Red Bull Racing Limited

All UK companiesArts, entertainment and recreationRed Bull Racing Limited

Other sports activities

Red Bull Racing Limited contacts: address, phone, fax, email, website, shedule

Address: Building 2 Bradbourne Drive Tilbrook MK7 8AT Milton Keynes

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Red Bull Racing Limited"? - send email to us!

Red Bull Racing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Red Bull Racing Limited.

Registration data Red Bull Racing Limited

Register date: 1995-11-01

Register number: 03120645

Type of company: Private Limited Company

Get full report form global database UK for Red Bull Racing Limited

Owner, director, manager of Red Bull Racing Limited

Christian Horner Director. Address: Building 2, Bradbourne Drive Tilbrook, Milton Keynes, MK7 8AT. DoB: November 1973, British

Dr Helmut Marko Director. Address: Building 2, Bradbourne Drive Tilbrook, Milton Keynes, MK7 8AT. DoB: April 1943, Austrian

Dietrich Mateschitz Director. Address: Building 2, Bradbourne Drive Tilbrook, Milton Keynes, MK7 8AT. DoB: May 1944, Austrian

Dany Taner Bahar Director. Address: Kreuzbergpromenade 40, Salzburg, 5020, FOREIGN, Austria. DoB: December 1971, Austrian

Andrew Seymour Collins Director. Address: 37 Walham Grove, London, SW6 1QR. DoB: November 1944, British

Anthony John Purnell Director. Address: The Wood, 4c Millington Road, Cambridge, Cambridgeshire, CB3 9HP. DoB: May 1958, British

Shaun Glanville Director. Address: 7 Fernbank, Billericay, Essex, CM12 9XH. DoB: July 1965, British

Ronald Edward Whitney Secretary. Address: 4159 Peg Leg Court, Bloomfield Hills, Michigan, 48302, Usa. DoB:

Benjamin David Williams Director. Address: 1839 Cranberry Court, Ann Arbor, Michigan, 48103, Usa. DoB: June 1961, American

Michael Francis Marecki Secretary. Address: Park House, Bletchingdon Road, Kirtlington, Kidlington, Oxfordshire, OX5 3HF. DoB: n\a, British

Peter Joseph Sherry Jr Director. Address: 204 S. Glengarry Road, Bloomfield Hills, Michigan 48301, Usa. DoB: September 1955, American

Kevin Gerard Cramton Director. Address: 370 Rayson, Northville, Michigan, 48167, Usa. DoB: October 1959, American

Bennett Charles Birgbauer Director. Address: 6 Broadway, Gidea Park, Romford, Essex, RM2 5NS. DoB: February 1962, United States

Ian Randell Pocock Director. Address: Tokeneke, Hunters Way, Chichester, Sussex, PO19 5RB. DoB: August 1958, British

Joseph Greenwell Director. Address: 1 Vicarage Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HA. DoB: May 1951, British

Robert Alan Dover Director. Address: 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW. DoB: May 1945, British

Sir John Shakespeare Allison Director. Address: The Old Goat House, Filkins, Lechlade, Gloucestershire, GL7 3JJ. DoB: March 1943, British

David John Pitchforth Director. Address: Church View, Colnworth Road, Little Staughton, Bedfordshire, MK44 2BX. DoB: April 1965, British

Ivor John Howard Director. Address: 14 Protheroe Field, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8QS. DoB: July 1962, British

William James Cosgrove Director. Address: 108 Harbourmaster Court, Ponte Vedra Beach, Florida, 32082, Usa. DoB: July 1945, American

Anthony John Purnell Director. Address: The Wood, 4c Millington Road, Cambridge, Cambridgeshire, CB3 9HP. DoB: May 1958, British

Stuart Grenville Dyble Director. Address: Barn Close, Burdrop, Sibsord Gower, Banbury, Oxfordshire, OX15 5RQ. DoB: November 1964, British

Andreas Nikolaus Lauda Director. Address: 10 Egerton Place, London, London, SW3 2EF. DoB: February 1949, Austrian

Robert Woodward Rahal Director. Address: 5 Old School Ct, School Lane, Buckingham, Buckinghamshire, MK18 1WE. DoB: January 1953, American

Jonathan Browning Director. Address: Germaniastrasse 50, Zurich, CV35 9AL, Switzerland. DoB: June 1959, British

Richard Parry Jones Director. Address: The Clockhouse, Coes-Faen, Abermaw, Barmouth, Gwynedd, LL42 1TE. DoB: September 1951, British

Dr Hans Wolfgang Reitzle Director. Address: 4 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA. DoB: March 1949, German

Susan Lesley Pearson Secretary. Address: 2 Asthill Croft, Styvechale, Coventry, CV3 6HL. DoB:

Clive Charles Page Secretary. Address: 45 Tor Bryan, Ingatestone, Essex, CM4 9HL. DoB: n\a, British

David James Ring Director. Address: Cedar House Kerrfield, Winchester, Hampshire, SO22 5EX. DoB: June 1962, British

Neil William Ressler Director. Address: 140 Underdown Road, Ann Arbor, 48105, Michigan, Usa. DoB: June 1939, American

Nigel Christopher Newton Director. Address: 24 Belfry Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0PB. DoB: February 1957, British

Paul Evan Stewart Director. Address: The Old Vicarage, Crawley Road, Woburn, Bedfordshire, MK17 9QD. DoB: October 1965, British

John Young Stewart Director. Address: 59 The Bromptons, Rose Square Fulham Road, London, SW3 6RS. DoB: June 1939, British

Robert Leslie Armstrong Director. Address: 2a Maple Road, Harpenden, Hertfordshire, AL5 2DS. DoB: November 1965, British

Jobs in Red Bull Racing Limited vacancies. Career and practice on Red Bull Racing Limited. Working and traineeship

Sorry, now on Red Bull Racing Limited all vacancies is closed.

Responds for Red Bull Racing Limited on FaceBook

Read more comments for Red Bull Racing Limited. Leave a respond Red Bull Racing Limited in social networks. Red Bull Racing Limited on Facebook and Google+, LinkedIn, MySpace

Address Red Bull Racing Limited on google map

Red Bull Racing started conducting its operations in 1995 as a PLC under the ID 03120645. This business has been prospering with great success for twenty one years and the present status is active. This company's registered office is registered in Milton Keynes at Building 2. You can also find this business by the area code of MK7 8AT. The firm has operated under three previous names. The initial listed name, Jaguar Racing, was switched on 2004-11-16 to Stewart Grand Prix. The current name, in use since 2000, is Red Bull Racing Limited. This business SIC and NACE codes are 93199 and has the NACE code: Other sports activities. The latest filings were submitted for the period up to 2014-12-31 and the latest annual return was filed on 2016-05-01. It's been 21 years for Red Bull Racing Ltd on the local market, it is still in the race and is an object of envy for many.

Red Bull Racing Ltd is a medium-sized vehicle operator with the licence number OF0227110. The firm has two transport operating centres in the country. In their subsidiary in Milton Keynes on The Stewart Building, 12 machines and 10 trailers are available. The centre in Milton Keynes on Java Park has 12 machines and 10 trailers. The firm directors are Christian Horner, Deitrich Mateschitz and Helmut Marko.

Christian Horner, Dr Helmut Marko and Dietrich Mateschitz are listed as company's directors and have been expanding the company since 2007. Another limited company has been appointed as one of the secretaries of this company: Laytons Secretaries Limited.