AP RACING LIMITED

Seven Stars Industrial Estate Seven Stars Industrial Estate, Coventry, CV3 4LB, West Midlands
StatusACTIVE
Company No.03794633
CategoryPrivate Limited Company
Incorporated24 Jun 1999
Age24 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

AP RACING LIMITED is an active private limited company with number 03794633. It was incorporated 24 years, 11 months, 25 days ago, on 24 June 1999. The company address is Seven Stars Industrial Estate Seven Stars Industrial Estate, Coventry, CV3 4LB, West Midlands.



People

CRUST, Edward James, Dr

Secretary

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 10 months, 19 days

ALMONDO, Mario

Director

Director

ACTIVE

Assigned on 10 Apr 2017

Current time on role 7 years, 2 months, 9 days

CRUST, Edward James, Dr

Director

Finance Director

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 10 months, 19 days

HAMBLIN, David

Director

Managing Director

ACTIVE

Assigned on 11 Jun 2018

Current time on role 6 years, 8 days

PAZZI, Andrea

Director

Director

ACTIVE

Assigned on 19 Dec 2018

Current time on role 5 years, 6 months

SIGNORI, Alberto

Director

Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 18 days

CREW, Robert Paul

Secretary

RESIGNED

Assigned on 26 Jul 2000

Resigned on 28 Jul 2008

Time on role 8 years, 2 days

GOODWIN, Lee David

Secretary

RESIGNED

Assigned on 25 Oct 1999

Resigned on 26 Jul 2000

Time on role 9 months, 1 day

GOVERN, Aaron Michael

Secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 31 Jul 2015

Time on role 7 years, 3 days

ROY, Susan Elisabeth

Secretary

Solicitor

RESIGNED

Assigned on 09 Jul 1999

Resigned on 25 Oct 1999

Time on role 3 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 09 Jul 1999

Time on role 15 days

BARKER, Norman John

Director

Sales Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 03 Feb 2010

Time on role 9 years, 16 days

BAYLEY, Martin George

Director

Manufacturing Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 15 Oct 2012

Time on role 11 years, 8 months, 28 days

BOLTON, Charles Robert

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2005

Resigned on 30 Sep 2016

Time on role 10 years, 11 months, 2 days

BUCKMASTER, Adrian Charles

Director

Engineer

RESIGNED

Assigned on 25 Oct 1999

Resigned on 26 Jul 2000

Time on role 9 months, 1 day

CESARINI, Riccardo

Director

Director

RESIGNED

Assigned on 16 Mar 2006

Resigned on 28 Feb 2017

Time on role 10 years, 11 months, 12 days

CLARK, Richie

Director

Solicitor

RESIGNED

Assigned on 09 Jul 1999

Resigned on 25 Oct 1999

Time on role 3 months, 16 days

CLARKE, Stephen John

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2016

Resigned on 08 Jun 2018

Time on role 1 year, 8 months, 7 days

CONNOLLY, Kevin Brian

Director

Accountant

RESIGNED

Assigned on 25 Oct 1999

Resigned on 26 Jul 2000

Time on role 9 months, 1 day

FERRARI, Paolo

Director

Director

RESIGNED

Assigned on 28 Jul 2009

Resigned on 31 Dec 2020

Time on role 11 years, 5 months, 3 days

GOVERN, Aaron Michael

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 31 Jul 2015

Time on role 14 years, 6 months, 13 days

MENNELL, Nicholas

Director

Engineering Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 23 Dec 2006

Time on role 5 years, 11 months, 5 days

MONETINI, Stefano

Director

Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 16 Mar 2006

Time on role 5 years, 7 months, 21 days

MORETTI, Dario

Director

Director

RESIGNED

Assigned on 18 Jul 2012

Resigned on 19 Dec 2018

Time on role 6 years, 5 months, 1 day

ORSI, Corrado

Director

Director

RESIGNED

Assigned on 16 Mar 2006

Resigned on 15 May 2009

Time on role 3 years, 1 month, 30 days

ROVARO, Guido

Director

Director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 16 Mar 2006

Time on role 2 years, 11 days

ROY, Susan Elisabeth

Director

Solicitor

RESIGNED

Assigned on 09 Jul 1999

Resigned on 25 Oct 1999

Time on role 3 months, 16 days

TIRABOSCHI, Matteo

Director

Director

RESIGNED

Assigned on 16 Mar 2006

Resigned on 18 Jul 2012

Time on role 6 years, 4 months, 2 days

VAVASSORI, Roberto

Director

Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 16 Mar 2006

Time on role 5 years, 7 months, 21 days

WINGROVE, Mark

Director

General Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Dec 2007

Time on role 7 years, 11 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 09 Jul 1999

Time on role 15 days


Some Companies

5354 EDINBURGH LIMITED

173 / 11 LOWER GRANTON ROAD,EDINBURGH,EH5 1GL

Number:SC552091
Status:ACTIVE
Category:Private Limited Company

AYURMEDIA LIMITED

94B STRODE ROAD,LONDON,NW10 2NH

Number:11277557
Status:ACTIVE
Category:Private Limited Company

COMPBON LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:11018652
Status:ACTIVE
Category:Private Limited Company

DANCE VALLEY LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:03716077
Status:ACTIVE
Category:Private Limited Company

G BEDFORD CONSULTANCY SERVICES LIMITED

26 WOODLANDS,NEWCASTLE UPON TYNE,NE3 4YL

Number:08542097
Status:ACTIVE
Category:Private Limited Company

REJ ELECTRICS LIMITED

HOLLINGTON,TUNBRIDGE WELLS,TN4 9DN

Number:11607238
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