Jockey Club Racecourses Limited

All UK companiesArts, entertainment and recreationJockey Club Racecourses Limited

Operation of sports facilities

Jockey Club Racecourses Limited contacts: address, phone, fax, email, website, shedule

Address: 75 High Holborn WC1V 6LS London

Phone: +44-1479 8165557

Fax: +44-1479 8165557

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jockey Club Racecourses Limited"? - send email to us!

Jockey Club Racecourses Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jockey Club Racecourses Limited.

Registration data Jockey Club Racecourses Limited

Register date: 1994-03-17

Register number: 02909409

Type of company: Private Limited Company

Get full report form global database UK for Jockey Club Racecourses Limited

Owner, director, manager of Jockey Club Racecourses Limited

David Michael Dommett Director. Address: High Holborn, London, WC1V 6LS. DoB: November 1966, British

Nevin John Truesdale Director. Address: High Holborn, High Holborn, London, WC1V 6LS, England. DoB: March 1974, British

Christopher Thomas James Manners Director. Address: High Holborn, London, WC1V 6LS. DoB: May 1965, British

Ian Robert Renton Director. Address: High Holborn, London, WC1V 6LS. DoB: November 1958, British

Rupert Patrick Trevelyan Director. Address: High Holborn, London, WC1V 6LS. DoB: July 1963, British

John Baker Director. Address: High Holborn, London, WC1V 6LS. DoB: March 1968, British

Scott Bowers Director. Address: High Holborn, London, WC1V 6LS. DoB: November 1981, English

Linda Bowles Director. Address: High Holborn, London, WC1V 6LS. DoB: March 1966, British

Amy Louise Starkey Director. Address: High Holborn, London, WC1V 6LS. DoB: April 1981, British

Dickon White Director. Address: High Holborn, London, WC1V 6LS. DoB: May 1971, British

William Angus Gittus Director. Address: High Holborn, London, WC1V 6LS. DoB: September 1966, British

Richard John Norris Director. Address: High Holborn, London, WC1V 6LS. DoB: August 1980, British

Stephen Henry Wallis Director. Address: High Holborn, London, WC1V 6LS. DoB: February 1957, British

Paul Richard Fisher Director. Address: High Holborn, London, WC1V 6LS. DoB: January 1965, British

Simon Louis Bazalgette Director. Address: High Holborn, London, WC1V 6LS. DoB: March 1962, British

Pip Kirkby Director. Address: High Holborn, London, WC1V 6LS. DoB: August 1971, British

Maurice Andrew Crean Director. Address: High Holborn, London, WC1V 6LS. DoB: February 1965, British

Julian Thick Director. Address: High Holborn, London, WC1V 6LS. DoB: May 1970, British

David Mackinnon Director. Address: Racecourse, Portsmouth Road, Esher, Surrey, KT10 9AJ, United Kingdom. DoB: May 1972, British

John Michael Jefferson Smee Director. Address: High Holborn, London, WC1V 6LS. DoB: January 1959, British

Steven Ronald Clarke Director. Address: Charn Hill Cottage, Charlton Horethorne, Sherborne, Dorset, DT9 4NZ. DoB: February 1970, British

Edward William Gillespie Director. Address: Racecourse, Prestbury Park, Cheltenham, Gloucestershire, GL50 4SH, United Kingdom. DoB: July 1952, British

Dickon White Director. Address: 14 Kylemore Road, Oxton, Wirral, Cheshire, CH43 2HA. DoB: May 1971, British

Lord Peter Gilbert Daresbury Director. Address: Hall Lane Farm, Daresbury, Warrington, WA4 4AF. DoB: July 1953, British

Janice Elizabeth Hughes Director. Address: 79 Park Road, Chiswick, London, W4 3EY. DoB: March 1952, British

Christopher Douglas Collins Director. Address: Hawthorn Farm, Great Missenden, Buckinghamshire, HP16 0RL. DoB: January 1940, British

Julian Richmond Watson Director. Address: Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX. DoB: December 1947, British

Andrew Maxwell Coppel Director. Address: Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT. DoB: August 1950, British

Richard Alexander Hambro Director. Address: Waverton House, Moreton In Marsh, Gloucestershire, GL56 9TB. DoB: October 1946, British

Christopher James Hodgson Director. Address: Pingle House, Priors Hardwick, Southam, Warwickshire, CV47 7SL. DoB: September 1949, British

David Noel James Director. Address: Vigilant House 120 Wilton Road, London, SW1V 1JZ. DoB: December 1937, British

Alexander George Tristram Heath Director. Address: 52 Bute Gardens, London, W6 7DX. DoB: March 1965, British

Mark John Michael Woodhouse Director. Address: Cherington Farm Cottage, North Cheriton, Templecombe, Somerset, BA8 0AP. DoB: September 1955, British

