HEREFORD RACECOURSE COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 00392872
Status Active
Incorporation Date 31 January 1945
Company Type Private Limited Company
Address MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 14,030 . The most likely internet sites of HEREFORD RACECOURSE COMPANY LIMITED are www.herefordracecoursecompany.co.uk, and www.hereford-racecourse-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hereford Racecourse Company Limited is a Private Limited Company. The company registration number is 00392872. Hereford Racecourse Company Limited has been working since 31 January 1945. The present status of the company is Active. The registered address of Hereford Racecourse Company Limited is Millbank Tower 21 24 Millbank London England Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. ROBERTSON, Kevin Stuart is a Director of the company. Secretary KELLY, Anthony Brian has been resigned. Secretary NELSON, Rachel Anne has been resigned. Secretary STOKES, Mark Bryan has been resigned. Secretary WILLIAMS, John has been resigned. Director ALFORD, Robert Edward Geoffrey has been resigned. Director ANDREWS, Leslie Mervyn Henson has been resigned. Director ANDREWS, Leslie Mervyn Henson has been resigned. Director BENGOUGH, Piers Henry George, Sir has been resigned. Director CLARKE, Simon William has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director CLOWES, Henry Benjamin Beaufoy has been resigned. Director COTTERELL BARONET, John Henry Geers, Sir has been resigned. Director COURT, Terence Clifford has been resigned. Director DAVIES, Charles Patrick Conroy, The Rightworshipful The Mayor Of Hereford (Council has been resigned. Director DUNNE, Thomas Raymond, Sir has been resigned. Director FLEET, David John has been resigned. Director GRODZINSKI, Peter Gregory has been resigned. Director GUNDY, Catherine Doris has been resigned. Director HARRINGTON, Julie Anne has been resigned. Director HYDE, George has been resigned. Director HYDE, George has been resigned. Director JONES, Stephen Rhys has been resigned. Director KELLY, Anthony Brian has been resigned. Director MATTHEWS, William David, His Honor Judge has been resigned. Director MOORSOM, Christopher John Leon has been resigned. Director PHILLIPS, Roger James has been resigned. Director PRICE, Robin has been resigned. Director RENTON, Robert Ian has been resigned. Director RUMSEY, Colin George has been resigned. Director RYAN, John French has been resigned. Director SCUDAMORE, Peter Michael has been resigned. Director STOKES, Mark Bryan has been resigned. Director STREET, Rodney Grant has been resigned. Director TUDGE, Clement Allan has been resigned. Director TURBUTT, Michael has been resigned. Director VERDIN, Philip George, Major has been resigned. Director WEBB, Stephen John Anthony has been resigned. Director WILLIAMS, John has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 14 May 2012

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 01 August 2007
49 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 01 August 2007
50 years old

Director
ROBERTSON, Kevin Stuart
Appointed Date: 30 June 2014
55 years old

Resigned Directors

Secretary
KELLY, Anthony Brian
Resigned: 14 February 2007
Appointed Date: 10 September 2004

Secretary
NELSON, Rachel Anne
Resigned: 14 May 2012
Appointed Date: 14 February 2007

Secretary
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 30 June 2001

Secretary
WILLIAMS, John
Resigned: 30 June 2001

Director
ALFORD, Robert Edward Geoffrey
Resigned: 18 May 1994
Appointed Date: 19 May 1993
100 years old

Director
ANDREWS, Leslie Mervyn Henson
Resigned: 11 July 2003
Appointed Date: 31 May 2000
81 years old

Director
ANDREWS, Leslie Mervyn Henson
Resigned: 15 May 1997
Appointed Date: 15 May 1996
81 years old

Director
BENGOUGH, Piers Henry George, Sir
Resigned: 23 February 2001
96 years old

Director
CLARKE, Simon William
Resigned: 22 June 2007
Appointed Date: 08 March 2001
60 years old

Director
CLARKE, Stanley William, Sir
Resigned: 19 September 2004
Appointed Date: 08 March 2001
92 years old

Director
CLOWES, Henry Benjamin Beaufoy
Resigned: 23 February 2001
Appointed Date: 05 June 2000
68 years old

Director
COTTERELL BARONET, John Henry Geers, Sir
Resigned: 23 February 2001
90 years old

