CASTLE COMBE RACING CLUB LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 7EY
Company number 05655959
Status Active
Incorporation Date 16 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLE COMBE CIRCUIT, CASTLE COMBE, CHIPPENHAM, WILTSHIRE, SN14 7EY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Russell Howard Poynter-Brown as a director on 1 February 2017; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CASTLE COMBE RACING CLUB LIMITED are www.castlecomberacingclub.co.uk, and www.castle-combe-racing-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Melksham Rail Station is 8.4 miles; to Bath Spa Rail Station is 9.9 miles; to Bradford-on-Avon Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Combe Racing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05655959. Castle Combe Racing Club Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Castle Combe Racing Club Limited is Castle Combe Circuit Castle Combe Chippenham Wiltshire Sn14 7ey. . MARSHALLSAY, Graham Charles is a Secretary of the company. DAVIES, Kenneth James is a Director of the company. MARSHALLSAY, Graham Charles is a Director of the company. POYNTER-BROWN, Russell Howard is a Director of the company. STRAWFORD, Patricia Gillian May is a Director of the company. WHALE, Anthony James is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director BURNS, Steven John has been resigned. Director FAWDINGTON, Adrian has been resigned. Director STRAWFORD, Howard Thomas has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MARSHALLSAY, Graham Charles
Appointed Date: 16 December 2005

Director
DAVIES, Kenneth James
Appointed Date: 05 October 2014
79 years old

Director
MARSHALLSAY, Graham Charles
Appointed Date: 16 December 2005
69 years old

Director
POYNTER-BROWN, Russell Howard
Appointed Date: 01 February 2017
68 years old

Director
STRAWFORD, Patricia Gillian May
Appointed Date: 16 December 2005
89 years old

Director
WHALE, Anthony James
Appointed Date: 16 December 2005
65 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Director
BURNS, Steven John
Resigned: 28 May 2010
Appointed Date: 16 December 2005
48 years old

Director
FAWDINGTON, Adrian
Resigned: 04 June 2014
Appointed Date: 16 December 2005
77 years old

Director
STRAWFORD, Howard Thomas
Resigned: 23 February 2013
Appointed Date: 16 December 2005
90 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Persons With Significant Control

Mrs Patricia Gilian May Strawford
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mr Graham Charles Marshallsay
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Kenneth James Davies
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mr Anthony James Whale
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

CASTLE COMBE RACING CLUB LIMITED Events

31 Mar 2017
Appointment of Mr Russell Howard Poynter-Brown as a director on 1 February 2017
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 16 December 2015 no member list
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
28 Dec 2005
New director appointed
28 Dec 2005
New director appointed
28 Dec 2005
New secretary appointed;new director appointed
28 Dec 2005
Registered office changed on 28/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Dec 2005
Incorporation