RACEHURST LIMITED

Address:
Invensys House, Carlisle Place, London, SW1P 1BX

RACEHURST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00293737. The registration start date is November 5, 1934. The current status is Active.

Company Overview

Company Number 00293737
Company Name RACEHURST LIMITED
Registered Address Invensys House
Carlisle Place
London
SW1P 1BX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1934-11-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2003-01-31
Accounts Last Update 2001-03-31
Returns Due Date 2003-06-28
Returns Last Update 2002-05-31
Confirmation Statement Due Date 2017-06-14
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address INVENSYS HOUSE
CARLISLE PLACE
Post Town LONDON
Post Code SW1P 1BX

Companies with the same location

Entity Name Office Address
APV PACKAGING MACHINERY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
LINKCABLE LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
REXPAK LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
NEWMAN ELECTRIC MOTORS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
AXSTANE PROPERTIES LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PACKAGING SYSTEMS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PASILAC LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
DUNLOP RUBBER COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
J.E.HANGER & COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
GLASSFIBRE VESSELS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INVENSYS SECRETARIES LIMITED Secretary (Active) Invensys House, Carlisle Place, London, SW1P 1BX /
18 May 1994
/
CLAYTON, John Reginald William Director (Active) Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY December 1950 /
9 February 2001
British /
England
Solicitor & Company Secretary
SPENCER, Rachel Louise Director (Active) The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB February 1966 /
30 March 2001
British /
United Kingdom
Chartered Secretary
BOOTH, David John Secretary (Resigned) 10 Armitage Court, Sunninghill, Ascot, Berkshire, SL5 9TA /
/
BAYS, James Claude Director (Resigned) 28 Elmstone Road, Fulham, London, SW6 5TN July 1949 /
2 July 1999
American /
Attorney
BOOTH, David John Director (Resigned) 10 Armitage Court, Sunninghill, Ascot, Berkshire, SL5 9TA February 1948 /
British /
United Kingdom
Company Director
BREEZE, Stevan William Director (Resigned) The Hamlet Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ June 1951 /
British /
Company Director
BROWN, Robert Casson Director (Resigned) 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX March 1939 /
18 May 1994
British /
Solicitor
STEVENS, David John Director (Resigned) 42 Burghley Road, Wimbledon, London, SW19 5HN March 1950 /
31 December 1997
British /
Solicitor
THOM, James Demmink Director (Resigned) Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG July 1946 /
18 May 1994
British /
Treasurer

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BX
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on RACEHURST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches