NORTHERN RACES LIMITED
LONDON NORTHERN RACING LIMITED

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 02928971
Status Active
Incorporation Date 13 May 1994
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-two events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,317,504 . The most likely internet sites of NORTHERN RACES LIMITED are www.northernraces.co.uk, and www.northern-races.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five 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.Northern Races Limited is a Private Limited Company. The company registration number is 02928971. Northern Races Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Northern Races 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 DOONA, Paul Ernest has been resigned. Secretary HOLMES, Nicolas has been resigned. Secretary KELLY, Anthony Brian has been resigned. Secretary NELSON, Rachel Anne has been resigned. Secretary POTTS, Sarah Joanne has been resigned. Secretary STOKES, Mark Bryan has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director CLARE, Stephen Melvyn has been resigned. Director CLARKE, Simon William has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director DOONA, Paul Ernest has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director GERARD PEARSE, Jane Louise has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HARRINGTON, Julie Anne has been resigned. Director HOLMES, Nicolas has been resigned. Director JONES, Stephen Rhys has been resigned. Director KELLY, Anthony Brian has been resigned. Director MARRIS, James Hugh Spencer has been resigned. Director MOORSOM, Christopher John Leon has been resigned. Director OLDALE, John Keith has been resigned. Director OLIVER, William Alder has been resigned. Director POTTINGER, Piers Julian Dominic has been resigned. Director RENTON, Robert Ian has been resigned. Director STOKES, Mark Bryan has been resigned. Director STOW, Graham Harold has been resigned. Director STREET, Rodney Grant 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
DOONA, Paul Ernest
Resigned: 01 December 1999
Appointed Date: 06 July 1994

Secretary
HOLMES, Nicolas
Resigned: 25 February 2000
Appointed Date: 01 December 1999

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
POTTS, Sarah Joanne
Resigned: 05 March 2001
Appointed Date: 25 February 2000

Secretary
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 05 March 2001

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 06 July 1994
Appointed Date: 13 May 1994

Director
CLARE, Stephen Melvyn
Resigned: 31 December 2006
Appointed Date: 04 June 2004
71 years old

Director
CLARKE, Simon William
Resigned: 22 June 2007
Appointed Date: 23 August 1999
60 years old

Director
CLARKE, Stanley William, Sir
Resigned: 19 September 2004
Appointed Date: 06 July 1994
92 years old

Director
DOONA, Paul Ernest
Resigned: 01 December 1999
Appointed Date: 06 July 1994
73 years old

Nominee Director
FADIL, Susan Carol
Resigned: 06 July 1994
Appointed Date: 13 May 1994
59 years old

Director
GERARD PEARSE, Jane Louise
Resigned: 04 June 2004
Appointed Date: 18 May 1995
62 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 04 June 2004
Appointed Date: 06 July 1994
83 years old

Director
HARRINGTON, Julie Anne
Resigned: 16 March 2012
Appointed Date: 01 January 2007
56 years old

Director
HOLMES, Nicolas
Resigned: 25 February 2000
Appointed Date: 23 August 1999

Director
JONES, Stephen Rhys
Resigned: 04 June 2004
Appointed Date: 26 October 2001
64 years old

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

Director
MARRIS, James Hugh Spencer
Resigned: 31 July 2007
Appointed Date: 11 February 2005
88 years old

Director
MOORSOM, Christopher John Leon
Resigned: 31 July 2007
Appointed Date: 11 February 2005
82 years old

Director
OLDALE, John Keith
Resigned: 06 July 1994
Appointed Date: 13 May 1994
87 years old

Director
OLIVER, William Alder
Resigned: 13 October 2003
Appointed Date: 20 April 2000
69 years old

Director
POTTINGER, Piers Julian Dominic
Resigned: 04 June 2004
Appointed Date: 25 October 2002
71 years old

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

Director
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 05 March 2001
60 years old

Director
STOW, Graham Harold
Resigned: 04 June 2004
Appointed Date: 26 October 2001
81 years old

Director
STREET, Rodney Grant
Resigned: 30 June 2008
Appointed Date: 19 October 1999
59 years old

NORTHERN RACES LIMITED Events

07 Mar 2017
Auditor's resignation
07 Oct 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,317,504

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 162 more events
12 Jul 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1994
Company name changed mawlaw 247 LIMITED\certificate issued on 16/06/94
13 May 1994
Incorporation

NORTHERN RACES LIMITED Charges

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…
28 February 2003
Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Delivered: 5 March 2003
Status: Satisfied on 12 March 2014
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Mortgage debenture
Delivered: 31 December 2002
Status: Satisfied on 31 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
13 January 1995
Mortgage debenture
Delivered: 27 January 1995
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…