• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Lancaster Sports Cars LTD Tading AS Mclaren Ascot Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Windsor and Maidenhead
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Lancaster Sports Cars LTD Tading AS Mclaren Ascot
  • Address
    ******************
  • SIC Codes
    45111, 68100, 68201
  • SIC Description
    Sale of new cars and light motor vehicles, Buying and selling of own real estate, Renting and operating of Housing Association real estate
  • Company Number
    02569495
  • Listing UID
    170781
Google Advert
Location
  • Mclaren Ascot, Station Hill, Ascot, SL5 9EG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.40649
  • Longitude
    -0.675481
  • Easting
    492224.0
  • Northing
    168328.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL267353
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 30, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MALONEY, Richard James
    Appointed On: March 25, 2024
    Occupation: N/A
    Role: secretary
    Address: Lithia House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR, United Kingdom
    MALONEY, Richard James
    Appointed On: September 2, 2024
    Occupation: N/A
    Role: director
    Address: Lithia House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR, United Kingdom
    THOMAS, Richard John
    Appointed On: September 2, 2024
    Occupation: N/A
    Role: director
    Address: Lithia House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR, United Kingdom
    WILLIAMSON, David Neil
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: Lithia House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR, United Kingdom
    FINCH, Mark
    Appointed On: January 14, 2013
    Occupation: N/A
    Role: secretary
    Address: C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, Essex, CO4 9HA, United Kingdom
    Resigned On: March 25, 2024
    HEWITT, Dianne Joan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 50 Coniston Road, Ogwell, Newton Abbot, Devon, TQ12 6YJ
    Resigned On: September 18, 1998
    MACNAMARA, Richard James
    Appointed On: February 8, 2010
    Occupation: N/A
    Role: secretary
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: January 14, 2013
    WATSON, Deirdre Mary Alison
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 51 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP
    Resigned On: November 27, 2009
    MATHESON & CO LIMITED
    Appointed On: September 18, 1998
    Occupation: N/A
    Role: corporate-secretary
    Address: 3 Lombard Street, London, EC3V 9AQ
    Resigned On: June 30, 2004
    BANHAM, Gillian
    Appointed On: December 12, 2002
    Occupation: N/A
    Role: director
    Address: 2 Dye House Meadow Liston Lane, Long Melford, Suffolk, CO10 9LD
    Resigned On: May 29, 2004
    BEATTIE, Craig Alan
    Appointed On: April 8, 2013
    Occupation: N/A
    Role: director
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: April 1, 2016
    BEYNON, Peter
    Appointed On: September 18, 1998
    Occupation: N/A
    Role: director
    Address: Stonehurst Elm Lane, Copdock, Ipswich, Suffolk, IP8 3ET
    Resigned On: December 31, 1999
    BISHOP, Matthew
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: January 1, 2019
    BRADLEY, Eamon
    Appointed On: November 1, 2000
    Occupation: N/A
    Role: director
    Address: 18 Castle Street, Wallingford, Oxfordshire, OX10 8DW
    Resigned On: December 31, 2007
    EVERETT, Simon Christopher Kingsmill
    Appointed On: May 18, 2010
    Occupation: N/A
    Role: director
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: December 31, 2013
    FOSTER, Steven Gareth
    Appointed On: June 19, 2002
    Occupation: N/A
    Role: director
    Address: Heathgrove Barn, Heath Road Sapiston, Bury St Edmunds, Suffolk, IP31 1RY
    Resigned On: January 3, 2003
    HERBERT, Mark Philip
    Appointed On: July 24, 2007
    Occupation: N/A
    Role: director
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: July 9, 2015
    HEWITT, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 50 Coniston Road, Ogwell, Newton Abbot, Devon, TQ12 6YJ
    Resigned On: September 18, 1998
    HOUSTON, Samuel George
    Appointed On: June 30, 2001
    Occupation: N/A
    Role: director
    Address: Flat 59 Medland House, 11 Branch Road, London, E14 7JT
    Resigned On: July 24, 2007
    JONES, Alun Morton
    Appointed On: January 1, 2008
    Occupation: N/A
    Role: director
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: December 31, 2012
    MUIR, David John
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom
    Resigned On: June 30, 2023
    POTTS, Derek
    Appointed On: January 1, 2000
    Occupation: N/A
    Role: director
    Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ
    Resigned On: June 29, 2001
    RITCHIE, John Muir
    Appointed On: September 18, 1998
    Occupation: N/A
    Role: director
    Address: High House, Snipe Farm Road, Clopton, Suffolk, IP13 6SL
    Resigned On: October 31, 2000
    WILBRAHAM, Philip Daniel
    Appointed On: June 21, 2023
    Occupation: N/A
    Role: director
    Address: Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR, England
    Resigned On: September 23, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    STRATSTONE SPORTS CARS LIMITED
    Company Number
    02569495
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 15, 2025
    Next Due
    December 29, 2026
    Next Made Up To
    December 15, 2026
    Overdue
    No
    Date Of Creation
    December 19, 1990
    ETag
    e94b69fe882a0dc9343949120a351b91bbbc3211
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 19, 2015
    Previous Company Names
    Ceased On
    July 16, 2024
    Effective From
    December 16, 2020
    Name
    JARDINE SPORTS CARS LIMITED
    Ceased On
    December 16, 2020
    Effective From
    May 12, 2010
    Name
    LANCASTER SPORTS CARS LIMITED
    Ceased On
    May 12, 2010
    Effective From
    December 19, 1990
    Name
    BONDCO NO. 312 LIMITED
    Registered Office Address
    Address Line 1
    Lithia House 2 Oakwood Court, Little Oak Drive
    Address Line 2
    Annesley
    country
    United Kingdom
    Locality
    Nottingham
    Post Code
    NG15 0DR
    Type
    ltd

    You May Also Be Interested In

    Green City Homes LTD Verified listing

    • Vernon Associates, Beech Court, Reading, RG10 0RQ
    • Wokingham
    • Buying and selling of own real estate
    • Carrier, Broker, Dealer

    Alphabet Homes Limited Verified listing

    • Remstone Property Management LTD, Unit 6 Rathbone Building, Liverpool Innovation Park, 360, Edge Lane, Liverpool, L7 9NN
    • Liverpool
    • Buying and selling of own real estate
    • Carrier, Dealer

    Titusbuild Limited Verified listing

    • Bramble Cottage, Redenhall, Harleston, IP20 9QR
    • South Norfolk
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Ceres Estates Limited Verified listing

    • Ceres Estates, Bath Road, Cheltenham, GL53 7LE
    • Cheltenham
    • Buying and selling of own real estate
    • Carrier, Broker, Dealer

    Gray & Adams Doncaster LTD Verified listing

    • Gray & Adams (doncaster) LTD, Pipering Lane, Doncaster, DN5 9EL
    • Doncaster
    • Buying and selling of own real estate
    • Carrier, Broker, Dealer

    Festival Property Care Limited Verified listing

    • Festival Housing LTD, Festival House, Grovewood Road, Malvern, WR14 1GD
    • Malvern Hills
    • Renting and operating of Housing Association real estate
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link