Racing Welfare

All UK companiesHuman health and social work activitiesRacing Welfare

Other social work activities without accommodation n.e.c.

Racing Welfare contacts: address, phone, fax, email, website, shedule

Address: 20b Park Lane Newmarket CB8 8QD Suffolk

Phone: 01638 560763

Fax: 01638 560763

Email: [email protected]

Website:

Shedule:

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

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

Registration data Racing Welfare

Register date: 2000-11-28

Register number: 04116279

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 Racing Welfare

Owner, director, manager of Racing Welfare

Venetia Anne Wrigley Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: July 1957, British

Rodney Grant Street Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: April 1966, British

Richard Charles Farquhar Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: April 1962, British

John William Marshall Barlow Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: March 1964, British

Brian Edmund Chandler Secretary. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB:

Patrick Russell Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: May 1952, British

Nicky Lyon Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: March 1961, British

Patrick James Russell Director. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD. DoB: May 1952, British

Morag Graham Gray Director. Address: Abercromby Place, Edinburgh, EH3 6QE, Scotland. DoB: October 1962, Scottish

Joey Newton Director. Address: Chapel Lane, Stonesby, Melton Mowbray, Leicestershire, LE14 4PY, United Kingdom. DoB: August 1956, British

Simon William Clarke Director. Address: Hall Farm, Dunstall, Burton-On-Trent, Staffordshire, DE13 8BE, United Kingdom. DoB: July 1965, British

Baroness Ann Mallalieu Director. Address: Stokenchurch, High Wycombe, Buckinghamshire, HP14 3XS. DoB: November 1945, British

Gary Middlebrook Director. Address: Wood Farm Ecclerigg, Windermere, Cumbria, LA23 1LG. DoB: December 1954, English

Christopher Norman Foster Director. Address: High Street, Cheveley, Newmarket, Suffolk, CB8 9DG, England. DoB: December 1946, British

Lesley Graham Secretary. Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD, England. DoB:

Raymond Alan Henley Director. Address: Cottage, Weyhill, Andover, Hampshire, SP11 0QG, United Kingdom. DoB: May 1945, British

Antonia Deuters Director. Address: Farm Stud, Bosbury, Ledbury, Herefordshire, HR8 1JS, United Kingdom. DoB: March 1960, British

General Sir Samuel Cowan Director. Address: Lathbury Road, Oxford, Oxfordshire, OX2 7AT, United Kingdom. DoB: October 1941, British

Piers Julian Dominic Pottinger Director. Address: The Old Rectory, Wixoe, Sudbury, Suffolk, CO10 8UG. DoB: March 1954, British

Jacqueline Mary Joan Fanshawe Director. Address: Pegasus Stables, Snailwell Road, Newmarket, Suffolk, CB8 7DJ. DoB: July 1956, British

John James Ivor Maxse Director. Address: 7 Albert Palace Mansions, Lurline Gardens, London, SW11 4DG. DoB: January 1968, British

Samuel Rodd Morshead Director. Address: Dallerie, Crieff, Perthshire, PH7 4HR, Scotland. DoB: June 1955, Irish

Brigadier Cedric James Burton Secretary. Address: Kingsmead, Cheveley, Newmarket, Suffolk, CB8 9EP, United Kingdom. DoB:

Michael Iain Cattermole Director. Address: Old Mill Lane, Bray, Maidenhead, Berkshire, SL6 2BD, United Kingdom. DoB: October 1961, British

Thomas Richard Dunwoody Director. Address: 129 New Kings Road, Fulham, London, SW6 4SL. DoB: January 1964, British

Roger Nicholas Weatherby Director. Address: Burrough House, Burrough On The Hill, Leicestershire, LE14 2JQ. DoB: August 1962, British

Sir Stanley William Clarke Director. Address: The Knoll, Main Street, Barton Under Needwood, Staffordshire, DE13 8AB. DoB: June 1933, British

Mark Edward Trehearne Davies Director. Address: Admington, Shipston-On-Stour, Warwickshire, CV36 4JN, United Kingdom. DoB: May 1948, British

John Leeper Dunlop Director. Address: Castle Stables, Arundel, West Sussex, BN18 9AB. DoB: July 1939, British

Christopher Norman Foster Director. Address: The Old Vicarage, Great Durnford, Salisbury, Wiltshire, SP4 6AZ. DoB: December 1946, British

Nigel Culliford Clark Director. Address: 10 Weltje Road, London, W6 4TJ. DoB: November 1935, British

Christopher Sandford Hall Director. Address: Great Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9HU. DoB: March 1936, British

Sir Richard John Kemball Secretary. Address: Hermitage Green House Flatts Lane, Tostock, Bury St Edmunds, Suffolk, IP30 9NZ. DoB:

Judith Helene Lancaster Director. Address: Elmswell Park House, Tostock, Bury St. Edmunds, Suffolk, IP30 9ES. DoB: July 1955, British

Brough Scott Director. Address: Willow House, 35 High Street Wimbledon Common, Wimbledon, London, SW19 5BY. DoB: December 1942, British

Patricia Thompson Director. Address: Hillsdown Court, 15 Totteridge Common Totteridge, London, N20 8LR. DoB: March 1940, British

Nigel Robert Elwes Director. Address: Manor Farmhouse, Kington Magna, Dorset, SP8 5EG. DoB: August 1941, British

Jobs in Racing Welfare vacancies. Career and practice on Racing Welfare. Working and traineeship

Sorry, now on Racing Welfare all vacancies is closed.

Responds for Racing Welfare on FaceBook

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

Address Racing Welfare on google map

Other similar UK companies as Racing Welfare: Exaro Holdings Limited | Issan Transport Limited | Binsted Nursery Limited | Marriott Holding Group Co., Ltd | Magma Music Limited

Racing Welfare is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 20b Park Lane, Newmarket , Suffolk. The zip code CB8 8QD The company has been working since 2000-11-28. The company's registered no. is 04116279. The company principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. Thursday 31st December 2015 is the last time when the company accounts were filed. Since the company started on this market sixteen years ago, it has sustained its praiseworthy level of success.

The firm started working as a charity on 2000-12-08. It operates under charity registration number 1084042. The geographic range of the company's activity is worldwide. They provide aid in Throughout England And Wales. The corporate trustees committee features ten representatives: Baroness Ann Mallalieu Qc, John Maxse, Joey Newton, Gavin Macechern and Simon Clarke, to name a few of them. Regarding the charity's financial statement, their best time was in 2012 when they raised 1,958,000 pounds and their expenditures were 1,955,000 pounds. Racing Welfare engages in training and education, problems related to housing and accommodation, the area of amateur sport. It works to aid other definied groups, other definied groups. It provides help to these recipients by making grants to individuals, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you would like to find out something more about the enterprise's activity, dial them on this number 01638 560763 or check their website. If you would like to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.

From the information we have gathered, the following company was formed in 2000-11-28 and has so far been overseen by thirty three directors, and out of them twelve (Venetia Anne Wrigley, Rodney Grant Street, Richard Charles Farquhar and 9 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In order to find professional help with legal documentation, since the appointment on 2015-05-01 the following company has been implementing the ideas of Brian Edmund Chandler, who has been responsible for making sure that the firm follows with both legislation and regulation.