SATELLITE RACING SERVICES LIMITED

Address:
Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX

SATELLITE RACING SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02067959. The registration start date is October 28, 1986. The current status is Active.

Company Overview

Company Number 02067959
Company Name SATELLITE RACING SERVICES LIMITED
Registered Address Unit 1/2 Whitehall Avenue
Kingston
Milton Keynes
Buckinghamshire
MK10 0AX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-10-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 28/04/2016
Returns Last Update 31/03/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address UNIT 1/2 WHITEHALL AVENUE
KINGSTON
Post Town MILTON KEYNES
County BUCKINGHAMSHIRE
Post Code MK10 0AX

Companies with the same location

Entity Name Office Address
NEP CONNECT LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England
SPACEBIT LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SATELLITE SPORTS SERVICES LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX

Companies with the same post code

Entity Name Office Address
49'S (COMPETITIVE GAMING) LIMITED Sis, Unit 2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, United Kingdom
49’S LIMITED Unit 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, United Kingdom
SATELLITE INFORMATION SERVICES LIMITED Unit 2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, United Kingdom
49’S (1996) LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
KOYO(U.K.)LIMITED Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SIS COSEC LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SIS OUTSIDE BROADCASTS LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SISBET LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SPORTS INFORMATION SERVICES LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
INTERCONTINENTAL RACING LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SIS COSEC LIMITED Secretary () Unit 2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX /
25 April 2012
/
SMITH, Gary John Director () Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England, MK10 0AX June 1962 /
19 October 2012
British /
United Kingdom
Director
BRIDGE, Jeremy John Secretary (Resigned) 29 Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AW /
/
ORGAN, Helen Secretary (Resigned) Avalon, Frog Hall Lane, Hadleigh, Suffolk, IP7 6AA /
5 February 2001
/
SMITH, Kevin Laurie Secretary (Resigned) 33 Gabriel Street, Honor Oak, London, SE23 1DW /
1 January 1998
/
BRIDGE, Jeremy John Director (Resigned) 29 Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AW May 1953 /
British /
Chartered Accountant
HOLDGATE, David Kenneth Director (Resigned) 5 The Grove, Tadcaster, York, YO24 1XD January 1950 /
7 January 1999
British /
United Kingdom
Managing Director
LOMER, Geoffrey John Director (Resigned) Ladiko, Little Croft Road Goring On Thames, Reading, Berks, RG8 9ER January 1932 /
7 February 1996
British /
Company Director
PERLIN, Howard Stephen Director (Resigned) 66 Hawtrey Road, London, NW3 3SS December 1946 /
29 December 1998
British /
United Kingdom
Chartered Accountant
PERLIN, Howard Stephen Director (Resigned) 66 Hawtrey Road, London, NW3 3SS December 1946 /
29 December 1998
British /
United Kingdom
Chartered Accountant
SCOTT, Patrick John Harold Director (Resigned) 111 Mid Street, South Nutfield, Redhill, RH1 5RP March 1948 /
23 September 1993
British /
Company Director
SMITH, Kevin Laurie Director (Resigned) Satellite House, 17 Corsham Street, London, N1 6DR June 1956 /
1 January 1997
British /
United Kingdom
Solicitor
STODDART, Christopher West Director (Resigned) 7a Lyndhurst Terrace, London, NW3 5QA April 1950 /
British /
Company Director

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK10 0AX
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on SATELLITE RACING SERVICES 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