National Horseracing Museum(the)
Museums activities
National Horseracing Museum(the) contacts: address, phone, fax, email, website, shedule
Address: 99 High Street Newmarket CB8 8JH Suffolk
Phone: +44-1493 8491577
Fax: +44-1493 8491577
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "National Horseracing Museum(the)"? - send email to us!
Registration data National Horseracing Museum(the)
Register date: 1981-10-16
Register number: 01592031
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for National Horseracing Museum(the)Owner, director, manager of National Horseracing Museum(the)
Ian Edward Barlow Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: September 1951, British
Richard Anthony Attwell Secretary. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB:
Katherine Stewart Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: January 1959, British
Peter Sinclair Jensen Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: November 1950, British
Guy Martin James Morrison Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: November 1957, British
Sara Doon Cumani Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: n\a, English
Christopher Vincent Garibaldi Secretary. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB:
Stuart Richmond-watson Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: November 1951, British
Margaret Greeves Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: n\a, Irish
Timothy Charles Cox Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: July 1945, British
John Brough Scott Director. Address: 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB: December 1942, British
Christopher William Courtenay Tregoning Director. Address: The Old Vicarage, Chrishall, Royston, Hertfordshire, SG8 8QU. DoB: June 1948, British
Rachel Dene Serena Hood Director. Address: Clarehaven Stables, 57 Bury Road, Newmarket, Suffolk, CB8 7BY. DoB: September 1953, British
Richard Lionel William Frisby Director. Address: Rosalie Farm, Cowlinge, Newmarket, Suffolk, CB8 9HU. DoB: May 1961, British
William Angus Gittus Director. Address: Little Horringer Hall Farm, Horringer, Bury St. Edmunds, Suffolk, IP29 5PN. DoB: September 1966, British
Derek William Lewis Director. Address: 27 Rosemont Road, Richmond, Surrey, TW10 6QN. DoB: October 1944, British
Patricia Thompson Director. Address: Hillsdown Court, 15 Totteridge Common Totteridge, London, N20 8LR. DoB: March 1940, British
Lady Gillian Howard De Walden Director. Address: High Street, Kintbury, Hungerford, Berkshire, RG17 9TN, England. DoB: January 1936, British
Arthur David Gerald Oldrey Director. Address: Water Field Farm, Cold Brayfield, Olney, Buckinghamshire, MK46 4HS. DoB: December 1937, British
Lise Carolyn Lambton Director. Address: High Street, Newmarket, Suffolk, CB8 8JH, United Kingdom. DoB: April 1961, British
George William Paul Director. Address: Bluegates, Wherstead, Ipswich, Suffolk, IP9 2AU. DoB: February 1940, British
Janet Ann Moore Secretary. Address: 8 Frowd Close, Fordham, Ely, Cambridgeshire, CB7 5NE. DoB:
Sarah Lesley Swallow Secretary. Address: 26 Scotland End, Chippenham, Ely, Cambs, CB7 5PN. DoB:
Peter Tyndall Walwyn Director. Address: Windsor House, Lambourn, Newbury, Berkshire, RG17 8NR. DoB: July 1933, British
David William Fuller Director. Address: Manor House Barn, Quendon, Saffron Walden, Essex, CB11 3XJ. DoB: May 1935, British
Timothy Francis Feterstonhaugh Nixon Director. Address: The Old Vicarage, High Street, Pampisford, Cambridge, Cambridgeshire, CB2 4AG. DoB: April 1936, British
James Henry Ailwyn Broughton Director. Address: Manor House, Church Road, Great Barton, Bury St. Edmunds, Suffolk, IP31 2QR. DoB: May 1963, British
Hilary Jane Bracegirdle Secretary. Address: 36 Churchgate Street, Bury St Edmunds, Suffolk, IP33 1RD. DoB:
Captain Nicholas Ernest Samuel Lees Director. Address: Capers End Holly Bush Corner, Bradfield St George, Bury St Edmunds, Suffolk, IP30 0AY. DoB: May 1939, British
John Macdonald-buchanan Director. Address: The Stables House, Main Street, Cottesbrooke, Northampton, Northamptonshire, NN6 8PH. DoB: March 1925, British
Peter Hamilton Amos Director. Address: The Jockey Club, 101 High Street, Newmarket, Suffolk, CB8 8JL. DoB: July 1947, British
Major David Swannell Director. Address: 11 Cardigan Street, Newmarket, Suffolk, CB8 8HZ. DoB: April 1918, British
Geoffrey Jaggard Director. Address: 6 Cheveley Road, Newmarket, Suffolk, CB8 8AD. DoB: October 1939, British
Lionel Shaun Lambourne Director. Address: 11 Cassilis Road, St Margarets, Twickenham, TW1 1RU. DoB: December 1933, British
John Lewis Round-turner Secretary. Address: The National Horseracing Museum 99 High Street, Newmarket, Suffolk, CB8 8JH. DoB:
William Scofield Rogers Director. Address: Tilbury House, Ruscombe Park Ruscombe, Reading, RG10 9JU. DoB: January 1936, British
Duke Of Bedford Henry Robin Ian Russell Director. Address: Woburn Abbey, Woburn, Beds, MK17 9WA. DoB: January 1940, British
Dana Moira Angela Brudenell Bruce Director. Address: Trainers House Moulton Paddock, Bury Road, Newmarket, Suffolk, CB8 7PH. DoB: April 1929, British
The Honourable Sir David Daniel Sieff Director. Address: 47-67 Baker Street, London, W1A 1DN. DoB: March 1939, British
The Rt Hon Lord Johnosmael Howard De Walden And Seaford Director. Address: 23 Queen Anne Street, London, W1M 0DL. DoB: November 1912, British
Lord Ailwyn Henry George Fairhaven Director. Address: Kirtling Towers, Kirtling, Newmarket, Suffolk, CB8 9PA. DoB: November 1936, British
Robert Fellowes Director. Address: C/O The Jockey Club, High Street, Newmarket, Suffolk, CB8 8JL. DoB: June 1931, British
Jobs in National Horseracing Museum(the) vacancies. Career and practice on National Horseracing Museum(the). Working and traineeship
Driver. From GBP 2000
Electrical Supervisor. From GBP 2000
Tester. From GBP 4000
Electrician. From GBP 2000
Electrical Supervisor. From GBP 1900
Manager. From GBP 1800
Engineer. From GBP 2600
Carpenter. From GBP 2200
Project Planner. From GBP 2200
Responds for National Horseracing Museum(the) on FaceBook
Read more comments for National Horseracing Museum(the). Leave a respond National Horseracing Museum(the) in social networks. National Horseracing Museum(the) on Facebook and Google+, LinkedIn, MySpaceAddress National Horseracing Museum(the) on google map
Other similar UK companies as National Horseracing Museum(the): Gsd Security Uk Limited | Haybrook It Resourcing Limited | Global Shipping & Nautical Services Limited | Landmark Court Films Limited | Pacific Impex International Uk Ltd
The official moment this company was registered is Fri, 16th Oct 1981. Registered under no. 01592031, the company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the firm during its opening times at the following address: 99 High Street Newmarket, CB8 8JH Suffolk. This firm SIC and NACE codes are 91020 meaning Museums activities. National Horseracing Museum(the) released its account information for the period up to 2015/12/31. The company's latest annual return was released on 2016/05/02. It has been thirty five years for National Horseracing Museum(the) in this field of business, it is doing well and is an example for many.
Currently, the directors listed by this limited company include: Ian Edward Barlow given the job in 2016 in April, Katherine Stewart given the job in 2014 in October, Peter Sinclair Jensen given the job in 2014 in April and 14 others listed below. To increase its productivity, since April 2016 the following limited company has been utilizing the skills of Richard Anthony Attwell, who's been in charge of ensuring efficient administration of the company.