NORTHANTS ROCKINGHAM SPEEDWAY LIMITED

DELOITTE LLP DELOITTE LLP, Birmingham, B1 2HZ, United Kingdom
StatusDISSOLVED
Company No.03797066
CategoryPrivate Limited Company
Incorporated23 Jun 1999
Age24 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jun 2019
Years4 years, 10 months, 25 days

SUMMARY

NORTHANTS ROCKINGHAM SPEEDWAY LIMITED is an dissolved private limited company with number 03797066. It was incorporated 24 years, 10 months, 28 days ago, on 23 June 1999 and it was dissolved 4 years, 10 months, 25 days ago, on 26 June 2019. The company address is DELOITTE LLP DELOITTE LLP, Birmingham, B1 2HZ, United Kingdom.



People

BEST, James Craig

Secretary

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Mar 2013

Time on role 7 years, 3 months, 17 days

BIRTHISEL, Stockton Bodie

Secretary

RESIGNED

Assigned on 20 Nov 2003

Resigned on 29 Nov 2005

Time on role 2 years, 9 days

BIRTHISEL, Stockton Bodie

Secretary

RESIGNED

Assigned on 23 Jun 1999

Resigned on 23 Jun 1999

Time on role

DENOTTO, Gerald Frank

Secretary

RESIGNED

Assigned on 23 Jun 1999

Resigned on 29 Nov 2005

Time on role 6 years, 5 months, 6 days

BELL, Stephen David

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Mar 2013

Time on role 7 years, 3 months, 17 days

BEST, James Craig

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Mar 2013

Time on role 7 years, 3 months, 17 days

BULLER, Alfred William

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Jan 2015

Time on role 9 years, 1 month, 17 days

FORSYTHE, Gerald R

Director

Executive

RESIGNED

Assigned on 23 Jun 1999

Resigned on 29 Nov 2005

Time on role 6 years, 5 months, 6 days

LAGAN, Kevin

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 01 Mar 2012

Time on role 6 years, 3 months, 2 days

LAKE, Andrew Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 2015

Resigned on 31 Jul 2018

Time on role 3 years, 6 months, 15 days

MCCANN, Sean Gerard

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2006

Resigned on 16 Mar 2013

Time on role 6 years, 8 months, 9 days

ATLAS FIRST NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jun 1999

Resigned on 23 Jun 1999

Time on role


Some Companies

COLVESTONE24 MANAGEMENT LIMITED

24 COLVESTONE CRESCENT,LONDON,E8 2LH

Number:08851489
Status:ACTIVE
Category:Private Limited Company

CYCLE TRAINING UK LIMITED

C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:04369994
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EURO FOODS AND WINES LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:07764316
Status:ACTIVE
Category:Private Limited Company

LAY AUR THAY LIMITED

16 LARCH GARDENS,MANCHESTER,M8 8BJ

Number:10814438
Status:ACTIVE
Category:Private Limited Company

RED CASTLE IDEAS LTD

251 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:10182794
Status:ACTIVE
Category:Private Limited Company

SAMUELS CONSULTANTS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:09267642
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