Director
COURT, Terence Clifford
Resigned: 23 February 2001
Appointed Date: 10 March 2000
85 years old

Director
DAVIES, Charles Patrick Conroy, The Rightworshipful The Mayor Of Hereford (Council
Resigned: 19 May 1993
Appointed Date: 20 May 1992
73 years old

Director
DUNNE, Thomas Raymond, Sir
Resigned: 25 May 1998
91 years old

Director
FLEET, David John
Resigned: 20 May 1999
Appointed Date: 01 May 1998
81 years old

Director
GRODZINSKI, Peter Gregory
Resigned: 31 December 2004
Appointed Date: 20 January 2004
78 years old

Director
GUNDY, Catherine Doris
Resigned: 17 May 1995
Appointed Date: 18 May 1994
99 years old

Director
HARRINGTON, Julie Anne
Resigned: 16 March 2012
Appointed Date: 31 January 2008
56 years old

Director
HYDE, George
Resigned: 14 September 2005
Appointed Date: 20 January 2004
89 years old

Director
HYDE, George
Resigned: 15 May 1997
Appointed Date: 17 May 1995
89 years old

Director
JONES, Stephen Rhys
Resigned: 31 December 2004
Appointed Date: 20 January 2004
64 years old

Director
KELLY, Anthony Brian
Resigned: 23 July 2015
Appointed Date: 10 September 2004
59 years old

Director
MATTHEWS, William David, His Honor Judge
Resigned: 25 September 1992
84 years old

Director
MOORSOM, Christopher John Leon
Resigned: 31 December 2004
Appointed Date: 10 July 2003
82 years old

Director
PHILLIPS, Roger James
Resigned: 26 March 2007
Appointed Date: 19 September 2005
66 years old

Director
PRICE, Robin
Resigned: 08 June 1999
77 years old

Director
RENTON, Robert Ian
Resigned: 31 August 2012
Appointed Date: 30 May 2012
66 years old

Director
RUMSEY, Colin George
Resigned: 31 May 2000
Appointed Date: 20 May 1999
85 years old

Director
RYAN, John French
Resigned: 27 February 1996
113 years old

Director
SCUDAMORE, Peter Michael
Resigned: 23 February 2001
Appointed Date: 01 May 1993
67 years old

Director
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 20 June 2001
60 years old

Director
STREET, Rodney Grant
Resigned: 30 June 2008
Appointed Date: 20 June 2001
59 years old

Director
TUDGE, Clement Allan
Resigned: 25 May 1998
Appointed Date: 15 May 1997
98 years old

Director
TURBUTT, Michael
Resigned: 20 May 1992
87 years old

Director
VERDIN, Philip George, Major
Resigned: 08 June 1999
108 years old

Director
WEBB, Stephen John Anthony
Resigned: 23 February 2001
Appointed Date: 15 March 1997
81 years old

Director
WILLIAMS, John
Resigned: 20 January 2004
Appointed Date: 08 March 2001
79 years old

Director
WILLIAMS, John
Resigned: 23 February 2001
79 years old

HEREFORD RACECOURSE COMPANY LIMITED Events

07 Mar 2017
Auditor's resignation
07 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,030

14 Oct 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015
...
... and 163 more events
12 Dec 1986
Return made up to 06/09/86; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985
29 Sep 1983
Accounts made up to 31 December 1982
31 Jan 1945
Certificate of incorporation
31 Jan 1945
Incorporation

HEREFORD RACECOURSE COMPANY LIMITED Charges

20 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: L/H the racecourse roman road holmer hereford t/no hw…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Mortgage debenture
Delivered: 21 October 2005
Status: Satisfied on 31 August 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Legal mortgage
Delivered: 21 October 2005
Status: Satisfied on 31 August 2007
Persons entitled: Aib Group (UK) PLC
Description: The racecourse holmer road hereford t/no HW15857 the…
28 February 2003
Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Delivered: 5 March 2003
Status: Satisfied on 17 December 2005
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 17 December 2005
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: L/H property k/a the racecourse holmer road hereford…
20 December 2002
Mortgage debenture
Delivered: 31 December 2002
Status: Satisfied on 17 December 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Legal charge
Delivered: 5 December 2001
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and buildings k/a the racecourse holmer…
11 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…