Renault Sport Racing Limited
Activities of sport clubs
Operation of sports facilities
Contacts of Renault Sport Racing Limited: address, phone, fax, email, website, working hours
Address: 16 Old Bailey London EC4M 7EG St Paul's
Phone: +44-1463 6792816 +44-1463 6792816
Fax: +44-1463 6792816 +44-1463 6792816
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Renault Sport Racing Limited"? - Send email to us!
Registration data Renault Sport Racing Limited
Get full report from global database of The UK for Renault Sport Racing Limited
Addition activities kind of Renault Sport Racing Limited
8062. General medical and surgical hospitals
078102. Landscape services
28240000. Organic fibers, noncellulosic
32629902. China cookware
34480105. Greenhouses, prefabricated metal
Owner, director, manager of Renault Sport Racing Limited
Director - Jerome Xavier Stoll. Address: Quai Le Gallo, Boulogne-Billancourt Cedex, 92100, France. DoB: March 1954, French
Director - Thierry Antoine Joseph Cognet. Address: Quai Le Gallo, Boulogne-Billancourt Cedex, 92100, France. DoB: April 1955, French
Director - Thierry Yves Henri Bollore. Address: Quai Le Gallo, Boulogne-Billancourt Cedex, 92100, France. DoB: May 1963, French
Director - Cyril Francois Roger Abiteboul. Address: Avenue Du President Kennedy, Viry-Chatillon, 91170, France. DoB: October 1977, French
Secretary - Benedicte Mercer. Address: Enstone, Chipping Norton, Oxfordshire, OX7 4EE, United Kingdom. DoB:
Director - Gerard Lopez. Address: Domaine Malpartes, L-5652 Mondorf-Les-Bains, Luxembourg. DoB: December 1971, Spanish
Director - Andrew Joseph Ruhan. Address: Edificio Ovidio Escalera A, 2a Planta, 1a Puerta, Mallorca, 07182, Spain. DoB: September 1962, British
Director - Mohd Aslam Khan Bin Farikullah. Address: 16 Old Bailey, London, EC4M 7EG. DoB: January 1961, Malaysian
Director - Dato' Lukman Ibrahim. Address: Level 2, Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia. DoB: April 1966, Malaysian
Director - Sayed Zainal Abidin Syed Mohamed Tahir. Address: 16 Old Bailey, London, EC4M 7EG. DoB: September 1962, Malaysian
Director - Dany Taner Bahar. Address: Zollikerstrasse 184, 8008 Zurich, Switzerland. DoB: December 1971, Swiss
Director - Eric Rene Boullier. Address: 16-20 Market Street, Woodstock, Oxfordshire, OX20 1SX, United Kingdom. DoB: November 1973, French
Director - Jean-Francois Caubet. Address: Team Limited, Whiteways Technical Centre Enstone, Chipping Norton, Oxfordshire, OX7 4EE. DoB: November 1948, French
Director - Robert Charles Bell. Address: The Hollows, Long Compton, Warwickshire, CV36 5NX, United Kingdom. DoB: April 1958, British
Director - Eric Roger Lux. Address: Rue Petermelchen, L-2370 Howald, Luxembourg. DoB: December 1967, Luxembourgish
Director - Cyril Francois Roger Abiteboul. Address: Rue Victor Schoelcher, 75014 Paris, France. DoB: October 1977, French
Director - Bernard Rey. Address: 128 Rue Paul Vaillant Couturier, Nanterre, F92000, F-92000, France. DoB: September 1946, French
Director - Laurent Chedorge. Address: 21 Rue Des Girelles, Ville Noisson-Sur-Orge, 91360, France. DoB: September 1954, French
Secretary - Philip Thompson. Address: 37 Kings Orchard, Brightwell-Cum-Sotwell, Wallingford, Oxon, OX10 0QY. DoB:
Director - Alain Patrick Dassas. Address: 25 Rue Benjamin Franklin, Paris, 75016, France. DoB: August 1946, French
Secretary - Suzanne Jane Hanks. Address: Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA, United Kingdom. DoB: March 1965, British
Director - Jean Jacques His. Address: 94 Rue Pierre Vrossolette, Sainte Genevieve, Essonne 91700, France. DoB: March 1947, French
Secretary - Laurence Eckle. Address: 6 Rue Henner, Colmar, 68000, France. DoB:
Director - Jacques Patrick Faure. Address: 46 Quai Saint-Vincent, Lyon, 69001, France. DoB: May 1945, French
Director - Flavio Briatore. Address: Apt 126-127 Pier House, 31 Cheyne Walk, London, SW3 5HX. DoB: April 1950, Italian
Director - Christian Louis Contzen. Address: 4 Avenue Du Chateau, Meudon, Bellevue, 92190, France. DoB: March 1939, Belgian
Director - Rocco Benetton. Address: Flat 2 1 Observatory Gardens, London, W8 7HL. DoB: September 1969, Italian
Director - Carlo Gilardi. Address: Via Massimi, 119-00136 Roma, Italy, FOREIGN. DoB: November 1942, Italian
Director - Giovanni Zoppas. Address: Vittorio Veneto Treviso, Via Gherardoda Da Camino 17, Italy. DoB: May 1958, Italian
Secretary - Michael Richard Boon. Address: Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU. DoB: May 1955, English
Secretary - Patrick John Beachim Dawe Lane. Address: Upper Foxhangers Farm, Marsh Lane Rowde, Devizes, Wiltshire, SN10 1RE. DoB: n\a, British
Director - Thomas Dobbie Thomson Walkinshaw. Address: Broadstone Manor, Broadstone Hill, Chipping Norton, Oxfordshire, OX7 5QJ. DoB: August 1946, British
Director - Paolo Panizzo. Address: 172 Coombe Lane West, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7DH. DoB: September 1948, Italian
Director - Alessandro Benetton. Address: Via Volpago 27, 31050 Ponzano Venato Tv, FOREIGN, Italy. DoB: March 1964, Italian
Secretary - Cmm (secretaries) Limited. Address: 2nd Floor, 76 Shoe Lane, London, EC4A 3JB. DoB:
Director - David Mackenzie Donald Mills. Address: 16 Raveley Street, London, NW5 2HU. DoB: May 1944, British
Director - Flavio Briatore. Address: Flat 126-127 Pier House, 31 Cheyne Walk, London, SW3 5HN. DoB: April 1950, Italian
Jobs in Renault Sport Racing Limited, vacancies. Career and training on Renault Sport Racing Limited, practic
Now Renault Sport Racing Limited have no open offers. Look for open vacancies in other companies
-
Inclusion Practitioner (Lincolnshire Regional College) (Skegness)
Region: Skegness
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Hospitality Catering Supervisor (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £16,654 to £18,777 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Postdoctoral Research Associate in Cell and Tissue Multiscale Modelling (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Oncology & Metabolism
Salary: £30,688 to £38,833 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Biotechnology
-
Legal Adviser (Immigration) (Swansea)
Region: Swansea
Company: Swansea University
Department: Vice-Chancellor’s Office
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Research Associate in Magnetic Resonance Physics (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Norwich Medical School
Salary: £25,728 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics
-
Access Officer (Evaluation) (London)
Region: London
Company: University College London
Department: UCL Student and Registry Services
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Deputy Director (Sustainability Service) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Senior Research Fellow (80775-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Student Administrator (Undergraduate) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Astronomy
Salary: £18,940 to £21,843 pro-rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lady Margaret's Professorship of Divinity (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Faculty of Divinity
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Lecturer or Senior lecturer (London)
Region: London
Company: King's College London
Department: MRC SGDP Centre
Salary: £40,523 to £57,674 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics
Responds for Renault Sport Racing Limited on Facebook, comments in social nerworks
Read more comments for Renault Sport Racing Limited. Leave a comment for Renault Sport Racing Limited. Profiles of Renault Sport Racing Limited on Facebook and Google+, LinkedIn, MySpaceLocation Renault Sport Racing Limited on Google maps
Other similar companies of The United Kingdom as Renault Sport Racing Limited: The Racecourse Community Foundation | Skydive Zone Ltd | Fundamental Golf Ltd. | Aike Grange Stud Limited | Krf Corporate Entertainment Limited
Renault Sport Racing has been on the market for at least thirty two years. Established under 01806337, the company is classified as a PLC. You may find the headquarters of this firm during its opening hours under the following location: 16 Old Bailey London, EC4M 7EG St Paul's. Previously Renault Sport Racing Limited changed the company registered name five times. Up to February 3, 2016 the company used the registered name Lotus F1 Team. After that the company used the registered name Lotus Renault Gp that was in use until February 3, 2016 then the current name was agreed on. This business SIC and NACE codes are 93120 which stands for Activities of sport clubs. Renault Sport Racing Ltd filed its account information up till 2015-12-31. The firm's latest annual return was released on 2016-06-28. Ever since the firm started in the field 32 years ago, the company has sustained its great level of prosperity.
Lotus F1 Team Limited is a medium-sized vehicle operator with the licence number OH0210694. The firm has one transport operating centre in the country. In their subsidiary in Chipping Norton on Enstone, 15 machines and 15 trailers are available. The firm directors are Eric Lux and Gerard Lopez.
With five recruitment offers since 2014-12-17, Renault Sport Racing has been active on the job market. On 2016-05-09, it started searching for new employees for a full time Senior Surface Design Engineer (Ref:RSR-AER32) position in Chipping Norton, and on 2014-12-17, for the vacant position of a full time Simulator Performance Engineer in Chipping Norton. They hire employees on such posts as for instance: Junior Aerodynamicist, Management Accountant and Finance Analyst. Employees on these positions can earn no less than £28000 and up to £65000 on an annual basis. Applicants who want to apply for this position ought to send email to [email protected] or [email protected].
The knowledge we have that details this firm's staff members suggests there are five directors: Jerome Xavier Stoll, Thierry Antoine Joseph Cognet, Thierry Yves Henri Bollore and 2 other directors have been described below who started their careers within the company on December 18, 2015, February 5, 2010. In order to find professional help with legal documentation, since the appointment on April 21, 2011 the company has been utilizing the expertise of Benedicte Mercer, who's been responsible for ensuring the company's growth. At least one secretary in this firm is a limited company, specifically Temple Secretarial Limited.
Renault Sport Racing Limited is a foreign stock company, located in St Paul's, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 16 Old Bailey London EC4M 7EG St Paul's. Renault Sport Racing Limited was registered on 1984-04-05. 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 - 109,000 GBP, sales per year - less 738,000,000 GBP. Renault Sport Racing Limited is Private Limited Company.
The main activity of Renault Sport Racing Limited is Arts, entertainment and recreation, including 5 other directions. Director of Renault Sport Racing Limited is Jerome Xavier Stoll, which was registered at Quai Le Gallo, Boulogne-Billancourt Cedex, 92100, France. Products made in Renault Sport Racing Limited were not found. This corporation was registered on 1984-04-05 and was issued with the Register number 01806337 in St Paul's, 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 Renault Sport Racing Limited, open vacancies, location of Renault Sport Racing 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 April 1st, 2024