Towcester Racecourse Company,limited(the)

All UK companiesArts, entertainment and recreationTowcester Racecourse Company,limited(the)

Operation of sports facilities

Towcester Racecourse Company,limited(the) contacts: address, phone, fax, email, website, shedule

Address: Towcester Racecourse London Road NN12 6LB Towcester

Phone: +44-1520 2350219

Fax: +44-1520 2350219

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Towcester Racecourse Company,limited(the)"? - send email to us!

Towcester Racecourse Company,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Towcester Racecourse Company,limited(the).

Registration data Towcester Racecourse Company,limited(the)

Register date: 1928-05-25

Register number: 00230773

Type of company: Private Limited Company

Get full report form global database UK for Towcester Racecourse Company,limited(the)

Owner, director, manager of Towcester Racecourse Company,limited(the)

Simon Iain Nicholls Director. Address: London Road, Towcester, Northamptonshire, NN12 6LB. DoB: March 1969, British

Sebastian Taylor Director. Address: London Road, Towcester, Northamptonshire, NN12 6LB. DoB: May 1952, British

Jonathan Philip Pryce Goodwin Director. Address: Iverna Court, London, W8 5TS, United Kingdom. DoB: November 1972, British

The Hon Frederick Hatton Fermor-hesketh Director. Address: Gloucester Terrace, London, W2 3HB. DoB: October 1988, British

Lord Thomas Alexander Hesketh Director. Address: Ground Floor Flat, 1 Kensington Gate, London, W8 5NA. DoB: October 1950, British

Robert Bowden Director. Address: London Road, Towcester, Northamptonshire, NN12 6LB. DoB: July 1942, British

Charles Patrick Evelyn Brooks Director. Address: -, Churchill, Chipping Norton, Oxfordshire, OX7 6RA. DoB: March 1963, British

Obe Rhydian James Morgan-jones Secretary. Address: Woolley, Wantage, Oxfordshire, OX12 8NJ, England. DoB: n\a, British

Obe Rhydian James Morgan-jones Director. Address: Park, Woolley, Wantage, Oxfordshire, OX12 8NJ, United Kingdom. DoB: October 1944, British

Hesketh Family Office Limited Corporate-secretary. Address: Cleveland House, 33 King Street, London, SW1Y 6RJ. DoB:

Christopher Palmer Secretary. Address: 26 Little Chester Street, Belgravia, London, SW1X 7AP. DoB: November 1974, British

Robert William Leslie Bowden Director. Address: Whitegates, Plawsworth, Chester Le Street, County Durham, DH2 3LE. DoB: July 1942, British

Peter Roderick Hean Gaydon Director. Address: Varney House 26 Old School Lane, Blakesley, Towcester, Northamptonshire, NN12 8RS. DoB: May 1941, British

Gregory Kevin Coyne Director. Address: 2 Brett Drive, Bromham, Bedford, MK43 8RF. DoB: July 1954, British

Gregory Kevin Coyne Secretary. Address: 2 Brett Drive, Bromham, Bedford, MK43 8RF. DoB: July 1954, British

Brian William Williams Secretary. Address: 4 Manor Gardens, Norton, Daventry, Northamptonshire, NN11 2UZ. DoB: n\a, British

Christopher Palmer Director. Address: 26 Little Chester Street, Belgravia, London, SW1X 7AP. DoB: November 1974, British

Martin John Chapman Director. Address: 6 Barton Holme, Blakesley, Towcester, Northamptonshire, NN12 8RJ. DoB: April 1955, British

Jeffrey Whalley Director. Address: Broncroft Castle, Broncroft, Craven Arms, Shropshire, SY7 9HL. DoB: November 1942, British

Helen Jean Howat Director. Address: 16 Brookside, Lillingstone Lovell, Buckinghamshire, MK18 5BD. DoB: July 1960, British

Martin John Chapman Secretary. Address: 6 Barton Holme, Blakesley, Towcester, Northamptonshire, NN12 8RJ. DoB: April 1955, British

Hon John Fermor-hesketh Director. Address: 53 Old Church Street, London, SW3 5BS. DoB: March 1953, British

Lord Bernard Donoughue Director. Address: 71 Ebury Mews East, London, SW1W 9QA. DoB: September 1934, British

Michel Norman Buswell Director. Address: The Dower House, 1 The Green, Blakesley, Northants, NN12 8PD. DoB: October 1939, British

The Honourable Robert Fermor-hesketh Director. Address: 70 Drayton Gardens, London, SW10 9SB. DoB: November 1951, British

The Lady Claire Georgina Hesketh Director. Address: 15 Cranley Place, London, SW7 3AE. DoB: February 1952, British

Hugo Bevan Director. Address: The Cottage, Little Everdon, Daventry, Northamptonshire, NN11 3BG. DoB: March 1936, British

The Lady (Dowager) Christian Mary Hesketh Director. Address: Pomfret Lodge, Easton Neston, Towcester, Northamtonshire, NN12 7HS. DoB: July 1929, British

David James Simpson Director. Address: 2 Adderbury Park, West Adderbury, Banbury, Oxfordshire, OX17 3EN. DoB: August 1934, British

Frank Philip Brangwyn Secretary. Address: 73 Norton Crescent, Towcester, Northamptonshire, NN12 6DW. DoB:

Jobs in Towcester Racecourse Company,limited(the) vacancies. Career and practice on Towcester Racecourse Company,limited(the). Working and traineeship

Electrician. From GBP 1900

Welder. From GBP 2000

Package Manager. From GBP 2400

Welder. From GBP 1500

Administrator. From GBP 2400

Carpenter. From GBP 2000

Responds for Towcester Racecourse Company,limited(the) on FaceBook

Read more comments for Towcester Racecourse Company,limited(the). Leave a respond Towcester Racecourse Company,limited(the) in social networks. Towcester Racecourse Company,limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Towcester Racecourse Company,limited(the) on google map

Other similar UK companies as Towcester Racecourse Company,limited(the): Itsolexpert Limited | Leslie Frances (training) Limited | Clothworx Ltd | Startspin Limited | The Glasgow Caledonian University Nominee Company

Towcester Racecourse Company,limited(the) is categorised as PLC, located in Towcester Racecourse, London Road , Towcester. The main office located in NN12 6LB The firm has been in existence since 1928. The company's Companies House Registration Number is 00230773. The firm principal business activity number is 93110 and has the NACE code: Operation of sports facilities. Wednesday 31st December 2014 is the last time the company accounts were reported. Towcester Racecourse Co,limited(the) is a perfect example that a company can last for over 88 years and enjoy a constant satisfactory results.

From the data we have gathered, the following business was incorporated eighty eight years ago and has so far been steered by twenty three directors, and out of them five (Simon Iain Nicholls, Sebastian Taylor, Jonathan Philip Pryce Goodwin and 2 other directors who might be found below) are still working.