GAINRACE LIMITED

Shell Centre, London, SE1 7NA, England
StatusACTIVE
Company No.03628298
CategoryPrivate Limited Company
Incorporated08 Sep 1998
Age25 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

GAINRACE LIMITED is an active private limited company with number 03628298. It was incorporated 25 years, 8 months, 13 days ago, on 08 September 1998. The company address is Shell Centre, London, SE1 7NA, England.



People

PECTEN SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 20 days

BURTON, Andrew

Director

Director

ACTIVE

Assigned on 22 Mar 2024

Current time on role 1 month, 30 days

PECKMORE, Jason Thornton

Director

Oil Company Executive

ACTIVE

Assigned on 11 Dec 2017

Current time on role 6 years, 5 months, 10 days

ALDRIDGE, Sue

Secretary

RESIGNED

Assigned on 26 Oct 1998

Resigned on 01 Jul 1999

Time on role 8 months, 5 days

BUCHAN, Charles James

Secretary

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 May 2000

Time on role 10 months, 21 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Sep 1998

Resigned on 16 Oct 1998

Time on role 1 month, 8 days

SHELL CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 01 Nov 2022

Time on role 22 years, 5 months, 10 days

BARKER, Michael Robert

Director

Oil Company Executive

RESIGNED

Assigned on 04 Jul 2000

Resigned on 28 Jun 2002

Time on role 1 year, 11 months, 24 days

BURSTON, Amanda Jane

Director

Oil Company Executive

RESIGNED

Assigned on 01 Aug 2007

Resigned on 17 May 2017

Time on role 9 years, 9 months, 16 days

COATES, Michael Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 10 Dec 2013

Resigned on 03 Jul 2017

Time on role 3 years, 6 months, 24 days

FOX, Rachel Mary

Director

Oil Company Executive

RESIGNED

Assigned on 01 Sep 2005

Resigned on 29 Feb 2008

Time on role 2 years, 5 months, 28 days

HENDERSON, Robert Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 01 Mar 2008

Resigned on 31 Oct 2013

Time on role 5 years, 7 months, 30 days

HENDERSON, Robert Joseph

Director

Oil Company Executive

RESIGNED

Assigned on 27 Mar 2007

Resigned on 29 Feb 2008

Time on role 11 months, 2 days

KNOWLAND, Paul Richard, Mr.

Director

Oil Company Executive

RESIGNED

Assigned on 26 Sep 2017

Resigned on 31 Dec 2023

Time on role 6 years, 3 months, 5 days

NEWBERRY, Michael John

Director

Accountant

RESIGNED

Assigned on 26 Oct 1998

Resigned on 04 Apr 2002

Time on role 3 years, 5 months, 9 days

TUCKER, Ian Stewart

Director

Oil Company Executive

RESIGNED

Assigned on 04 Apr 2002

Resigned on 31 Jul 2007

Time on role 5 years, 3 months, 27 days

WISEMAN, Richard Max

Director

Oil Company Executive

RESIGNED

Assigned on 26 Oct 1998

Resigned on 01 Aug 2005

Time on role 6 years, 9 months, 6 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Sep 1998

Resigned on 16 Oct 1998

Time on role 1 month, 8 days


Some Companies

6000 GM LIMITED

UNIT 2,LONDON,E2 8AG

Number:09041057
Status:ACTIVE
Category:Private Limited Company

AARYAN'S CUISINE LIMITED

18 NORWOOD GARDENS,HAYES,UB4 9LU

Number:11085596
Status:ACTIVE
Category:Private Limited Company

IMAM SCHOOL OF MOTORING LIMITED

FLAT 1 COLLEGE ROAD,BIRMINGHAM,B8 3TQ

Number:11573222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOES FRESH MEAT LIMITED

17 STRAFFORD PLACE,ROTHERHAM,S61 2RT

Number:07573875
Status:ACTIVE
Category:Private Limited Company

KK DELIVERIES LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:09386982
Status:ACTIVE
Category:Private Limited Company

ROSEBERY HEALTHCARE LTD

24 BRIDGE STREET,TAUNTON,TA1 1UB

Number:11424733
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