RACE MARKETING ASSOCIATES LIMITED

Address:
10 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, England

RACE MARKETING ASSOCIATES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02535829. The registration start date is August 31, 1990. The current status is Active.

Company Overview

Company Number 02535829
Company Name RACE MARKETING ASSOCIATES LIMITED
Registered Address 10 10 Portland Business Centre
Manor House Lane
Datchet
Berkshire
SL3 9EG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-08-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-09-28
Returns Last Update 2015-08-31
Confirmation Statement Due Date 2021-09-13
Confirmation Statement Last Update 2020-08-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address 10 10 PORTLAND BUSINESS CENTRE
MANOR HOUSE LANE
Post Town DATCHET
County BERKSHIRE
Post Code SL3 9EG
Country ENGLAND

Companies with the same location

Entity Name Office Address
CHOICEABILITY LTD 10 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, England
MLDN LIMITED 10 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, England

Companies with the same post code

Entity Name Office Address
FIREFLY (UK) GAS LTD 10 Manor House Lane, Datchet, Slough, SL3 9EG, England
BRIGADEIRO GOURMET UK LIMITED 6, Portland Business Centre, Manor House Lane, Datchet, Berks, SL3 9EG, United Kingdom
COMTECH UK HOLDINGS LIMITED 4 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, United Kingdom
LY MEP CONSULTANTS LTD Unit 11 The Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, United Kingdom
ANDCAT LTD 6 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, United Kingdom
ONEOFF CLO LIMITED 7 Portland Business Centre, Manor House Lane, Slough, Berkshire, SL3 9EG, England
REXIGEN LTD 13 Portland Business Centre Manor House Lane, Datchet, Slough, Berkshire, SL3 9EG, United Kingdom
D M FINANCIAL ADVICE LIMITED 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, United Kingdom
PLUTUS RECRUITMENT LTD Unit 14 The Portland Business Centre, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EG, United Kingdom
PLANEX SOLUTIONS LIMITED 6 Portland Business Centre Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLARKE, Vicki Secretary (Active) 21 Imperial Place, Shoppenhangers Road, Maidenhead, Berkshire, United Kingdom, SL6 2GN /
20 May 2003
/
CLARKE, Graham Leslie Director (Active) 21 Imperial Place, Shoppenhangers Road, Maidenhead, Berkshire, United Kingdom, SL6 2GN February 1949 /
25 September 2000
British /
United Kingdom
Company Director
CLARKE, Leyton James Director (Active) 21 Imperial Place, Shoppenhangers Road, Maidenhead, Berks, England, SL6 2GN September 1991 /
3 February 2017
British /
England
Company Director
CLARKE, Kathryn Alison Secretary (Resigned) Glen Lodge Glen Road, Mannamead, Plymouth, PL3 5AP /
/
RIDGWAY, Clare Macdonnell Secretary (Resigned) Doidges Church Hill, Eggbuckland, Plymouth, Devon, PL6 5RE /
27 January 1994
/
RIVERS, Martin Secretary (Resigned) 17 Winterbourne, Horsham, West Sussex, RH12 5JW /
6 January 1999
British /
AKP SECRETARIES LIMITED Secretary (Resigned) Sanford House, Medwin Walk, Horsham, West Sussex, RH12 1AG /
25 September 2000
/
BARKER, Julie Director (Resigned) 26a Townsend Court, Shannon Place St Johns Wood, London, NW8 July 1953 /
27 January 1994
British /
Accountant
BENNETT BAGGS, Sarah Director (Resigned) 7 Alston Gardens, Maidenhead, Berkshire, SL6 6DY January 1972 /
8 October 2002
British /
Director
CLARKE, Graham Leslie Director (Resigned) 5 Willow Drive, Bray, Berkshire, SL6 2JX February 1949 /
British /
United Kingdom
Company Director
COX, Amy Charlotte Director (Resigned) 7 Binbrook Close, Reading, Berkshire, RG6 3BW April 1979 /
9 February 2005
British /
General Manager
GRAY, Robin Stuart Director (Resigned) 27 Tydraw Road, Roath, Cardiff, South Wales, CF2 5HB November 1952 /
British /
Marketing Consultant
HENRIKSEN, Erik Director (Resigned) 33 Prince Consort Drive, Ascot, Berkshire, SL5 8AW September 1957 /
Norwegian /
Director

Competitor

Search similar business entities

Post Town DATCHET
Post Code SL3 9EG
Category marketing
SIC Code 93199 - Other sports activities
Category + Posttown marketing + DATCHET

Improve Information

Please provide details on RACE MARKETING ASSOCIATES 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