INTERCONTINENTAL RACING LIMITED

Address:
2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

INTERCONTINENTAL RACING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02815227. The registration start date is May 5, 1993. The current status is Active.

Company Overview

Company Number 02815227
Company Name INTERCONTINENTAL RACING LIMITED
Registered Address 2 Whitehall Avenue
Kingston
Milton Keynes
MK10 0AX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-05-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 2 WHITEHALL AVENUE
KINGSTON
Post Town MILTON KEYNES
Post Code MK10 0AX
Country ENGLAND

Companies with the same location

Entity Name Office Address
49’S (1996) LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
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
SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England
FRONTRELAY LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

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
NEP CONNECT LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England
KOYO(U.K.)LIMITED Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SPACEBIT LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SATELLITE RACING SERVICES 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

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AMES, Richard Jonathan Director (Active) Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX January 1970 /
1 July 2017
British /
England
Ceo
ATKIN, Stephen Edward Director (Active) 89 Harford Drive, Watford, Hertfordshire, WD17 3DQ April 1958 /
5 September 2000
British /
United Kingdom
Chief Executive
SANDERSON, John Francis Director (Active) Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG September 1941 /
1 January 1998
British /
England
Racecourse Executive
BRIDGE, Jeremy John Secretary (Resigned) 29 Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AW /
12 August 1993
/
ORGAN, Helen Secretary (Resigned) Avalon, Frog Hall Lane, Hadleigh, Suffolk, IP7 6AA /
16 January 2001
/
SMITH, Kevin Laurie Secretary (Resigned) 33 Gabriel Street, Honor Oak, London, SE23 1DW /
1 January 1998
/
MITRE SECRETARIES LIMITED Nominee Secretary (Resigned) Mitre House, 160 Aldersgate Street, London, EC1A 4DD /
5 May 1993
/
ARMSTRONG, Malcolm John Director (Resigned) 3 Merlewood, Bracknell, Berkshire, RG12 9PA November 1963 /
15 December 1999
British /
Company Director
BRIDGE, Jeremy John Director (Resigned) 29 Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AW May 1953 /
12 August 1993
British /
Chartered Accountant
CAMPBELL, James Milne Director (Resigned) Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England, MK10 0AX September 1963 /
6 April 2012
British /
United Kingdom
Director
CASSIDY, Denis Patrick Director (Resigned) 19 Ashburnham Close, East Finchley, London, N2 0NH February 1933 /
12 April 1999
British /
England
Company Director
CRICHTON-MILLER, Hugh Angus Director (Resigned) 25 Abercromby Place, Edinburgh, EH3 6QE August 1939 /
7 June 1997
British /
Scotland
Director
ELLIS, Terry Director (Resigned) 2 The Dell, Heath And Reach, Bedfordshire, LU7 0AL September 1947 /
15 December 1999
British /
United Kingdom
Company Director
FOX, Paul Leonard, Sir Director (Resigned) 20 The Rose Walk, Radlett, Hertfordshire, WD7 7JS October 1925 /
12 August 1993
British /
Director
HILLYARD, David John Director (Resigned) 36 Woodsford Square, London, W14 8DP December 1937 /
12 August 1993
British /
Company Director
HOLDGATE, David Kenneth Director (Resigned) 5 The Grove, Tadcaster, York, YO24 1XD January 1950 /
8 January 1999
British /
United Kingdom
Director
JACKSON, Stanley Director (Resigned) 33 Braybrooke Gardens, Upper Norwood, London, SE19 2UN April 1936 /
7 June 1997
British /
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
MORGAN, John Henry Director (Resigned) Sparrows Farm, Henham Road, Debden Green, Saffron Walden, Essex, CB11 3LZ June 1938 /
1 April 1997
British /
Company Director
PERLIN, Howard Stephen Director (Resigned) 66 Hawtrey Road, London, NW3 3SS December 1946 /
1 January 1997
British /
Uk
Chartered Accountant
REEVES, Barbara Nominee Director (Resigned) Flat 2, 24 Bracknell Gardens, London, NW3 7ED October 1962 /
5 May 1993
British /
SCOTT, Patrick John Harold Director (Resigned) 111 Mid Street, South Nutfield, Redhill, RH1 5RP March 1948 /
12 August 1993
British /
Company Director
SMITH, Gary John Director (Resigned) Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England, MK10 0AX June 1962 /
25 October 2012
British /
United Kingdom
Director
SMITH, Kevin Laurie Director (Resigned) 33 Gabriel Street, Honor Oak, London, SE23 1DW June 1956 /
14 September 1998
British /
United Kingdom
Solicitor
WINDMILL, Robert John Nominee Director (Resigned) 3 Gunter Grove, London, SW10 0UN October 1941 /
5 May 1993
British /

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 INTERCONTINENTAL RACING 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