Michael Pescod Director. Address: 43 Lansdowne Crescent, London, W11 2NN. DoB: January 1946, British

The Hon Ms Diana Mary Harding Director. Address: Flat 361 Icewharf, 17 New Wharf Road, London, N1 9RW. DoB: November 1967, British

Richard Arthur Johnston Director. Address: 59 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL. DoB: April 1955, British

Robert Bernard Waley-cohen Director. Address: 18 Gilston Road, London, SW10 9SR. DoB: November 1948, Uk

Andrew Nicholas Martin Gould Director. Address: West Dean Farm, Castle Lane, Dean, Shepton Mallet, Somerset, BA4 4RY. DoB: August 1957, British

Andrew Trace Allan Wates Director. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British

Major General Guy Hansard Watkins Director. Address: The Mill House, Fittleworth, Pulborough, West Sussex, RH20 1EP. DoB: November 1933, British

Arthur Jeremy Dyke Dennis Director. Address: Donnington Manor, Moreton In Marsh, Gloucester, GL56 0YB. DoB: May 1936, British

Peter Charles Sherlock Director. Address: The Grange, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: February 1945, British

Christopher John Spence Director. Address: Chieveley Manor Church Lane, Chieveley, Newbury, Berkshire, RG20 8UT. DoB: June 1937, British

Christopher Henry Sporborg Director. Address: Brooms Farm, Upwick Green Albury, Ware, Hertfordshire, SG11 2JX. DoB: April 1939, British

Peter Dane Player Director. Address: Whatton Manor, Whatton In The Vale, Nottingham, NG13 9EX. DoB: October 1941, British

Captain Henry Miles Gosling Director. Address: Manor Farm, Stratton Audley, Bicester, Oxon, OX6 9BJ. DoB: October 1927, British

David John Hillyard Director. Address: 36 Woodsford Square, London, W14 8DP. DoB: December 1987, British

Rt Hon Baron Samuel George Armstrong Vestey Director. Address: Stowell Park, Northleach, Cheltenham, Gloucestershire, GL54 3LE. DoB: March 1941, British

Rupert Nicholas Hambro Director. Address: 186 Ebury Street, London, SW1W 8UP. DoB: June 1943, British

Anthony Frederick Budge Director. Address: Osberton Hall, Worksop, Nottinghamshire, S81 0UF. DoB: August 1939, British

Andrew Nicholas Martin Gould Secretary. Address: West Dean Farm, Castle Lane, Dean, Shepton Mallet, Somerset, BA4 4RY. DoB: August 1957, British

Sir Thomas Henry Milborne Swinnerton Pilkington Director. Address: Kings Walden, Bury, Hitchin, Herts, SG4 8JU. DoB: March 1934, British

Jobs in Jockey Club Racecourses Limited vacancies. Career and practice on Jockey Club Racecourses Limited. Working and traineeship

Project Planner. From GBP 3600

Electrician. From GBP 2100

Electrician. From GBP 2100

Responds for Jockey Club Racecourses Limited on FaceBook

Read more comments for Jockey Club Racecourses Limited. Leave a respond Jockey Club Racecourses Limited in social networks. Jockey Club Racecourses Limited on Facebook and Google+, LinkedIn, MySpace

Address Jockey Club Racecourses Limited on google map

Jockey Club Racecourses Limited with the registration number 02909409 has been operating on the market for twenty two years. The PLC is officially located at 75 High Holborn, in London and their postal code is WC1V 6LS. six years ago this business changed its business name from Racecourse Investments to Jockey Club Racecourses Limited. This company is classified under the NACe and SiC code 93110 and has the NACE code: Operation of sports facilities. 2015-12-31 is the last time the accounts were reported. It's been 22 years for Jockey Club Racecourses Ltd in this particular field, it is doing well and is an object of envy for it's competition.

Jockey Club Racecourses Ltd is a small-sized vehicle operator with the licence number OF1070269. The firm has one transport operating centre in the country. In their subsidiary in Huntingdon on Glebe Farm, 2 machines and 2 trailers are available. The firm is also widely known as J and its directors are Andrew Coppel, Andrew Gould, Andrew Wates and 8 others listed below.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £13,982 in total. The company also worked with the Cornwall Council (6 transactions worth £7,660 in total) and the Stroud District Council (1 transaction worth £1,700 in total). Jockey Club Racecourses was the service provided to the Devon County Council Council covering the following areas: Services For Educational Estabs - Devon and Venue Hire was also the service provided to the Cornwall Council Council covering the following areas: 22507-room Hire, Room Hire and Equipment - Rental.

Our data detailing this particular company's members shows there are fifteen directors: David Michael Dommett, Nevin John Truesdale, Christopher Thomas James Manners and 12 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on April 1, 2014, August 12, 2013 and December 3, 2012.