RACEDAY LIMITED

46 Camden Road, London, NW1 9DR, England
StatusDISSOLVED
Company No.03206845
CategoryPrivate Limited Company
Incorporated03 Jun 1996
Age28 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 8 months, 19 days

SUMMARY

RACEDAY LIMITED is an dissolved private limited company with number 03206845. It was incorporated 28 years, 1 month, 3 days ago, on 03 June 1996 and it was dissolved 12 years, 8 months, 19 days ago, on 18 October 2011. The company address is 46 Camden Road, London, NW1 9DR, England.



People

BITTINER, David Ian

Secretary

Publican

ACTIVE

Assigned on 18 Jul 1996

Current time on role 27 years, 11 months, 19 days

BITTINER, David Ian

Director

Chief Operating Officer

ACTIVE

Assigned on 18 Jul 1996

Current time on role 27 years, 11 months, 19 days

DUTTON, James Michael

Director

Bar Manager

ACTIVE

Assigned on 28 Aug 2008

Current time on role 15 years, 10 months, 9 days

NOTTA, Amarjit Singh

Director

Company Director

ACTIVE

Assigned on 17 Sep 2009

Current time on role 14 years, 9 months, 19 days

CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 18 Jul 1996

Time on role 1 month, 15 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 03 Jun 1996

Time on role

BANTING, James

Director

Media Executive

RESIGNED

Assigned on 18 Jul 1996

Resigned on 01 Oct 1999

Time on role 3 years, 2 months, 13 days

CAMPBELL, William Guy

Director

Media Executive

RESIGNED

Assigned on 18 Jul 1996

Resigned on 01 Oct 1999

Time on role 3 years, 2 months, 13 days

CURTIS, Andrew Paul

Director

Operations Director

RESIGNED

Assigned on 12 Feb 2002

Resigned on 29 Aug 2008

Time on role 6 years, 6 months, 17 days

GRUBB, Steven Vaughan

Director

Lawyer

RESIGNED

Assigned on 18 Jul 1996

Resigned on 13 Dec 2004

Time on role 8 years, 4 months, 26 days

HANKEY, Simon Jonathon

Director

Recruitment Consultant

RESIGNED

Assigned on 18 Jul 1996

Resigned on 01 Oct 1999

Time on role 3 years, 2 months, 13 days

HILL, Nicholas Cunningham

Director

Publican

RESIGNED

Assigned on 18 Jul 1996

Resigned on 27 Feb 2006

Time on role 9 years, 7 months, 9 days

PROUT, Nigel John

Director

Accountant

RESIGNED

Assigned on 18 Jul 1996

Resigned on 13 Dec 2004

Time on role 8 years, 4 months, 26 days

WASTY, John Symon

Director

Lawyer

RESIGNED

Assigned on 18 Jul 1996

Resigned on 13 Dec 2004

Time on role 8 years, 4 months, 26 days

COMPANY ADMINISTRATORS LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 18 Jul 1996

Time on role 1 month, 15 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 03 Jun 1996

Time on role


Some Companies

CHESHIRE RAIL LTD

5 PENRHOS ROAD,WIRRAL,CH47 1HU

Number:11305671
Status:ACTIVE
Category:Private Limited Company

GRILLS RENOVATIONS & REFURBISHMENTS LTD

12 HIGH STREET,TORRINGTON,EX38 8HN

Number:08546255
Status:ACTIVE
Category:Private Limited Company

MCCLELLAND MAYNARD LTD

61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:03482186
Status:ACTIVE
Category:Private Limited Company

MYM8 LIMITED

KIBBLESTONE,RINGWOOD,BH24 2EB

Number:11200705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACA TRANS LTD

56 HIGH STREET, FLAT 1 HIGH STREET,STAINES-UPON-THAMES,TW19 7JS

Number:11073307
Status:ACTIVE
Category:Private Limited Company

SILVER LAKE VINTAGE GUITARS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11375741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source