Check the

EQUINE REGISTER LIMITED

Company
EQUINE REGISTER LIMITED (08738725)

EQUINE REGISTER

Phone: 03300 885 698
A⁺ rating

KEY FINANCES

Year
2015
Assets
£82.24k ▼ £-33.2k (-28.76 %)
Cash
£13.04k ▼ £-29.19k (-69.12 %)
Liabilities
£1.95k ▼ £-15.24k (-88.66 %)
Net Worth
£80.29k ▼ £-17.96k (-18.28 %)

REGISTRATION INFO

Company name
EQUINE REGISTER LIMITED
Company number
08738725
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 2013
Age - 11 years
Home Country
United Kingdom

CONTACTS

Website
www.equineregister.co.uk
Phones
03300 885 698
Registered Address
12 POST OFFICE HOUSE,
CASTLE STREET,
CIRENCESTER,
GLOUCESTERSHIRE,
GL7 1QA

ECONOMIC ACTIVITIES

63120
Web portals

LAST EVENTS

28 Feb 2017
Second filing of a statement of capital following an allotment of shares on 9 February 2017 GBP 131.40
13 Feb 2017
Termination of appointment of Roger Donald Mcsweeney as a director on 9 February 2017
10 Feb 2017
Statement of capital following an allotment of shares on 9 February 2017 GBP 132.23 ANNOTATION Clarification a second filed SH01 was registered on 28/02/2017.

See Also


Last update 2018

EQUINE REGISTER LIMITED DIRECTORS

Mark Stuart Ellison

  Acting
Appointed
04 November 2016
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
12 Post Office House, Castle Street, Cirencester, Gloucestershire, GL7 1QA
Country Of Residence
England
Name
ELLISON, Mark Stuart

Stewart Everett

  Acting PSC
Appointed
01 October 2014
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
12 Post Office House, Castle Street, Cirencester, Gloucestershire, England, GL7 1QA
Country Of Residence
England
Name
EVERETT, Stewart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Franklin Keith Musto

  Acting
Appointed
14 July 2016
Occupation
Retired
Role
Director
Age
89
Nationality
British
Address
35-37, High Street, Burnham-On-Crouch, Essex, England, CM0 8AG
Country Of Residence
England
Name
MUSTO, Franklin Keith

Alexander Lawrence Shipp

  Acting
Appointed
30 March 2016
Occupation
Chief Technical Officer
Role
Director
Age
62
Nationality
British
Address
12 Post Office House, Castle Street, Cirencester, Gloucestershire, GL7 1QA
Country Of Residence
United Kingdom
Name
SHIPP, Alexander Lawrence

John Douglas Taylor

  Acting
Appointed
04 November 2016
Occupation
Chairman
Role
Director
Age
61
Nationality
British
Address
12 Post Office House, Castle Street, Cirencester, Gloucestershire, GL7 1QA
Country Of Residence
England
Name
TAYLOR, John Douglas

Mitchell Ian Butterworth

  Resigned PSC
Appointed
18 October 2013
Resigned
30 March 2016
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Daubeneys Farm, House & Stables, High Street Colerne, Chippenham, Wiltshire, United Kingdom, SN14 8DB
Country Of Residence
England
Name
BUTTERWORTH, Mitchell Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edward Mcgrotty

  Resigned
Appointed
30 March 2016
Resigned
30 September 2016
Occupation
Chief Operating Officer
Role
Director
Age
68
Nationality
British
Address
12 Post Office House, Castle Street, Cirencester, Gloucestershire, GL7 1QA
Country Of Residence
England
Name
MCGROTTY, Edward

Roger Donald Mcsweeney

  Resigned
Appointed
14 July 2016
Resigned
09 February 2017
Occupation
Retired
Role
Director
Age
76
Nationality
British
Address
15 Belvedere, Bath, England, BA1 5ED
Country Of Residence
England
Name
MCSWEENEY, Roger Donald

REVIEWS


Check The Company
Excellent according to the company’s financial health.