Chester Race Company Limited

All UK companiesAccommodation and food service activitiesChester Race Company Limited

Hotels and similar accommodation

Event catering activities

Operation of sports facilities

Chester Race Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Racecourse Chester CH1 2LY Cheshire

Phone: +44-1545 3099212

Fax: +44-1545 3099212

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chester Race Company Limited"? - send email to us!

Chester Race Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chester Race Company Limited.

Registration data Chester Race Company Limited

Register date: 1892-11-21

Register number: 00037600

Type of company: Private Limited Company

Get full report form global database UK for Chester Race Company Limited

Owner, director, manager of Chester Race Company Limited

Kevin John Bacon Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: December 1959, British

Charles Henry Barnett Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: July 1948, British

Marco John Garavello Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: January 1977, British

Jonathon Sloan Embree Turner Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: November 1951, British

Marco John Garavello Secretary. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB:

Richard Kenneth Aston Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: October 1954, British

Martin Dudley Beaumont Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: August 1949, British

Dennis Talbot Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: January 1945, British

Richard Gwyn Thomas Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: December 1969, British

Howard David Greenwood Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: April 1962, British

Reginald Francis Jones Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: May 1953, British

Cllr Samantha Kate Dixon Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: September 1965, British

Stuart Parker Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: January 1950, British

Alan Leonard Mckie Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: October 1941, British

Councillor George Robert Miller Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: April 1953, British

Jack Rammie Ramsden Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: November 1941, British

Cllr Jean Elizabeth Evans Director. Address: 26 Alpraham Crescent, Upton, Chester, Cheshire, CH2 1QX. DoB: June 1945, British

Councillor Richard Terence Short Director. Address: 9 Ludwell Close, Westmenster Park, Chester, Cheshire, CH4 7RD. DoB: January 1939, British

David Anthony Hughes Director. Address: 15 Woodlands Drive, Chester, Cheshire, CH2 3QQ. DoB: March 1943, British

Cllr Terry Ralph Director. Address: 167 Kingsway, Newton Chester, Cheshire, CH2 2LN. DoB: February 1949, British

Jonathan Edward Gray Secretary. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB:

David Nigel Vardon Churton Director. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: June 1949, British

Brian Crowe Director. Address: Glebe Farm, Coalpit Lane, Mollington, Cheshire, CH1 6LJ. DoB: May 1944, British

Robert George Rudd Director. Address: 3 Sutton Close, Mickle Trafford, Chester, Cheshire, CH2 4QP. DoB: August 1947, British

Graham Syddall Proctor Director. Address: 15 Ash Bank, Pipers Ash, Chester, Cheshire, CH3 7EH. DoB: February 1942, British

Cllr Jean Elizabeth Evans Director. Address: 26 Alpraham Crescent, Upton, Chester, Cheshire, CH2 1QX. DoB: June 1945, British

Dr David Owen Pickering Secretary. Address: Grange Farm Sandy Lane, Kinnerton, Chester, Cheshire, CH4 9BS. DoB: May 1942, British

Dr David Owen Pickering Director. Address: Grange Farm Sandy Lane, Kinnerton, Chester, Cheshire, CH4 9BS. DoB: May 1942, British

Michael Keith Jones Director. Address: Hargrave Hall, Hargrave, Chester, CH3 7RH. DoB: n\a, English

Steven Duffus Director. Address: 5 Abbots Knoll, Chester, Cheshire, CH1 4GA. DoB: October 1959, British

Frances Stanley Secretary. Address: 2 Upton Drive, Upton, Chester, CH2 1BU. DoB:

Graham Syddall Proctor Director. Address: 15 Ash Bank, Pipers Ash, Chester, Cheshire, CH3 7EH. DoB: February 1942, British

Cllr Susan Proctor Director. Address: 15 Ash Bank, Pipers Ash, Chester, Cheshire, CH3 7EH. DoB: November 1947, British

Councillor Marie Nelson Director. Address: 16 Boleyn Close, Blacon, Chester, CH1 5JJ. DoB: February 1948, British

Richard Schofield Hale Director. Address: 1 Old School House, Pulford Court Pulford, Chester, Cheshire, CH4 9EU. DoB: n\a, British

William Gordon Gerrard Fair Director. Address: Brookside Farm, Old Lane Pulford, Chester, CH4 9EW. DoB: October 1923, British

Sir Charles Douglas Lowther Director. Address: Erbistock Hall, Wrexham, Clwyd, LL13 0DE. DoB: January 1946, British

Robert James Mcalpine Director. Address: Tilstone Lodge, Tilstone Fearnall, Tarporley, Cheshire, CW6 9HS. DoB: May 1932, British

David Maurice Stern Director. Address: Brassey Green Hall, Tiverton, Chester, Cheshire, CW6 9UG. DoB: May 1932, British

Colonel Geoffrey Vardon Churton Director. Address: Manley Cottage Manley, Helsby, Cheshire, WA6 9JF. DoB: March 1913, British

John Barry Price Director. Address: 10 Lynwood Road, Blacon, Chester, Cheshire, CH1 5DX. DoB: June 1939, British

The Right Honourable The Viscount Leverhulme Director. Address: Thornton Manor, Thornton Hough, Wirral, Cheshire, L63 1JB. DoB: July 1915, British

James Douglas Haynes Director. Address: Lower Rock Farm, Beeston, Tarporley, Cheshire, CW6 9UB. DoB: October 1935, British

Sir John Wyndham Edward Hanmer Director. Address: Mere House, Hanmer, Whitchurch, Salop, SY13 3DG. DoB: September 1928, British

Kidsons Impey Secretary. Address: Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN. DoB:

Jobs in Chester Race Company Limited vacancies. Career and practice on Chester Race Company Limited. Working and traineeship

Fabricator. From GBP 3000

Electrician. From GBP 2100

Tester. From GBP 3700

Engineer. From GBP 2800

Helpdesk. From GBP 1400

Carpenter. From GBP 2500

Project Planner. From GBP 2500

Responds for Chester Race Company Limited on FaceBook

Read more comments for Chester Race Company Limited. Leave a respond Chester Race Company Limited in social networks. Chester Race Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Chester Race Company Limited on google map

Other similar UK companies as Chester Race Company Limited: Havay Limited | Gary Simpson Limited | Focus Solutions Uk Ltd | D P Landscapes Ltd | Direct Cleaning Services (sheffield) Limited

This company referred to as Chester Race has been started on 1892-11-21 as a PLC. This company head office can be gotten hold of Cheshire on The Racecourse, Chester. Should you need to get in touch with this business by post, its post code is CH1 2LY. The company company registration number for Chester Race Company Limited is 00037600. The firm name is Chester Race Company Limited. This company former clients may recognize this company also as Chester Race ,(the), which was in use until 2011-05-11. This company declared SIC number is 55100 - Hotels and similar accommodation. Chester Race Company Ltd reported its latest accounts for the period up to 2014/12/31. The company's most recent annual return information was submitted on 2016/04/18. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Chester Race Co Limited.

Chester Race Co Ltd is a medium-sized vehicle operator with the licence number OC1093115. The firm has one transport operating centre in the country. In their subsidiary in Chester , 4 machines and 7 trailers are available. The firm directors are Alan Leonard Mckie, Charles Lowther, Dennis Talbot and 8 others listed below.

Current directors hired by the company are as follow: Kevin John Bacon chosen to lead the company on 2015-10-19, Charles Henry Barnett chosen to lead the company in 2015, Marco John Garavello chosen to lead the company in 2014 and 5 others listed below. Moreover, the director's responsibilities are continually aided by a secretary - Marco John Garavello, from who found employment in the company in 2014.