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

Mercedes Grand PRIX LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Northamptonshire
  • 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
    Mercedes Grand PRIX LTD
  • Address
    ******************
  • SIC Codes
    93199
  • SIC Description
    Other sports activities
  • Company Number
    00787446
  • Listing UID
    186390
Google Advert
Location
  • Operations Centre, Mercedes Benz F1, Brackley, NN13 7BD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.02185
  • Longitude
    -1.144456
  • Easting
    458803.0
  • Northing
    236282.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL201668
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, September 27, 2017
    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
    DONAGHY, Carrie
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: secretary
    Address: Operations Centre, Lauda Drive, Brackley, Northamptonshire, NN13 7BD, England
    BERGER, Rene
    Appointed On: August 30, 2013
    Occupation: N/A
    Role: director
    Address: Operations Centre, Lauda Drive, Brackley, Northamptonshire, NN13 7BD, England
    BURZER, Joerg Theodor, Dr
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: Mercedes Benz Ag, Mercedesstrasse 120, 70327 Stuttgart, 70327 Stuttgart, Stuttgart, 70327, Germany
    CURRIE, Andrew Christopher
    Appointed On: January 25, 2022
    Occupation: N/A
    Role: director
    Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD
    GINNS, Jonathan Frank, Mr.
    Appointed On: January 25, 2022
    Occupation: N/A
    Role: director
    Address: Operations Centre, Lauda Drive, Brackley, Northamptonshire, NN13 7BD, England
    SCHIEBE, Michael
    Appointed On: December 14, 2023
    Occupation: N/A
    Role: director
    Address: Daimlerstrasse 1, Daimlerstrasse 1, Affalterbach, 71563, 71563, Germany
    WOLFF, Toto
    Appointed On: August 30, 2013
    Occupation: N/A
    Role: director
    Address: Operations Centre, Lauda Drive, Brackley, Northamptonshire, NN13 7BD, England
    BERMAN, James Oliver
    Appointed On: November 28, 1997
    Occupation: N/A
    Role: secretary
    Address: 38 Windermere Avenue, London, NW6 6LN
    Resigned On: September 3, 1998
    KERR, Nigel Brian
    Appointed On: December 14, 2016
    Occupation: N/A
    Role: secretary
    Address: Mercedes-Benz Grand Prix Ltd, Operations Centre, Brackley, NN13 7BD, England
    Resigned On: July 21, 2017
    KERR, Nigel Brian
    Appointed On: May 31, 2006
    Occupation: N/A
    Role: secretary
    Address: Oak Haven Dutchland Farm, Aylesbury Road, Great Missenden, HP16 9LS
    Resigned On: January 24, 2007
    KERR, Nigel
    Appointed On: July 30, 2002
    Occupation: N/A
    Role: secretary
    Address: 42 Kestrel Way, Watermead, Aylesbury, Buckinghamshire, HP19 0GH
    Resigned On: April 27, 2005
    KOOPMAN, George Arthur
    Appointed On: February 2, 1994
    Occupation: N/A
    Role: secretary
    Address: Coles Barn, Kelmscott, Lechlade, Gloucestershire, GL7 3HJ
    Resigned On: November 28, 1997
    MCGRORY, Caroline Maria
    Appointed On: January 24, 2007
    Occupation: N/A
    Role: secretary
    Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: November 29, 2016
    MCGRORY, Caroline Maria
    Appointed On: April 27, 2005
    Occupation: N/A
    Role: secretary
    Address: 28 The Hall Close, Dunchurch, Warwickshire, CV22 6NP
    Resigned On: May 31, 2006
    RAO-SADOUN, Shaila Ann
    Appointed On: March 11, 2019
    Occupation: N/A
    Role: secretary
    Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: December 31, 2020
    RIVERS, Nigel Patrick
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: secretary
    Address: Yolsum House, Spring Coppice, Lane End, High Wycombe, Buckinghamshire, HP14 3NU
    Resigned On: April 30, 2002
    RUMSEY, Oliver James
    Appointed On: July 21, 2017
    Occupation: N/A
    Role: secretary
    Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: March 19, 2019
    TYRRELL, Norah Isobel
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: The Old Rectory, West Clandon, Surrey, GU4
    Resigned On: February 2, 1994
    YOUNG, Alastair James
    Appointed On: May 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 70 High Street, Old Amersham, Buckinghamshire, HP7 0DS
    Resigned On: July 30, 2002
    ABE, Hiroshi
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 35 Grand Regency Heights, Ascot, Berkshire, SL5 8FE
    Resigned On: March 5, 2009
    AL MEHAIRI, Khalifa Hamad
    Appointed On: July 29, 2012
    Occupation: N/A
    Role: director
    Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: December 19, 2012
    AL MEHAIRI, Khalifa Hamad Obaid Hamad
    Appointed On: June 17, 2010
    Occupation: N/A
    Role: director
    Address: 12th Foor Ministry Of Energy Building, Corniche Road, PO BOX 107888, Abu Dhabi, United Arab Emirates
    Resigned On: March 23, 2011
    AL QUBAISI, Khadem
    Appointed On: March 23, 2011
    Occupation: N/A
    Role: director
    Address: 12th Floor Ministry Of Energy Building, Corniche Road, PO BOX 107888, Abu Dhabi, Abu Dhabi, United Arab Emirates
    Resigned On: May 20, 2011
    AL-HUSSEINY, Mohamed Badawy
    Appointed On: December 23, 2009
    Occupation: N/A
    Role: director
    Address: 107888, Abu Dhabi, Abu Dhabi, Abu Dhabi, United Arab Emirates
    Resigned On: March 21, 2012
    BERNHARD, Wolfgang Ludwig, Dr
    Appointed On: February 11, 2013
    Occupation: N/A
    Role: director
    Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: March 3, 2017
    BLAIR, Gordon Scott
    Appointed On: March 5, 2009
    Occupation: N/A
    Role: director
    Address: Rushworth, 21 Eaton Park Road, Cobham, Surrey, KT11 6JJ
    Resigned On: December 23, 2009
    BRAWN, Ross James
    Appointed On: March 5, 2009
    Occupation: N/A
    Role: director
    Address: Giles Farm, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QR
    Resigned On: March 23, 2011
    BROOKES, Nicholas George
    Appointed On: September 20, 2005
    Occupation: N/A
    Role: director
    Address: 61 Murray Road, Wimbledon Village, London, SW19 4PF
    Resigned On: December 20, 2005
    FORBES, David John
    Appointed On: December 23, 2009
    Occupation: N/A
    Role: director
    Address: Abu Dhabi, Abu Dhabi, United Arab Emirates
    Resigned On: May 5, 2010
    FRY, Nicholas Richard
    Appointed On: July 30, 2002
    Occupation: N/A
    Role: director
    Address: 24 Oxford Street, Woodstock, Oxford, Oxfordshire, OX20 1TS
    Resigned On: December 23, 2009
    GORNE, Richard Joseph
    Appointed On: November 28, 1997
    Occupation: N/A
    Role: director
    Address: Willow Barn Cuckoo Lane, Barnard Gate, Witney, Oxfordshire, OX29 6XD
    Resigned On: March 14, 2000
    HAUG, Norbert
    Appointed On: December 23, 2009
    Occupation: N/A
    Role: director
    Address: 5, Carl-Zeiss-Strauss, Fellbach, Germany, 70736, Germany
    Resigned On: January 17, 2013
    IAPACHINO, Alex Richter
    Appointed On: March 21, 2012
    Occupation: N/A
    Role: director
    Address: 5a, Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: July 29, 2012
    ISMAIK, Hasan Abdullah Mohamed
    Appointed On: May 20, 2011
    Occupation: N/A
    Role: director
    Address: 5a, Operations Centre, Brackley, Northamptonshire, NN13 7BD
    Resigned On: November 13, 2011
    JAKOBI, Julian
    Appointed On: November 28, 1997
    Occupation: N/A
    Role: director
    Address: 3/4 Bentinck Street, London, W1M 5RN
    Resigned On: September 2, 1998
    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
    group
    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
    MERCEDES-BENZ GRAND PRIX LTD
    Company Number
    00787446
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 1, 2025
    Next Due
    October 15, 2026
    Next Made Up To
    October 1, 2026
    Overdue
    No
    Date Of Creation
    January 9, 1964
    ETag
    76b696df39dae5a3ff8ecf9528fec1374e9a16c7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 31, 2015
    Previous Company Names
    Ceased On
    January 15, 2010
    Effective From
    March 6, 2009
    Name
    BRAWN GP LIMITED
    Ceased On
    March 6, 2009
    Effective From
    January 10, 2006
    Name
    HONDA GP LIMITED
    Ceased On
    January 10, 2006
    Effective From
    January 26, 2005
    Name
    BAR HONDA GP LIMITED
    Ceased On
    January 26, 2005
    Effective From
    January 10, 2005
    Name
    BARGP LIMITED
    Ceased On
    January 10, 2005
    Effective From
    November 27, 1998
    Name
    BRITISH AMERICAN RACING GP LIMITED
    Ceased On
    November 27, 1998
    Effective From
    November 10, 1998
    Name
    BRITISH AMERICAN RACING GRAND PRIX LIMITED
    Ceased On
    November 10, 1998
    Effective From
    January 9, 1964
    Name
    TYRRELL RACING ORGANISATION LIMITED
    Registered Office Address
    Address Line 1
    Operations Centre
    Address Line 2
    Lauda Drive
    country
    England
    Locality
    Brackley
    Post Code
    NN13 7BD
    Region
    Northamptonshire
    Type
    ltd

