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

Racecourse Technical Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Merton
  • 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
    Racecourse Technical Services LTD
  • Address
    ******************
  • SIC Codes
    60200, 93199
  • SIC Description
    Television programming and broadcasting activities, Other sports activities
  • Company Number
    00422837
  • Listing UID
    98048
Google Advert
Location
  • 44 Bodnant Gardens, Raynes Park, London SW20 0UD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.405578
  • Longitude
    -0.240561
  • Easting
    522474.0
  • Northing
    168863.0
  • 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
      CBDL139222
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 13, 2016
    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
    IVEY, Robert James
    Appointed On: May 1, 2022
    Occupation: N/A
    Role: secretary
    Address: 88 Bushey Road, Raynes Park, London, SW20 0JH
    BOZZA, John Paul
    Appointed On: March 20, 2017
    Occupation: N/A
    Role: director
    Address: 88, Bushey Road, Raynes Park, London, SW20 0JH, England
    EADE, Alexander James
    Appointed On: March 17, 2026
    Occupation: N/A
    Role: director
    Address: The Racecourse Association, Winkfield Road, Ascot, Berkshire, SL5 7HX, England
    GIBSON, Bevan Peter
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: 88 Bushey Road, Raynes Park, London, SW20 0JH
    NEWMAN, Paul James
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: 88 Bushey Road, Raynes Park, London, SW20 0JH
    DAVIES, Johanna Maxted
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: The Barn Cotchet Farm, Fernden Lane, Haslemere, Surrey, GU27 3BS
    Resigned On: July 19, 1994
    GRIGG, Julie Marie
    Appointed On: July 19, 1994
    Occupation: N/A
    Role: secretary
    Address: 65 Rosehill Park West, Sutton, Surrey, SM1 3LA
    Resigned On: April 30, 2022
    ARMSTRONG, David James
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: 88, Bushey Road, London, SW20 0JH, England
    Resigned On: December 31, 2025
    ARMSTRONG, Malcolm John
    Appointed On: March 5, 1998
    Occupation: N/A
    Role: director
    Address: 3 Merlewood, Bracknell, Berkshire, RG12 9PA
    Resigned On: June 17, 2000
    ATKIN, Stephen Edward
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: 88 Bushey Road, Raynes Park, London, SW20 0JH
    Resigned On: September 30, 2018
    ATKIN, Stephen Edward
    Appointed On: July 17, 2000
    Occupation: N/A
    Role: director
    Address: 20 Sea Lane, East Preston, Little Hampton, BN16 1NH
    Resigned On: April 9, 2009
    BOTH, Michael Stanley
    Appointed On: September 19, 2001
    Occupation: N/A
    Role: director
    Address: 14 Victoria Gardens, Farnborough, Hampshire, GU14 9UH
    Resigned On: April 30, 2012
    BOWDEN, Robert William Leslie
    Appointed On: March 5, 1998
    Occupation: N/A
    Role: director
    Address: Whitegates, Plawsworth, Chester Le Street, County Durham, DH2 3LE
    Resigned On: May 18, 2001
    BRACK, Rodney Lee
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 22 Dunstall Road, Wimbledon, London, SW20 0HR
    Resigned On: March 5, 1998
    BROWN, Keith Clark
    Appointed On: February 1, 2001
    Occupation: N/A
    Role: director
    Address: Fryerning House, Ingatestone, Essex, CM4 0PF
    Resigned On: July 31, 2004
    CARVER, Margaret Adela Miriam
    Appointed On: March 20, 2013
    Occupation: N/A
    Role: director
    Address: 88, Bushey Road, Raynes Park, London, SW20 0JH, England
    Resigned On: July 31, 2015
    CHRISTODOULOU, Nicos
    Appointed On: March 23, 2012
    Occupation: N/A
    Role: director
    Address: 88 Bushey Road, Raynes Park, London, SW20 0JH
    Resigned On: January 13, 2015
    CRICHTON-MILLER, Hugh Angus
    Appointed On: March 5, 1998
    Occupation: N/A
    Role: director
    Address: 39 The Grange, Virginia Park, Virginia Water, Surrey, GU25 4ST
    Resigned On: February 1, 2001
    CURTIS, Timothy Malise
    Appointed On: November 1, 2003
    Occupation: N/A
    Role: director
    Address: Culworth House Farm, Culworth, Banbury, Northants, OX17 2HQ
    Resigned On: June 30, 2013
    DAVIES, Johanna Maxted
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Barn Cotchet Farm, Fernden Lane, Haslemere, Surrey, GU27 3BS
    Resigned On: July 19, 1994
    FOX, Paul Leonard, Sir
    Appointed On: August 4, 1994
    Occupation: N/A
    Role: director
    Address: 20 The Rose Walk, Radlett, Hertfordshire, WD7 7JS
    Resigned On: March 5, 1998
    GOODHEW, Victor Anthony Lennox, Connel
    Appointed On: August 4, 1994
    Occupation: N/A
    Role: director
    Address: Clematis Cottage, Kilmington, Warminster, Wiltshire, BA12 6QY
    Resigned On: March 5, 1998
    GOULD, Andrew Nicholas Martin
    Appointed On: May 9, 2000
    Occupation: N/A
    Role: director
    Address: West Dean Farm, Castle Lane, Dean, Shepton Mallet, Somerset, BA4 4RY
    Resigned On: September 30, 2009
    HARRIS, Simeon George
    Appointed On: November 21, 1994
    Occupation: N/A
    Role: director
    Address: Little Uppaton, Cornwood, Ivybridge, Devon, PL21 9HS
    Resigned On: December 31, 2004
    HIGGINS, Bradley James
    Appointed On: October 25, 2004
    Occupation: N/A
    Role: director
    Address: 20 Cambridge Road, East Twickenham, Middlesex, TW1 2HL
    Resigned On: March 31, 2016
    HILLYARD, David John
    Appointed On: March 5, 1998
    Occupation: N/A
    Role: director
    Address: 36 Woodsford Square, London, W14 8DP
    Resigned On: May 9, 2000
    MASTERSON, Patrick Gerard
    Appointed On: September 19, 2001
    Occupation: N/A
    Role: director
    Address: 16 Lindisfarne Way, Torquay, Devon, TQ2 7BG
    Resigned On: September 8, 2004
    MCCLOY, Matthew Campbell
    Appointed On: July 8, 1997
    Occupation: N/A
    Role: director
    Address: Evingar, North End, Newbury, Berkshire, RG15 0AX
    Resigned On: March 5, 1998
    PHILLIPS, Thomas John
    Appointed On: February 23, 2005
    Occupation: N/A
    Role: director
    Address: Yew Cottage, Station Road, Eynsford, Kent, DA4 0ER
    Resigned On: September 30, 2021
    RICKETTS, Robert Tristram
    Appointed On: August 4, 1994
    Occupation: N/A
    Role: director
    Address: 47 Lancaster Avenue, London, SE27 9EL
    Resigned On: March 5, 1998
    RICKETTS, Robert Tristram
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 47 Lancaster Avenue, London, SE27 9EL
    Resigned On: March 1, 1993
    ROBB, John Weddell, Sir
    Appointed On: February 9, 1993
    Occupation: N/A
    Role: director
    Address: The Heath House Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PB
    Resigned On: August 4, 1994
    SANDERSON, John Francis
    Appointed On: August 4, 1994
    Occupation: N/A
    Role: director
    Address: Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG
    Resigned On: April 23, 2004
    SPARROW, John, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Padbury Lodge, Padbury, Buckingham, MK18 2AJ
    Resigned On: August 4, 1994
    STOCKDALE, Arthur Thomas Michael, Colonel
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Yew Tree Cottage 158 The Street, Puttenham, Guildford, Surrey, GU3 1AU
    Resigned On: February 28, 1995
    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
    full
    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
    RACECOURSE TECHNICAL SERVICES LIMITED
    Company Number
    00422837
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 2, 2025
    Next Due
    October 16, 2026
    Next Made Up To
    October 2, 2026
    Overdue
    No
    Date Of Creation
    November 1, 1946
    ETag
    4a8452e2f1b84b4fb8cb0f7503edbb2a1f27763d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 4, 2015
    Registered Office Address
    Address Line 1
    88 Bushey Road
    Address Line 2
    Raynes Park
    Locality
    London
    Post Code
    SW20 0JH
    Type
    ltd

    You May Also Be Interested In

    Prospect Brigstock LTD Verified listing

    • The Old Post Office, Rockingham Road, Corby, NN17 1FQ
    • North Northamptonshire
    • Other business support service activities n.e.c., Other sports activities
    • Carrier, Dealer

    Hitech Grand PRIX LTD Verified listing

    • HI Tech Grand PRIX LTD, Unit 11, Jordan Technology Park, Buckingham Road, Silverstone, Towcester, NN12 8TJ
    • West Northamptonshire
    • Other sports activities
    • Carrier, Broker, Dealer

    Racecourse Technical Services Limited Trading AS Racetech Verified listing

    • Racetech, 88A, Bushey Road, London, SW20 0JH
    • Merton
    • Television programming and broadcasting activities, Other sports activities
    • Carrier, Broker, Dealer

    Outspoken Cycles LTD Verified listing

    • Outspoken Cycles, The Bike Depot, 140 Cowley Road, Cambridge, CB4 0DL
    • Cambridge
    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, Other sports activities
    • Carrier, Broker, Dealer

    Frobury Farm Limited Verified listing

    • The Granary, Frobury Farm, Ecchinswell Road, Newbury, RG20 4QQ
    • Basingstoke and Deane
    • Mixed farming, Freshwater fishing, Other letting and operating of own or leased real estate, Other sports activities
    • Carrier, Broker, Dealer

    Isurf LTD Verified listing

    • 3 Hope Mead, Langbridge, Newchurch, Sandown, PO36 0NP
    • Isle of Wight
    • 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