resigned. Director FINLATOR, Ian Francis has been resigned. Director LEADBEATER, Roy Martin has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FINLATOR, Stuart William
Appointed Date: 16 September 2008

Director
FINLATOR, Stuart William
Appointed Date: 12 December 2007
55 years old

Resigned Directors

Secretary
FINLATOR, Susan Leilah
Resigned: 15 September 2008

Director
DE COURCY IRELAND, Thomas Edward
Resigned: 24 February 2017
Appointed Date: 17 August 2015
56 years old

Director
FINLATOR, Ian Francis
Resigned: 15 September 2008
86 years old

Director
LEADBEATER, Roy Martin
Resigned: 11 September 2009
Appointed Date: 20 March 2008
67 years old

Persons With Significant Control

Mr Stuart William Finlator
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

RACE FURNITURE LIMITED Events

27 Feb 2017
Termination of appointment of Thomas Edward De Courcy Ireland as a director on 24 February 2017
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
23 Dec 2016
Secretary's details changed for Mr Stuart William Finlator on 1 March 2016
23 Dec 2016
Director's details changed for Mr Stuart William Finlator on 22 December 2016
22 Dec 2016
Director's details changed for Mr Stuart William Finlator on 1 March 2016
...
... and 77 more events
09 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1990
Company name changed focusnotion LIMITED\certificate issued on 23/04/90

09 Feb 1990
Director resigned;new director appointed

09 Feb 1990
Registered office changed on 09/02/90 from: 2 baches street london N1 6UB

20 Dec 1989
Incorporation

RACE FURNITURE LIMITED Charges

15 May 2009
Debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…