RACEHURST LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1BX

Company number 00293737
Status Active
Incorporation Date 5 November 1934
Company Type Private Limited Company
Address INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of RACEHURST LIMITED are www.racehurst.co.uk, and www.racehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racehurst Limited is a Private Limited Company. The company registration number is 00293737. Racehurst Limited has been working since 05 November 1934. The present status of the company is Active. The registered address of Racehurst Limited is Invensys House Carlisle Place London Sw1p 1bx. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. CLAYTON, John Reginald William is a Director of the company. SPENCER, Rachel Louise is a Director of the company. Secretary BOOTH, David John has been resigned. Director BAYS, James Claude has been resigned. Director BOOTH, David John has been resigned. Director BREEZE, Stevan William has been resigned. Director BROWN, Robert Casson has been resigned. Director STEVENS, David John has been resigned. Director THOM, James Demmink has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 18 May 1994

Director
CLAYTON, John Reginald William
Appointed Date: 09 February 2001
74 years old

Director
SPENCER, Rachel Louise
Appointed Date: 30 March 2001
59 years old

Resigned Directors

Secretary
BOOTH, David John
Resigned: 18 May 1994

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 02 July 1999
76 years old

Director
BOOTH, David John
Resigned: 26 February 1996
77 years old

Director
BREEZE, Stevan William
Resigned: 31 July 1998
74 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 18 May 1994
86 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 31 December 1997
75 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 18 May 1994
79 years old

RACEHURST LIMITED Events

22 Apr 2014
Restoration by order of the court
07 Feb 2012
Final Gazette dissolved via compulsory strike-off
25 Oct 2011
First Gazette notice for compulsory strike-off
19 Feb 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

18 Feb 2009
Restoration by order of the court
...
... and 60 more events
03 Sep 1987
Return made up to 08/04/87; full list of members

05 Feb 1987
Accounts for a dormant company made up to 31 December 1985

31 Jul 1986
Return made up to 15/06/86; full list of members

17 Jul 1986
Registered office changed on 17/07/86 from: poole pottery the quay poole dorset BH15 1RF

16 Feb 1959
Particulars of mortgage/charge

RACEHURST LIMITED Charges

30 January 1959
Disposition to make effective a charge *
Delivered: 16 February 1959
Status: Satisfied on 29 January 2003
Persons entitled: Law Debenture Corp LTD
Description: 13 steads place leith edinburgh midlothian & 5 steads place…