ASCOT RACECOURSE ESTATES LIMITED
BERKSHIRE TEMPLECO 555 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7JX
Company number 04320979
Status Active
Incorporation Date 12 November 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 seventy-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of ASCOT RACECOURSE ESTATES LIMITED are www.ascotracecourseestates.co.uk, and www.ascot-racecourse-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ascot Racecourse Estates Limited is a Private Limited Company. The company registration number is 04320979. Ascot Racecourse Estates Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Ascot Racecourse Estates Limited is Ascot Racecourse Ascot Berkshire Sl5 7jx. . HOWARD, Andrew William is a Director of the company. WARWICK, Alastair James Mcgregor 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 ERSKINE CRUM, Douglas Vernon has been resigned. Director FLITCROFT, Alan Roy 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
HOWARD, Andrew William
Appointed Date: 04 November 2009
55 years old

Director
WARWICK, Alastair James Mcgregor
Appointed Date: 03 February 2010
53 years old

Resigned Directors

Secretary
DEMOLDER, David Christopher
Resigned: 19 October 2007
Appointed Date: 16 November 2004

Secretary
FLITCROFT, Alan Roy
Resigned: 13 September 2013
Appointed Date: 26 November 2010

Secretary
WALKER, Janet Sheila
Resigned: 26 November 2010
Appointed Date: 19 October 2007

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 16 November 2004
Appointed Date: 12 November 2001

Director
ERSKINE CRUM, Douglas Vernon
Resigned: 19 December 2002
Appointed Date: 21 December 2001
76 years old

Director
FLITCROFT, Alan Roy
Resigned: 13 September 2013
Appointed Date: 26 November 2010
63 years old

Director
WALKER, Janet Sheila
Resigned: 26 November 2010
Appointed Date: 11 September 2003
72 years old

Director
WILKIE, Ronald John
Resigned: 22 September 2009
Appointed Date: 19 December 2002
80 years old

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

Director
TEMPLE DIRECT LIMITED
Resigned: 21 December 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Ascot Authority Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCOT RACECOURSE ESTATES LIMITED Events

25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registration of charge 043209790002, created on 30 September 2016
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

...
... and 61 more events
28 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2002
Director resigned
24 Jan 2002
Accounting reference date extended from 30/11/02 to 31/12/02
03 Dec 2001
Company name changed templeco 555 LIMITED\certificate issued on 03/12/01
12 Nov 2001
Incorporation

ASCOT RACECOURSE ESTATES LIMITED Charges

30 September 2016
Charge code 0432 0979 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…