Jockey Club Estates Limited

All companies of The UKArts, entertainment and recreationJockey 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Jockey Club Estates Limited"? - Send email to us!

Jockey Club Estates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jockey Club Estates Limited.

Registration data Jockey Club Estates Limited

Register date: 1968-12-23
Register number: 00944773
Capital: 225,000 GBP
Sales per year: More 542,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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

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, MySpace

Location 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

Detailed data about Jockey Club Estates Limited from yellow pages of The United Kingdom. Find address Jockey Club Estates Limited, phone, email, website credits, responds, Jockey Club Estates Limited job and vacancies, contacts finance sectors Jockey Club Estates Limited