BRITISH GRAND PRIX LIMITED - BICESTER
Company Profile | Company Filings |
Overview
BRITISH GRAND PRIX LIMITED is a Private Limited Company from BICESTER ENGLAND and has the status: Active.
BRITISH GRAND PRIX LIMITED was incorporated 56 years ago on 31/01/1968 and has the registered number: 00926634. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRITISH GRAND PRIX LIMITED was incorporated 56 years ago on 31/01/1968 and has the registered number: 00926634. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRITISH GRAND PRIX LIMITED - BICESTER
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
141 THE COMMAND WORKS SOUTHERN AVENUE
BICESTER
OX27 8FY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER GARY WILLS | Jan 1968 | New Zealander | Director | 2021-11-24 | CURRENT |
MR HUGH BERTRAM CHAMBERS | Aug 1957 | British | Director | 2018-11-27 | CURRENT |
MR SIMON NICHOLAS BLUNT | Secretary | 2014-06-11 UNTIL 2018-10-31 | RESIGNED | ||
THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED | Corporate Director | 2005-03-10 UNTIL 2017-07-05 | RESIGNED | ||
MR DANESH KUMAR GANGAHAR | Mar 1957 | British | Secretary | 2006-05-09 UNTIL 2006-10-03 | RESIGNED |
MR DAVID KEITH JOHNSTON | Mar 1938 | British | Secretary | RESIGNED | |
MR HUGH KEMLO | British | Secretary | 1991-06-12 UNTIL 1998-12-16 | RESIGNED | |
JEFFREY DAVID ROSE | Jul 1931 | British | Director | RESIGNED | |
MR STANLEY ROBERT JONES | May 1955 | British | Director | 2010-09-17 UNTIL 2018-05-31 | RESIGNED |
MR STANLEY ROBERT JONES | May 1955 | British | Secretary | 2006-10-03 UNTIL 2014-06-11 | RESIGNED |
MR TERENCE ALBERT LANKSHEAR | May 1944 | British | Secretary | 1998-12-17 UNTIL 2006-05-09 | RESIGNED |
JOHN RICHARD QUENBY | Oct 1941 | British | Director | RESIGNED | |
BRIAN KENNETH MCGIVERN | Mar 1937 | British | Director | 1999-01-13 UNTIL 2002-06-06 | RESIGNED |
MICHAEL JAMES LIMB | Mar 1933 | British | Director | RESIGNED | |
MR TIMOTHY GORDON KEOWN | Aug 1939 | British | Director | 2003-05-21 UNTIL 2005-04-14 | RESIGNED |
MR COLIN NEWTON HILTON | Mar 1949 | British | Director | 2001-03-27 UNTIL 2005-04-07 | RESIGNED |
MR NEIL ANTHONY JOHNSON | Apr 1949 | British | Director | 1994-02-01 UNTIL 1998-12-16 | RESIGNED |
PAUL NELSON GUY | Feb 1939 | British | Director | RESIGNED | |
MR COLIN NEWTON HILTON | Mar 1949 | British | Director | 2010-09-17 UNTIL 2013-05-20 | RESIGNED |
MR NICHOLAS JOHN BUNTING | Mar 1962 | British | Director | 2013-05-20 UNTIL 2013-10-16 | RESIGNED |
MR DANESH KUMAR GANGAHAR | Mar 1957 | British | Director | 2013-10-16 UNTIL 2020-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Motorsport Uk Association Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |