Racecourse Technical Services Limited LONDON


Racecourse Technical Services started in year 1946 as Private Limited Company with registration number 00422837. The Racecourse Technical Services company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in London at 88 Bushey Road. Postal code: SW20 0JH.

Currently there are 4 directors in the the firm, namely David A., Paul N. and John B. and others. In addition one secretary - Robert I. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie G. who worked with the the firm until 30 April 2022.

This company operates within the SW20 0JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1118670 . It is located at 88 Bushey Road, Raynes Park, London with a total of 6 cars.

Racecourse Technical Services Limited Address / Contact

Office Address 88 Bushey Road
Office Address2 Raynes Park
Town London
Post code SW20 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00422837
Date of Incorporation Fri, 1st Nov 1946
Industry Other sports activities
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Robert I.

Position: Secretary

Appointed: 01 May 2022

David A.

Position: Director

Appointed: 01 April 2019

Paul N.

Position: Director

Appointed: 01 January 2019

John B.

Position: Director

Appointed: 20 March 2017

Bevan G.

Position: Director

Appointed: 01 June 2016

Stephen A.

Position: Director

Appointed: 01 July 2014

Resigned: 30 September 2018

Margaret C.

Position: Director

Appointed: 20 March 2013

Resigned: 31 July 2015

Nicos C.

Position: Director

Appointed: 23 March 2012

Resigned: 13 January 2015

Robert W.

Position: Director

Appointed: 23 February 2006

Resigned: 31 December 2011

Thomas P.

Position: Director

Appointed: 23 February 2005

Resigned: 30 September 2021

Bradley H.

Position: Director

Appointed: 25 October 2004

Resigned: 31 March 2016

Timothy C.

Position: Director

Appointed: 01 November 2003

Resigned: 30 June 2013

Patrick M.

Position: Director

Appointed: 19 September 2001

Resigned: 08 September 2004

Michael B.

Position: Director

Appointed: 19 September 2001

Resigned: 30 April 2012

Keith B.

Position: Director

Appointed: 01 February 2001

Resigned: 31 July 2004

Stephen A.

Position: Director

Appointed: 17 July 2000

Resigned: 09 April 2009

Andrew G.

Position: Director

Appointed: 09 May 2000

Resigned: 30 September 2009

David H.

Position: Director

Appointed: 05 March 1998

Resigned: 09 May 2000

Robert B.

Position: Director

Appointed: 05 March 1998

Resigned: 18 May 2001

Malcolm A.

Position: Director

Appointed: 05 March 1998

Resigned: 17 June 2000

Hugh C.

Position: Director

Appointed: 05 March 1998

Resigned: 01 February 2001

Matthew M.

Position: Director

Appointed: 08 July 1997

Resigned: 05 March 1998

Simeon H.

Position: Director

Appointed: 21 November 1994

Resigned: 31 December 2004

Paul F.

Position: Director

Appointed: 04 August 1994

Resigned: 05 March 1998

Robert R.

Position: Director

Appointed: 04 August 1994

Resigned: 05 March 1998

Victor G.

Position: Director

Appointed: 04 August 1994

Resigned: 05 March 1998

John S.

Position: Director

Appointed: 04 August 1994

Resigned: 23 April 2004

Julie G.

Position: Secretary

Appointed: 19 July 1994

Resigned: 30 April 2022

John R.

Position: Director

Appointed: 09 February 1993

Resigned: 04 August 1994

Arthur S.

Position: Director

Appointed: 04 October 1992

Resigned: 28 February 1995

Robert R.

Position: Director

Appointed: 04 October 1992

Resigned: 01 March 1993

John S.

Position: Director

Appointed: 04 October 1992

Resigned: 04 August 1994

Johanna D.

Position: Director

Appointed: 04 October 1992

Resigned: 19 July 1994

Rodney B.

Position: Director

Appointed: 04 October 1992

Resigned: 05 March 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is The Racecourse Association Limited from Ascot, England. This PSC is classified as "a private limited company without share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Racecourse Association Limited

Winkfield Road Winkfield Road, Ascot, Berkshire, SL5 7HX, England

Legal authority Companies Acts
Legal form Private Limited Company Without Share Capital
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

88 Bushey Road
Address Raynes Park
City London
Post code SW20 0JH
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, June 2023
Free Download (30 pages)

Company search

Advertisements