MONOPOSTO RACING CLUB LIMITED

55 Yew Tree Lane 55 Yew Tree Lane, Wolverhampton, WV6 8UQ
StatusACTIVE
Company No.05275303
Category
Incorporated02 Nov 2004
Age19 years, 9 months
JurisdictionEngland Wales

SUMMARY

MONOPOSTO RACING CLUB LIMITED is an active with number 05275303. It was incorporated 19 years, 9 months ago, on 02 November 2004. The company address is 55 Yew Tree Lane 55 Yew Tree Lane, Wolverhampton, WV6 8UQ.



People

SMITH, Mark Gordon

Secretary

ACTIVE

Assigned on 05 Sep 2019

Current time on role 4 years, 10 months, 27 days

CLARK, Terence John

Director

Electrical Engineer

ACTIVE

Assigned on 29 Apr 2014

Current time on role 10 years, 3 months, 3 days

CLIFFE, Emma Louise

Director

Training Facilitator

ACTIVE

Assigned on 22 Nov 2016

Current time on role 7 years, 8 months, 10 days

COTTON, Anthony Charles

Director

Chartered Accountant

ACTIVE

Assigned on 26 Jul 2016

Current time on role 8 years, 7 days

COX, David Edwin

Director

Lecturer

ACTIVE

Assigned on 02 Nov 2004

Current time on role 19 years, 9 months

COX, William O'Hara Edwin

Director

Traffic Engineer

ACTIVE

Assigned on 26 Feb 2022

Current time on role 2 years, 5 months, 4 days

GUEST, Edward Charles

Director

Company Director

ACTIVE

Assigned on 15 Feb 2014

Current time on role 10 years, 5 months, 15 days

OTWAY, Kevin Graham

Director

Company Director

ACTIVE

Assigned on 04 Feb 2017

Current time on role 7 years, 5 months, 26 days

SERGISON, Ewen Lever Craig

Director

Race Engineer

ACTIVE

Assigned on 14 Feb 2015

Current time on role 9 years, 5 months, 16 days

SMITH, Mark Gordon

Director

Engineer

ACTIVE

Assigned on 30 Jan 2016

Current time on role 8 years, 6 months, 3 days

WHEATLEY, Thomas Richard

Director

Software Engineer

ACTIVE

Assigned on 26 Feb 2022

Current time on role 2 years, 5 months, 4 days

COTTON, Anthony Charles

Secretary

RESIGNED

Assigned on 26 Jul 2016

Resigned on 05 Sep 2019

Time on role 3 years, 1 month, 10 days

COTTON, Anthony Charles

Secretary

RESIGNED

Assigned on 14 Feb 2015

Resigned on 05 Jul 2016

Time on role 1 year, 4 months, 19 days

HUSTON, Patrick John

Secretary

Semi Retired Teacher

RESIGNED

Assigned on 05 Sep 2007

Resigned on 05 Aug 2011

Time on role 3 years, 11 months

MCLAY, Douglas

Secretary

RESIGNED

Assigned on 02 Nov 2004

Resigned on 05 Sep 2007

Time on role 2 years, 10 months, 3 days

BAGGOTT, Andrew Jonathon

Director

Marketing & Communications Hea

RESIGNED

Assigned on 14 Apr 2005

Resigned on 14 Feb 2015

Time on role 9 years, 10 months

BROOKS, Stephen Paul

Director

Network Manager

RESIGNED

Assigned on 14 Apr 2005

Resigned on 20 Feb 2010

Time on role 4 years, 10 months, 6 days

COTTON, Anthony Charles

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 2004

Resigned on 05 Jul 2016

Time on role 11 years, 8 months, 3 days

COULING, Kevin John

Director

University Engineering Technician / Instructor

RESIGNED

Assigned on 30 Jan 2016

Resigned on 01 Mar 2021

Time on role 5 years, 1 month, 2 days

DACKOMBE, Ray

Director

Gas Leakage Technician

RESIGNED

Assigned on 14 Apr 2005

Resigned on 14 Jan 2008

Time on role 2 years, 9 months

FOX, Daniel

Director

Engineer

RESIGNED

Assigned on 04 Feb 2017

Resigned on 09 Feb 2019

Time on role 2 years, 5 days

FREEMAN, Darren Michael

Director

Cfd Engineer

RESIGNED

Assigned on 11 Jan 2011

Resigned on 27 Jun 2012

Time on role 1 year, 5 months, 16 days

GILES, Mark Russell

Director

Engineering Manager

RESIGNED

Assigned on 14 Apr 2005

Resigned on 03 Feb 2018

Time on role 12 years, 9 months, 19 days

HARRISON, Nicholas Huw

Director

Company Director

RESIGNED

Assigned on 18 Jun 2008

Resigned on 30 Jan 2016

Time on role 7 years, 7 months, 12 days

HARVEY, Sarah

Director

Student

RESIGNED

Assigned on 21 Feb 2009

Resigned on 30 Jan 2016

Time on role 6 years, 11 months, 9 days

HUSTON, Patrick John

Director

Semi Retired Teacher

RESIGNED

Assigned on 13 Jul 2005

Resigned on 05 Aug 2011

Time on role 6 years, 23 days

MCLAY, Douglas

Director

It Director

RESIGNED

Assigned on 14 Apr 2005

Resigned on 15 Feb 2020

Time on role 14 years, 10 months, 1 day

PARKINSON, David

Director

Engineer

RESIGNED

Assigned on 18 Jun 2008

Resigned on 10 Sep 2013

Time on role 5 years, 2 months, 22 days

REED, Jonathan

Director

Business Development Manager Emea

RESIGNED

Assigned on 14 Feb 2015

Resigned on 09 Feb 2018

Time on role 2 years, 11 months, 23 days

REED, Jonathan

Director

Senior Manager

RESIGNED

Assigned on 16 Feb 2013

Resigned on 07 May 2014

Time on role 1 year, 2 months, 19 days

WHITMORE, Peter Gordan

Director

Computer Consultant

RESIGNED

Assigned on 14 Apr 2005

Resigned on 20 Feb 2010

Time on role 4 years, 10 months, 6 days

WRIGHT, Adrian Warwick

Director

Engineer

RESIGNED

Assigned on 14 Apr 2005

Resigned on 25 Feb 2007

Time on role 1 year, 10 months, 11 days


Some Companies

B & A RAMSELL LTD

CLOCK TOWER HOUSE,MERSEYSIDE, LIVERPOOL,L3 2BA

Number:11111652
Status:ACTIVE
Category:Private Limited Company

H24 HOTEL LIMITED

THE OLD POST HOUSE,NEWCASTLE UPON TYNE,NE15 9EB

Number:08719032
Status:ACTIVE
Category:Private Limited Company

KINGSMEAD ROAD MANAGEMENT LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:07072476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KUSHI-YA LIMITED

1A CANNON COURT,NOTTINGHAM,NG1 6JE

Number:11296117
Status:ACTIVE
Category:Private Limited Company

RECTRUC LTD

2 SHERBOURNE ROAD,BIRMINGHAM,B12 9EE

Number:11182660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRLV TRUSTEES LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:07925131
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