AMALGAMATED RACING LIMITED

3 officers / 16 resignations

STEVENSON, MARTIN JAMES

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CRAVEN, David Charles Mcnae

Correspondence address
Frankley Fields Southam Road, Radford Semele, Leamington Spa, Warwickshire, United Kingdom, CV31 1TX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 April 2011
Nationality
British
Occupation
Company Director

NEPTUNE SECRETARIES LIMITED

Correspondence address
JESSOP HOUSE JESSOP AVENUE, CHELTENHAM, GLOS, GL50 3WG
Role ACTIVE
Secretary
Appointed on
1 January 2010
Nationality
OTHER

Average house price in the postcode GL50 3WG £19,674,000


FLITCROFT, Alan Roy

Correspondence address
77 Erpingham Road, London, United Kingdom, SW15 1BH
Role RESIGNED
director
Date of birth
December 1962
Appointed on
6 August 2014
Resigned on
7 November 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW15 1BH £2,355,000

LINDLEY, ANDREW JAMES

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 March 2012
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR / SOLICITOR

ELLEN, SIMON TUDOR

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 May 2011
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCLAREN, MICHAEL GERALD

Correspondence address
BISHOPSGATE HOUSE BRADFORD PARK, SHALFORD, GUILDFORD, SURREY, UNITED KINGDOM, GU4 8ED
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
28 February 2010
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CURRAN, CLODAGH MARIA

Correspondence address
6 DAGMAR ROAD, LONDON, UNITED KINGDOM, N4 4PB
Role RESIGNED
Secretary
Appointed on
1 January 2010
Resigned on
30 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N4 4PB £703,000

FITZGERALD, RICHARD JOHN NORMAN

Correspondence address
2 PARK ROAD, HAMPTON WICK, MIDDLESEX, UNITED KINGDOM, KT1 4AS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 November 2008
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4AS £954,000

BERTRAM, Peter Michael

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
23 July 2008
Resigned on
27 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

WYATT, ALAN WILL

Correspondence address
ABBEY WILLOWS, THE TURNPIKE, MIDDLE BARTON, CHIPPING NORTON, OXFORDSHIRE, OX7 7DD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
23 July 2008
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode OX7 7DD £437,000

WARRINGTON, LORRI

Correspondence address
APPLECROFT, PLAISTOW ROAD IFOLD, BILLINGSHURST, WEST SUSSEX, RH14 0TU
Role RESIGNED
Secretary
Appointed on
31 January 2007
Resigned on
31 December 2009
Nationality
BRITISH

Average house price in the postcode RH14 0TU £969,000

MORCOMBE, ALAN WILLIAM

Correspondence address
DUNCANS GRANARY WEST CHILTINGTON LANE, CONEYHURST, WEST SUSSEX, RH14 9DP
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 September 2006
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 9DP £1,029,000

BAZALGETTE, SIMON LOUIS

Correspondence address
131 MORTLAKE ROAD, KEW GARDENS, RICHMOND, TW9 4AW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 September 2006
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4AW £1,302,000

BROWN, ANDREW

Correspondence address
FLAT 1, 38 HORNTON STREET, LONDON, W8 4NT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
22 September 2006
Resigned on
12 November 2008
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W8 4NT £1,746,000

SIERS, PHILIP ZENON

Correspondence address
16 SAXONS, TADWORTH, SURREY, KT20 5UB
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
22 September 2006
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 5UB £1,049,000

NEPTUNE DIRECTORS LIMITED

Correspondence address
95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG
Role RESIGNED
Director
Appointed on
19 June 2006
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

NEPTUNE CORPORATE SERVICES LIMITED

Correspondence address
95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG
Role RESIGNED
Director
Appointed on
19 June 2006
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

NEPTUNE SECRETARIES LIMITED

Correspondence address
95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG
Role RESIGNED
Secretary
Appointed on
19 June 2006
Resigned on
31 January 2007
Nationality
OTHER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company