INTERNATIONAL MOTOR SPORTS LIMITED

141 The Command Works Southern Avenue 141 The Command Works Southern Avenue, Bicester, OX27 8FY, England
StatusACTIVE
Company No.02979954
CategoryPrivate Limited Company
Incorporated18 Oct 1994
Age29 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

INTERNATIONAL MOTOR SPORTS LIMITED is an active private limited company with number 02979954. It was incorporated 29 years, 7 months, 3 days ago, on 18 October 1994 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 141 The Command Works Southern Avenue 141 The Command Works Southern Avenue, Bicester, OX27 8FY, England.



People

CHAMBERS, Hugh Bertram

Director

Company Director

ACTIVE

Assigned on 10 Mar 2023

Current time on role 1 year, 2 months, 11 days

RICHARDS, David Pender

Director

Company Director

ACTIVE

Assigned on 13 Feb 2018

Current time on role 6 years, 3 months, 8 days

BLUNT, Simon

Secretary

RESIGNED

Assigned on 04 Jun 2014

Resigned on 31 Oct 2018

Time on role 4 years, 4 months, 27 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 18 Oct 1994

Resigned on 28 Oct 1994

Time on role 10 days

FELMER, Beata Maria

Secretary

Accountant

RESIGNED

Assigned on 05 Dec 2000

Resigned on 10 Aug 2007

Time on role 6 years, 8 months, 5 days

JONES, Stanley Robert

Secretary

Solicitor

RESIGNED

Assigned on 10 Aug 2007

Resigned on 04 Jun 2014

Time on role 6 years, 9 months, 25 days

LANKSHEAR, Terence Albert

Secretary

Company Secretary

RESIGNED

Assigned on 28 Oct 1994

Resigned on 05 Dec 2000

Time on role 6 years, 1 month, 8 days

ASHMAN, Jonathan Paul

Director

Director

RESIGNED

Assigned on 10 Mar 1996

Resigned on 15 Jun 2001

Time on role 5 years, 3 months, 5 days

BLUNT, Simon

Director

General Secretary Of The Msa

RESIGNED

Assigned on 04 Jun 2014

Resigned on 31 Oct 2018

Time on role 4 years, 4 months, 27 days

BLUNT, Simon Nicholas

Director

General Secretary Of The Msa

RESIGNED

Assigned on 04 Jun 2014

Resigned on 04 Jun 2014

Time on role

BUNTING, Nicholas John

Director

Company Director

RESIGNED

Assigned on 20 May 2013

Resigned on 18 Oct 2013

Time on role 4 months, 29 days

COE, Andrew Osborne

Director

Company Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 02 May 2014

Time on role 12 years, 9 months, 2 days

COOMBER, Ian Michael

Director

Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 24 Feb 2015

Time on role 8 years, 6 months, 15 days

DOUGLAS, Keith Humphrey

Director

Company Director

RESIGNED

Assigned on 28 Oct 1994

Resigned on 10 Mar 1996

Time on role 1 year, 4 months, 13 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 18 Oct 1994

Resigned on 28 Oct 1994

Time on role 10 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 18 Oct 1994

Resigned on 28 Oct 1994

Time on role 10 days

FELMER, Beata Maria

Director

Finance Director

RESIGNED

Assigned on 04 Apr 2003

Resigned on 10 Aug 2007

Time on role 4 years, 4 months, 6 days

GOW, Alan James

Director

Consultant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2017

Time on role 11 years, 11 months, 30 days

GRANT, John Albert Martin

Director

Director

RESIGNED

Assigned on 30 Jan 2004

Resigned on 01 Jan 2006

Time on role 1 year, 11 months, 2 days

HILTON, Colin Newton

Director

Director

RESIGNED

Assigned on 30 Jan 2004

Resigned on 20 May 2013

Time on role 9 years, 3 months, 21 days

JACKSON, David Timothy

Director

Director

RESIGNED

Assigned on 09 Mar 2015

Resigned on 20 Nov 2019

Time on role 4 years, 8 months, 11 days

JAYNES, Gordon Leslie

Director

Lawyer

RESIGNED

Assigned on 07 Sep 1995

Resigned on 30 Jan 2004

Time on role 8 years, 4 months, 23 days

JONES, Stanley Robert

Director

Company Secretary/Director

RESIGNED

Assigned on 05 Mar 2014

Resigned on 31 May 2018

Time on role 4 years, 2 months, 26 days

LANKSHEAR, Terence Albert

Director

Company Secretary

RESIGNED

Assigned on 28 Oct 1994

Resigned on 27 Jan 2000

Time on role 5 years, 2 months, 30 days

MCGIVERN, Brian Kenneth

Director

Chairman

RESIGNED

Assigned on 28 Oct 1994

Resigned on 27 Jan 2000

Time on role 5 years, 2 months, 30 days

MOLAY, James William

Director

Company Director

RESIGNED

Assigned on 27 Jan 2000

Resigned on 30 Jan 2004

Time on role 4 years, 3 days

PEREZ, Steven James Garcia

Director

Company Director

RESIGNED

Assigned on 02 Mar 2016

Resigned on 20 Nov 2019

Time on role 3 years, 8 months, 18 days

QUENBY, John Richard

Director

Chief Executive

RESIGNED

Assigned on 28 Oct 1994

Resigned on 31 Jul 2001

Time on role 6 years, 9 months, 3 days

TAYLOR, Benjamin James

Director

Managing Director

RESIGNED

Assigned on 04 Jun 2014

Resigned on 16 Jan 2019

Time on role 4 years, 7 months, 12 days

TOWNLEY, Stephen

Director

Solicitor

RESIGNED

Assigned on 30 Jul 2002

Resigned on 08 Jun 2015

Time on role 12 years, 10 months, 9 days

TURNER, Stuart

Director

Lecturer

RESIGNED

Assigned on 20 Sep 2001

Resigned on 30 Jan 2004

Time on role 2 years, 4 months, 10 days


Some Companies

CATHEDRAL INTERNATIONAL - ASSEMBLY OF GOD LTD

REAR OF 42-44 NORWOOD HIGH STREET,LONDON,SE27 9NR

Number:05293247
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CELESTIAL CHURCH OF CHRIST LULI CENTRAL PARISH UK

UNIT 3 WARWICK HOUSE,LONDON,SW9 7JP

Number:06346479
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CIVILS STORE (CUMBRIA) LIMITED

OFFICE B, MILLBROOK DEPOT YELLING MILL LANE,SHEPTON MALLET,BA4 4JT

Number:09310662
Status:ACTIVE
Category:Private Limited Company

GEORGIEV 93 LTD

88 ARCADIAN GARDENS,LONDON,N22 5AD

Number:10585616
Status:ACTIVE
Category:Private Limited Company

PAUL DIXON TAXATION SERVICES LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:09701244
Status:ACTIVE
Category:Private Limited Company

REVIVED AESTHETICS LIMITED

72 NORLEY CLOSE,WARRINGTON,WA5 1GR

Number:11946981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source