ASCOT AUTHORITY (HOLDINGS) LIMITED
BERKSHIRE TEMPLECO 550 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7JX

Company number 04274507
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address ASCOT RACECOURSE, ASCOT, BERKSHIRE, SL5 7JX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 042745070002, created on 30 September 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of ASCOT AUTHORITY (HOLDINGS) LIMITED are www.ascotauthorityholdings.co.uk, and www.ascot-authority-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Ascot Authority Holdings Limited is a Private Limited Company. The company registration number is 04274507. Ascot Authority Holdings Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Ascot Authority Holdings Limited is Ascot Racecourse Ascot Berkshire Sl5 7jx. . BROOKE, Francis George Windham, Sir is a Director of the company. DAVIES, Mark Edward Trehearne is a Director of the company. DAVISON, Guy Bryce is a Director of the company. HENDERSON, Guy is a Director of the company. MCGREGOR, Ian Donald is a Director of the company. SLOT, Juliet Mary is a Director of the company. WARWICK, Alastair James Mcgregor is a Director of the company. WEATHERBY, Johnny Roger is a Director of the company. Secretary DEMOLDER, David Christopher has been resigned. Secretary FLITCROFT, Alan Roy has been resigned. Secretary WALKER, Janet Sheila has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BARNETT, Charles Henry has been resigned. Director CAVENDISH, Peregrine Andrew Morny, Duke Of Devonshire has been resigned. Director DOWLEY, Laurence Justin has been resigned. Director ERSKINE CRUM, Douglas Vernon has been resigned. Director FLITCROFT, Alan Roy has been resigned. Director KIMMINS, Malcolm Brian Johnston has been resigned. Director MICHAEL, Stephen James has been resigned. Director MURRAY, Simon Anthony has been resigned. Director VARLEY, John Silvester has been resigned. Director WALKER, Janet Sheila has been resigned. Director WILKIE, Ronald John has been resigned. Director WOODROW, John Graham has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BROOKE, Francis George Windham, Sir
Appointed Date: 20 June 2011
61 years old

Director
DAVIES, Mark Edward Trehearne
Appointed Date: 01 February 2002
77 years old

Director
DAVISON, Guy Bryce
Appointed Date: 21 July 2015
68 years old

Director
HENDERSON, Guy
Appointed Date: 29 January 2015
67 years old

Director
MCGREGOR, Ian Donald
Appointed Date: 21 July 2015
63 years old

Director
SLOT, Juliet Mary
Appointed Date: 22 May 2013
57 years old

Director
WARWICK, Alastair James Mcgregor
Appointed Date: 23 March 2010
53 years old

Director
WEATHERBY, Johnny Roger
Appointed Date: 21 December 2001
65 years old

Resigned Directors

Secretary
DEMOLDER, David Christopher
Resigned: 19 October 2007
Appointed Date: 12 January 2005

Secretary
FLITCROFT, Alan Roy
Resigned: 13 September 2013
Appointed Date: 02 December 2010

Secretary
WALKER, Janet Sheila
Resigned: 02 December 2010
Appointed Date: 19 October 2007

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 12 January 2005
Appointed Date: 21 August 2001

Director
BARNETT, Charles Henry
Resigned: 29 January 2015
Appointed Date: 21 May 2007
77 years old

Director
CAVENDISH, Peregrine Andrew Morny, Duke Of Devonshire
Resigned: 20 June 2011
Appointed Date: 21 December 2001
81 years old

Director
DOWLEY, Laurence Justin
Resigned: 21 July 2015
Appointed Date: 01 January 2008
70 years old

Director
ERSKINE CRUM, Douglas Vernon
Resigned: 31 December 2006
Appointed Date: 21 December 2001
76 years old

Director
FLITCROFT, Alan Roy
Resigned: 13 September 2013
Appointed Date: 02 December 2010
62 years old

Director
KIMMINS, Malcolm Brian Johnston
Resigned: 01 February 2002
Appointed Date: 21 December 2001
88 years old

Director
MICHAEL, Stephen James
Resigned: 13 January 2012
Appointed Date: 03 October 2011
50 years old

Director
MURRAY, Simon Anthony
Resigned: 01 December 2006
Appointed Date: 21 December 2001
74 years old

Director
VARLEY, John Silvester
Resigned: 31 December 2007
Appointed Date: 21 December 2001
69 years old

Director
WALKER, Janet Sheila
Resigned: 02 December 2010
Appointed Date: 22 July 2003
72 years old

Director
WILKIE, Ronald John
Resigned: 22 September 2009
Appointed Date: 22 July 2003
80 years old

Director
WOODROW, John Graham
Resigned: 31 July 2003
Appointed Date: 21 December 2001
86 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 21 December 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr Jonathan Roger Weatherby
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Mark Edward Trehearne Davies
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sir Francis George Windham Brooke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ASCOT AUTHORITY (HOLDINGS) LIMITED Events

27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Oct 2016
Registration of charge 042745070002, created on 30 September 2016
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000

...
... and 88 more events
24 Jan 2002
New director appointed
24 Jan 2002
New director appointed
24 Jan 2002
New director appointed
03 Dec 2001
Company name changed templeco 550 LIMITED\certificate issued on 03/12/01
21 Aug 2001
Incorporation

ASCOT AUTHORITY (HOLDINGS) LIMITED Charges

30 September 2016
Charge code 0427 4507 0002
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Not applicable…
9 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right,title and interest from time to time in and…