GRAND PRIX LITES LIMITED
WYLYE WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 0PX

Company number 03593670
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address MERE HOUSE, FISHERTON DE LA MERE, WYLYE WARMINSTER, WILTSHIRE, BA12 0PX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of GRAND PRIX LITES LIMITED are www.grandprixlites.co.uk, and www.grand-prix-lites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Grand Prix Lites Limited is a Private Limited Company. The company registration number is 03593670. Grand Prix Lites Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Grand Prix Lites Limited is Mere House Fisherton De La Mere Wylye Warminster Wiltshire Ba12 0px. . HOAD, John is a Secretary of the company. HOAD, John is a Director of the company. HOAD, Jonathan Peyton Frank is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GERRY, John Clawson has been resigned. Secretary HADLINGTON, Christopher John has been resigned. Secretary HOAD, John has been resigned. Secretary WILLIAMS, Andrew Stanley has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director FAIRWEATHER, Peter William has been resigned. Director GERRY, John Clawson has been resigned. Director GLENDENNING, Ronald Stuart has been resigned. Director HADLINGTON, Christopher John has been resigned. The company operates in "Operation of sports facilities".


grand prix lites Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOAD, John
Appointed Date: 01 March 2010

Director
HOAD, John
Appointed Date: 07 July 1998
78 years old

Director
HOAD, Jonathan Peyton Frank
Appointed Date: 07 July 2007
37 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Secretary
GERRY, John Clawson
Resigned: 01 April 2010
Appointed Date: 16 June 2009

Secretary
HADLINGTON, Christopher John
Resigned: 14 February 2000
Appointed Date: 07 July 1998

Secretary
HOAD, John
Resigned: 20 July 2009
Appointed Date: 06 February 2002

Secretary
WILLIAMS, Andrew Stanley
Resigned: 01 October 2000
Appointed Date: 14 February 2000

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Director
FAIRWEATHER, Peter William
Resigned: 06 July 2007
Appointed Date: 07 July 1998
82 years old

Director
GERRY, John Clawson
Resigned: 01 April 2010
Appointed Date: 16 June 2009
75 years old

Director
GLENDENNING, Ronald Stuart
Resigned: 01 December 1999
Appointed Date: 07 July 1998
75 years old

Director
HADLINGTON, Christopher John
Resigned: 14 February 2000
Appointed Date: 07 July 1998
75 years old

Persons With Significant Control

Mr John Alan Hoad
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GRAND PRIX LITES LIMITED Events

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 July 2015
17 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

31 Mar 2015
Accounts for a dormant company made up to 31 July 2014
03 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 47 more events
24 Jul 1998
New secretary appointed;new director appointed
24 Jul 1998
Registered office changed on 24/07/98 from: international house, 31 church road, hendon london, NW4 4EB
24 Jul 1998
Director resigned
24 Jul 1998
Secretary resigned
07 Jul 1998
Incorporation