    You May Also Be Interested In

    Fortec Motorsports LTD Verified listing

    • Fortec Motorsport, Alvis Way, Royal Oak Industrial Estate, Daventry, NN11 8PG
    • West Northamptonshire
    • Other sports activities
    • Carrier, Broker, Dealer

    Truloo Event Management Limited Verified listing

    • 5, The Holt, Haywards Heath, RH16 4XR
    • Mid Sussex
    • Other sports activities
    • Carrier, Broker, Dealer

    Whittlewoods LTD Verified listing

    • Whittle Woods LTD, 9 New Mills, Post Office Road, Hungerford, RG17 9PU
    • West Berkshire
    • Other holiday and other collective accommodation, Other reservation service activities n.e.c., Other sports activities
    • Carrier, Broker, Dealer

    Sandhill Racing LTD Verified listing

    • Sandhill Farm, Bilbrook, Minehead, TA24 6HA
    • Somerset
    • Other sports activities
    • Carrier, Broker, Dealer

    Johal & Son LTD Verified listing

    • Post Office, Broomhall Street, Sheffield, S3 7SP
    • Sheffield
    • Other sports activities
    • Carrier, Broker, Dealer

    Sports Turf Services (york) LTD Verified listing

    • 205, Boroughbridge Road, York, YO26 6AS
    • York
    • Other specialised construction activities n.e.c., Other sports activities
    • 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