WILLSTAN RACING HOLDINGS LIMITED

1 Bedford Avenue, London, WC1B 3AU, United Kingdom
StatusACTIVE
Company No.04144784
CategoryPrivate Limited Company
Incorporated19 Jan 2001
Age23 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

WILLSTAN RACING HOLDINGS LIMITED is an active private limited company with number 04144784. It was incorporated 23 years, 3 months, 24 days ago, on 19 January 2001. The company address is 1 Bedford Avenue, London, WC1B 3AU, United Kingdom.



People

BISBY, Elizabeth Ann

Secretary

ACTIVE

Assigned on 04 Nov 2022

Current time on role 1 year, 6 months, 8 days

LE-GRICE, Philip

Director

Financial Controller

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 17 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

CALLANDER, Simon James

Secretary

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

GOULBOURNE, Sarah-Jane

Secretary

RESIGNED

Assigned on 15 Feb 2001

Resigned on 18 Jun 2005

Time on role 4 years, 4 months, 3 days

HAVITA, Josie-Azzara

Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Jul 2006

Time on role 1 year, 24 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 19 Dec 2018

Time on role 3 months, 2 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jan 2001

Resigned on 15 Feb 2001

Time on role 27 days

CALLANDER, Simon James

Director

Director

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

CHILD, Colin Charles

Director

Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 18 Nov 2005

Time on role 9 months, 10 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

FORD, Michael James

Director

Director

RESIGNED

Assigned on 24 May 2019

Resigned on 26 Jul 2021

Time on role 2 years, 2 months, 2 days

HAVITA, Josie-Azzara

Director

Company Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 06 Nov 2006

Resigned on 31 Mar 2010

Time on role 3 years, 4 months, 25 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 16 Apr 2018

Resigned on 24 May 2019

Time on role 1 year, 1 month, 8 days

RIDDY, Alan Michael

Director

Company Director

RESIGNED

Assigned on 15 Feb 2001

Resigned on 08 Feb 2005

Time on role 3 years, 11 months, 21 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 18 Jun 2005

Resigned on 06 Nov 2006

Time on role 1 year, 4 months, 18 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Jul 2018

Time on role 11 years, 3 months, 19 days

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 19 Dec 2018

Time on role 5 years, 3 months, 3 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Apr 2007

Time on role 1 year, 9 months, 24 days

WIPER, Robert

Director

Chief Executive

RESIGNED

Assigned on 15 Feb 2001

Resigned on 18 Jun 2005

Time on role 4 years, 4 months, 3 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 15 Feb 2001

Time on role 27 days


Some Companies

AVON TUTORS LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06555957
Status:ACTIVE
Category:Private Limited Company

DAVID STANLEY COMMERCIALS LIMITED

STORDON GRANGE ASHBY ROAD,LOUGHBOROUGH,LE12 9SR

Number:01692699
Status:ACTIVE
Category:Private Limited Company

MODERN DESIGNS LTD

SUITE G2 MONTPELIER HOUSE,CHELTENHAM,GL50 1TY

Number:09530755
Status:LIQUIDATION
Category:Private Limited Company

SCOTT JOINTING LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:11162590
Status:ACTIVE
Category:Private Limited Company

SECOND EYE LIMITED

1 THE GREEN, LODGE LANE,CHESTER,CH1 6JP

Number:06419803
Status:ACTIVE
Category:Private Limited Company

THINKOUTLOUD LIMITED

3 STONYCROFT DRIVE,CARNFORTH,LA5 0EE

Number:07113359
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