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 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 |
SIC Code | Industry |
---|---|
7499 | Non-trading company |
Address |
INVENSYS HOUSE CARLISLE PLACE |
Post Town | LONDON |
Post Code | SW1P 1BX |
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 |
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 |
Post Town | LONDON |
Post Code | SW1P 1BX |
SIC Code | 7499 - Non-trading company |
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.