Wincanton Races Company Limited(the)

All UK companiesActivities of extraterritorial organisations and otherWincanton Races Company Limited(the)

Dormant Company

Wincanton Races Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Prestbury Park Evesham Road GL50 4SH Cheltenham

Phone: +44-116 4718872

Fax: +44-116 4718872

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wincanton Races Company Limited(the)"? - send email to us!

Wincanton Races Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wincanton Races Company Limited(the).

Registration data Wincanton Races Company Limited(the)

Register date: 1912-12-06

Register number: 00125772

Type of company: Private Limited Company

Get full report form global database UK for Wincanton Races Company Limited(the)

Owner, director, manager of Wincanton Races Company Limited(the)

Nevin John Truesdale Director. Address: Evesham Road, Cheltenham, Gloucestershire, GL50 4SH, England. DoB: March 1974, British

Sheila Mary Handley Director. Address: Evesham Road, Cheltenham, Gloucestershire, GL50 4SH, England. DoB: January 1958, British

Robert Ian Renton Director. Address: Evesham Road, Cheltenham, Gloucestershire, GL50 4SH, England. DoB: November 1958, British

Paul Richard Fisher Director. Address: The Racecourse, Wincanton, Somerset, BA9 8BJ, United Kingdom. DoB: January 1965, British

Sheila Mary Handley Secretary. Address: 7 St Dunstans Close, Worcester, Worcestershire, WR5 2AJ. DoB: January 1958, British

Andrew Maurice Crean Director. Address: The Racecourse, Wincanton, Somerset, BA9 8BJ. DoB: February 1965, British

Guy Henderson Director. Address: The Racecourse, Wincanton, Somerset, BA9 8BJ. DoB: January 1958, British

John Lloyd Sunnuuks Director. Address: Dorset Rise, London, EC4Y 8EN. DoB: March 1959, British

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

Steven Ronald Clarke Director. Address: Charn Hill Cottage, Charlton Horethorne, Sherborne, Dorset, DT9 4NZ. DoB: February 1970, British

Stephen Alan Higgins Director. Address: Puriton, Evercreech, Somerset, BA4 6JG. DoB: January 1972, British

Major General (Ret'D) Andrew Alexander John Rennie Cumming Director. Address: South Farm House, Upton Lovell, Warminster, Wiltshire, BA12 0JW. DoB: March 1948, British

Matthew Fraser Newton Director. Address: Eastcombe, Farm, South Cadbury, BA22 7HB. DoB: January 1948, British

David John Hillyard Director. Address: Chapel Cottage, Oxenwood, Marlborough, Wiltshire, SN8 3NQ. DoB: December 1937, British

Terence Brady Director. Address: Hardway House, Bruton, Somerset, BA10 0LR. DoB: March 1939, British

Mark John Michael Woodhouse Director. Address: Cherington Farm Cottage, North Cheriton, Templecombe, Somerset, BA8 0AP. DoB: September 1955, British

Richard Jedburgh Jenks Director. Address: Manor Farm, Stoke Wake, Blandford Forum, Dorset, DT11 0HE. DoB: December 1937, British

Jennifer Michell Secretary. Address: The Racecourse, Wincanton, Somerset, BA9 8BJ. DoB:

Christopher Pilkington Director. Address: Landford Lodge, Landford, Salisbury, Wiltshire, SP5 2EH. DoB: February 1947, British

Viscount Nicholas James Christopher Ullswater Director. Address: The Old Rectory, Sedgeford Road, Docking, Kings Lynn, Norfolk, PE31 8LJ. DoB: January 1942, British

Colonel Thomas John Wallis Director. Address: Farley Hill Branksome Park Road, Camberley, Surrey, GU15 2AE. DoB: April 1922, British

Richard Eldon Hunt Director. Address: Manston Farm, Manston, Sturminster Newton, Dorset, DT10 1EX. DoB: March 1917, British

Rt Hon The Viscount Richard Head Director. Address: Throope Manor, Bishopstone, Salisbury, Wilts, SP5 4BA. DoB: February 1937, British

Lord Margadale Director. Address: The Quadrangle, Tisbury, Salisbury, Wiltshire, SP3 5SD. DoB: n\a, British

Jobs in Wincanton Races Company Limited(the) vacancies. Career and practice on Wincanton Races Company Limited(the). Working and traineeship

Sorry, now on Wincanton Races Company Limited(the) all vacancies is closed.

Responds for Wincanton Races Company Limited(the) on FaceBook

Read more comments for Wincanton Races Company Limited(the). Leave a respond Wincanton Races Company Limited(the) in social networks. Wincanton Races Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Wincanton Races Company Limited(the) on google map

Other similar UK companies as Wincanton Races Company Limited(the): Ladida (uk) Baby Toys Company Limited | Avon Automotive Diagnostics Limited | Vital Risk Management Limited | The Original Creatine Patent Company Limited | Greengage Solutions Ltd

The company known as Wincanton Races (the) has been established on 1912-12-06 as a Private Limited Company. The company head office can be gotten hold of Cheltenham on Prestbury Park, Evesham Road. In case you need to reach the firm by mail, the post code is GL50 4SH. The company registration number for Wincanton Races Company Limited(the) is 00125772. The company SIC code is 99999 and has the NACE code: Dormant Company. Wincanton Races Company Ltd(the) released its latest accounts up until 2015-12-31. The firm's most recent annual return information was filed on 2016-06-01.

That business owes its accomplishments and constant development to four directors, specifically Nevin John Truesdale, Sheila Mary Handley, Robert Ian Renton and Robert Ian Renton, who have been leading the company for 3 years. What is more, the managing director's efforts are continually supported by a secretary - Sheila Mary Handley, age 58, from who was chosen by this business in May 1998.