Jockey Club Estates Limited
Operation of sports facilities
Contacts of Jockey Club Estates Limited: address, phone, fax, email, website, working hours
Address: Jockey Club Office 101 High Street CB8 8JL Newmarket
Phone: +44-1250 8787384 +44-1250 8787384
Fax: +44-1250 8787384 +44-1250 8787384
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jockey Club Estates Limited"? - Send email to us!
Registration data Jockey Club Estates Limited
Get full report from global database of The UK for Jockey Club Estates Limited
Addition activities kind of Jockey Club Estates Limited
249901. Laundry products, wood
519101. Fertilizers and agricultural chemicals
571902. Lighting, lamps, and accessories
781902. Reproduction services, motion picture production
14799903. Celestite mining
34930103. Hot wound springs, except wire
35360103. Hand hoists
50469902. Coin counters
91110402. Executive offices, state government
Owner, director, manager of Jockey Club Estates Limited
Director - Stuart John Richmond-watson. Address: Jockey Club Office, 101 High Street, Newmarket, Suffolk, CB8 8JL. DoB: November 1951, British
Director - The Duke Of Bedford Andrew Ian Henry Bedford. Address: High Street, Newmarket, CB8 8JL, England. DoB: March 1962, British
Director - Alastair Reginald Macdonald-buchanan. Address: Cottesbrooke, Northampton, NN6 8PF, England. DoB: November 1960, English
Director - Nicholas Cheyne. Address: Jockey Club Office, 101 High Street, Newmarket, Suffolk, CB8 8JL. DoB: October 1960, British
Director - Hon. Peter Hugh Charles Stanley. Address: New England Stud, Newmarket, Suffolk, CB8 0XA. DoB: March 1964, British
Secretary - Richard Anthony Attwell. Address: Stonebridge Avenue, Bury St. Edmunds, Suffolk, IP33 2JZ, England. DoB:
Director - William Angus Gittus. Address: Little Horringer Hall Farm, Horringer, Bury St. Edmunds, Suffolk, IP29 5PN. DoB: September 1966, British
Director - Earl Charles Edwards Peter Neil Halifax. Address: Garrowby, York, Yorkshire, YO4 1QD. DoB: March 1944, British
Director - Andrew William Kennedy Merriam. Address: Oak Lawn House, Eye, Suffolk, IP23 7NN. DoB: May 1948, British
Director - Lord Edward John Grimthorpe. Address: Broad Green, Cheveley, Newmarket, Suffolk, CB8 9RD. DoB: November 1954, British
Director - Julian Richmond Watson. Address: Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX. DoB: December 1947, British
Director - Clifford Graham Rowles Nicholson. Address: Temple Garth, Willoughton, Gainsborough, Lincs, DN21 5RT. DoB: August 1955, British
Director - Julia Mary Mackenzie Scott. Address: Glebe House, Cheveley, Newmarket, Suffolk, CB8 9DJ. DoB: November 1956, British
Director - Alastair Reginald Macdonald-buchanan. Address: Cottesbrooke Hall, Cottesbrooke, Northampton, Northamptonshire, NN6 8PF. DoB: November 1960, English
Secretary - Raymond Thomas Hayhoe. Address: 37 Rembrandt Way, Bury St. Edmunds, Suffolk, IP33 2LT. DoB:
Director - Peter Hamilton Amos. Address: Portland Lodge, Hamilton Road, Newmarket, Suffolk, CB8 0NQ. DoB: July 1947, British
Director - Philip William Freedman. Address: Oakhurst House, Heath End Road, Ball Hill, Newbury, Berkshire, RG20 0NT. DoB: n\a, British
Secretary - Peter Hamilton Amos. Address: Portland Lodge, Hamilton Road, Newmarket, Suffolk, CB8 0NQ. DoB: July 1947, British
Director - Kirsten Rausing. Address: Lanwades Stud Moulton, Kennett, Newmarket, Suffolk, CB8 8QS. DoB: June 1952, Swedish
Director - Michael Gurney Sheppard. Address: Ashwell Bury, Ashwell, Baldock, Hertfordshire, SG7 5LX. DoB: April 1938, British
Director - Colonel Thomas John Wallis. Address: Farley Hill Branksome Park Road, Camberley, Surrey, GU15 2AE. DoB: April 1922, British
Director - John Macdonald-buchanan. Address: The Stables House, Main Street, Cottesbrooke, Northampton, Northamptonshire, NN6 8PH. DoB: March 1925, British
Director - George William Paul. Address: Bluegates, Wherstead, Ipswich, Suffolk, IP9 2AU. DoB: February 1940, British
Director - Christopher Henry Sporborg. Address: Brooms Farm, Upwick Green Albury, Ware, Hertfordshire, SG11 2JX. DoB: April 1939, British
Director - Louis Freedman. Address: Cliveden Stud, Taplow, Maidenhead, Berkshire, SL6 0HL. DoB: February 1917, British
Secretary - Micheal David Smy. Address: 45 Rous Road, Newmarket, Suffolk, CB8 8DH. DoB:
Director - The Earl Charles Gerald John Cadogan. Address: 18 Cadogan Gardens, London, SW3 2RP. DoB: March 1937, British
Director - Lord Ailwyn Henry George Fairhaven. Address: Anglesey Abbey, Quy Road, Lode, Cambridge, Cambridgeshire, CB5 9EJ. DoB: November 1936, British
Director - Alexander James Macdonald-buchanan. Address: Hawkslaw House, Coldstream, Berwickshire, TD12 4JX. DoB: April 1931, British
Jobs in Jockey Club Estates Limited, vacancies. Career and training on Jockey Club Estates Limited, practic
