Huntingdon Steeplechases Limited

All UK companiesArts, entertainment and recreationHuntingdon Steeplechases Limited

Activities of racehorse owners

Huntingdon Steeplechases Limited contacts: address, phone, fax, email, website, shedule

Address: Westfield House The Links CB8 0TG Newmarket

Phone: +44-1457 8588531

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Huntingdon Steeplechases Limited"? - send email to us!

Huntingdon Steeplechases Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Huntingdon Steeplechases Limited.

Registration data Huntingdon Steeplechases Limited

Register date: 1992-03-19

Register number: 02698668

Type of company: Private Limited Company

Get full report form global database UK for Huntingdon Steeplechases Limited

Owner, director, manager of Huntingdon Steeplechases Limited

Nevin John Truesdale Director. Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG. DoB: March 1974, British

Amy Louise Starkey Director. Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG. DoB: April 1981, British

Gary Tate Director. Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG. DoB: n\a, British

Paul Richard Fisher Director. Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG. DoB: January 1965, British

Andrew Maurice Crean Director. Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG. DoB: February 1965, British

Daniel Richmond-watson Director. Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG. DoB: August 1977, British

Joseph Robert Newton Director. Address: Hall Farm, Stonesby, Melton Mowbray, Leicestershire, LE14 4PY. DoB: August 1956, British

Sophie Hodgkinson Director. Address: Brampton, Huntingdon, PE28 4NL. DoB: January 1982, British

Ann Dorsey Horner Director. Address: Upper Honeydon House, Bushmead Road Colmworth, Bedford, Bedfordshire, MK44 2LJ. DoB: May 1958, United States

Michael Charles Banks Director. Address: Manor Farm, Waresley, Sandy, Bedfordshire, SG19 3BX. DoB: October 1939, British

Amy Louise Starkey Director. Address: The Racecourse, Thrapston Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NL. DoB: April 1981, British

Tina Mary Dawson Director. Address: Kimberley, Upper Benefield, Oundle, Northamptonshire, PE8 5AN. DoB: n\a, British

William Henry Sporborg Director. Address: Crows Farm, Malting End Wickhambrook, Newmarket, Suffolk, CB8 8QA. DoB: July 1965, British

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

Paul George Taiano Director. Address: Banda Barn Cold Harbour, Ashwell, Baldock, Hertfordshire, SG7 5NF. DoB: July 1956, British

Michael Arthur Johnson Director. Address: Buntingford, Buntingford, Hertfordshire, SG9 0AA, Great Britain. DoB: November 1953, British

Gary Tate Secretary. Address: Laundry Cottage, Great Saxham, Bury St Edmunds, Suffolk, IP29 5JW. DoB: n\a, British

Timothy Francis Feterstonhaugh Nixon Director. Address: The Old Vicarage, High Street, Pampisford, Cambridge, Cambridgeshire, CB2 4AG. DoB: April 1936, British

Andrew Nicholas Martin Gould Secretary. Address: 8 Prairie Street, London, SW8 3PU. DoB: August 1957, British

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

Michael Gurney Sheppard Director. Address: Ashwell Bury, Ashwell, Baldock, Hertfordshire, SG7 5LX. DoB: April 1938, British

Michael Charles Banks Director. Address: Manor Farm, Waresley, Sandy, Bedfordshire, SG19 3BX. DoB: October 1939, British

Christine Anne Chandler Nominee-director. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Robert Arthur Reeve Nominee-director. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Jobs in Huntingdon Steeplechases Limited vacancies. Career and practice on Huntingdon Steeplechases Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Huntingdon Steeplechases Limited on FaceBook

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

Address Huntingdon Steeplechases Limited on google map

Other similar UK companies as Huntingdon Steeplechases Limited: Melrose Management (buxton) Limited | Elmfield Homes Limited | Alfresco Cuisine Limited | Storm Taverns Limited | The Swan (gooderstone) Limited

Huntingdon Steeplechases Limited could be reached at Westfield House, The Links in Newmarket. The company's area code is CB8 0TG. Huntingdon Steeplechases has been on the market for the last twenty four years. The company's Companies House Reg No. is 02698668. The firm declared SIC number is 93191 : Activities of racehorse owners. Wed, 31st Dec 2014 is the last time the accounts were reported. 24 years of experience on the local market comes to full flow with Huntingdon Steeplechases Ltd as the company managed to keep their clients happy through all this time.

Nevin John Truesdale, Amy Louise Starkey, Gary Tate and Gary Tate are the firm's directors and have been monitoring progress towards achieving the objectives and policies for 3 years.