Fontwell Park (holdings) Limited
Other business support service activities n.e.c.
Fontwell Park (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: Millbank Tower 21-24 Millbank SW1P 4QP London
Phone: +44-1566 5007263
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fontwell Park (holdings) Limited"? - send email to us!
Registration data Fontwell Park (holdings) Limited
Register date: 1902-02-17
Register number: 00072813
Type of company: Private Limited Company
Get full report form global database UK for Fontwell Park (holdings) LimitedOwner, director, manager of Fontwell Park (holdings) Limited
Kevin Stuart Robertson Director. Address: 21-24 Millbank, London, England, SW1P 4QP. DoB: November 1969, British
Megan Joy Langridge Secretary. Address: Everest Drive, Hoo St Werburgh, Rochester, Kent, ME3 9AW, United Kingdom. DoB:
Patrick Colin O'driscoll Director. Address: 21-24 Millbank, London, England, SW1P 4QP, England. DoB: May 1975, Irish
Stephane Abraham Joseph Nahum Director. Address: 21a Kensington High Street, London, W8 5NP. DoB: December 1975, French
Robert Ian Renton Director. Address: 21-24 Millbank, London, England, SW1P 4QP, England. DoB: November 1958, British
Julie Anne Harrington Director. Address: 12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD. DoB: April 1969, British
Rachel Anne Nelson Secretary. Address: 12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD. DoB:
Anthony Brian Kelly Director. Address: 21-24 Millbank, Kerves Lane, London, England, SW1P 4QP, England. DoB: May 1966, British
Mark Bryan Stokes Secretary. Address: Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ. DoB: January 1965, British
Sir Stanley William Clarke Director. Address: The Knoll, Main Street, Barton Under Needwood, Staffordshire, DE13 8AB. DoB: June 1933, British
Mark Bryan Stokes Director. Address: Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ. DoB: January 1965, British
Rodney Grant Street Director. Address: 1 Walnut Walk, Victoria Park, Lichfield, Staffordshire, WS13 8FA. DoB: April 1966, British
Simon William Clarke Director. Address: Newchurch, Hoar Cross, Burton-On-Trent, Staffordshire, DE13 8RL. DoB: July 1965, British
Daniel Gerard O'connell Secretary. Address: 20 Croft Way, Sevenoaks, Kent, TN13 2JX. DoB: October 1963, Irish
Adrian John Charles Pratt Director. Address: Orchard Lodge Dewhurst Lane, Wadhurst, East Sussex, TN5 6QE. DoB: November 1952, British
Isidore Kerman Director. Address: 79 New Cavendish Street, London, W1M 8AQ. DoB: March 1905, British
Andrew Trace Allan Wates Director. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British
Clifford Ernest Griggs Director. Address: Meadow Down, Rookery Way, Haywards Heath, West Sussex, RH16. DoB: October 1937, British
Anthony David Kerman Director. Address: 5 Saint Jamess Square, London, SW1Y 4JU. DoB: October 1945, British
Jobs in Fontwell Park (holdings) Limited vacancies. Career and practice on Fontwell Park (holdings) Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Fontwell Park (holdings) Limited on FaceBook
Read more comments for Fontwell Park (holdings) Limited. Leave a respond Fontwell Park (holdings) Limited in social networks. Fontwell Park (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fontwell Park (holdings) Limited on google map
Other similar UK companies as Fontwell Park (holdings) Limited: Stray View Management Limited | Orrmac (no:810) Limited | Old Casino Management Limited | Halcyon Real Estates Limited | Coastal Estate Management Ltd.
The enterprise is widely known under the name of Fontwell Park (holdings) Limited. This firm was started one hundred and fourteen years ago and was registered with 00072813 as its company registration number. The head office of the company is registered in London. You can contact it at Millbank Tower, 21-24 Millbank. The firm is recognized under the name of Fontwell Park (holdings) Limited. It should be noted that this firm also was registered as Plumpton Racecourse P L C(the) until the company name was changed 18 years ago. The enterprise Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest filed account data documents were submitted for the period up to 2013-12-31 and the most current annual return was submitted on 2014-10-18.
At the moment, the directors listed by this particular company are: Kevin Stuart Robertson assigned to lead the company in 2014 in June, Patrick Colin O'driscoll assigned to lead the company in 2007 and Stephane Abraham Joseph Nahum assigned to lead the company in 2007. Furthermore, the director's duties are regularly bolstered by a secretary - Megan Joy Langridge, from who was recruited by this company in 2012.