Now Jockey Club Estates Limited have no open offers. Look for open vacancies in other companies
-
Curriculum Leader : Care and Early Years (Bolton)
Region: Bolton
Company: Bolton College
Department: N\A
Salary: £35,165 to £40,552
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Lecturer/Senior Lecturer in Human Resource Management (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Department of Human Resource Management
Salary: £32,548 to £47,722 per annum grade H/I
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Chemistry
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Clinical Tutor (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Psychology
Salary: £39,324 to £46,924 Grade 8 p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Accounts Payable Processing Assistant (Durham)
Region: Durham
Company: Durham University
Department: Finance
Salary: £18,412 to £20,624 per annum (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Clinical Trial Practitioner (London, Home Based)
Region: London, Home Based
Company: University College London
Department: Eastman Clinical Investigation Centre
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Information Cultures and Spaces, Heritage, and Access (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies
-
Administrative and Events Assistant (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £21,220 to £24,565 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Finance Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
PhD Studentship: Searching for Drug-like Integrin Inhibitors for Idiopathic Pulmonary Fibrosis (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry
-
Principal Lecturer in Social Work (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Faculty of Health & Social Sciences
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Staff Scientist - Marine Geoscience, Seafloor and Habitat Mapping (Fixed Term, Full Time) (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Geoscience (MG) Group, Directorate of Science and Technology (DST)
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography
Responds for Jockey Club Estates Limited on Facebook, comments in social nerworks
Read more comments for Jockey Club Estates Limited. Leave a comment for Jockey Club Estates Limited. Profiles of Jockey Club Estates Limited on Facebook and Google+, LinkedIn, MySpaceLocation Jockey Club Estates Limited on Google maps
Other similar companies of The United Kingdom as Jockey Club Estates Limited: Xposure Limited | Way Art West | Cwmni Cemaes Cyf. | Dogtooth Limited | Corris Caverns Limited
00944773 is the reg. no. for Jockey Club Estates Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1968-12-23. It has been actively competing on the British market for fourty eight years. The enterprise is found at Jockey Club Office 101 High Street in Newmarket. The head office post code assigned is CB8 8JL. The enterprise SIC and NACE codes are 93110 - Operation of sports facilities. Jockey Club Estates Ltd reported its account information up until December 31, 2015. The business latest annual return was released on June 21, 2016. It's been 48 years for Jockey Club Estates Ltd on the local market, it is constantly pushing forward and is an object of envy for it's competition.
Current directors hired by this company are as follow: Stuart John Richmond-watson assigned to lead the company in 2014 in January, The Duke Of Bedford Andrew Ian Henry Bedford assigned to lead the company in 2014, Alastair Reginald Macdonald-buchanan assigned to lead the company in 2013 and 5 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the managing director's duties are constantly aided by a secretary - Richard Anthony Attwell, from who was hired by this company in 2007.
Jockey Club Estates Limited is a domestic stock company, located in Newmarket, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Jockey Club Office 101 High Street CB8 8JL Newmarket. Jockey Club Estates Limited was registered on 1968-12-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 225,000 GBP, sales per year - more 542,000,000 GBP. Jockey Club Estates Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Jockey Club Estates Limited is Arts, entertainment and recreation, including 9 other directions. Director of Jockey Club Estates Limited is Stuart John Richmond-watson, which was registered at Jockey Club Office, 101 High Street, Newmarket, Suffolk, CB8 8JL. Products made in Jockey Club Estates Limited were not found. This corporation was registered on 1968-12-23 and was issued with the Register number 00944773 in Newmarket, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jockey Club Estates Limited, open vacancies, location of Jockey Club Estates Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024