The Professional Jockeys Association
Activities of professional membership organizations
Contacts of The Professional Jockeys Association: address, phone, fax, email, website, working hours
Address: 39b Kingfisher Court Hambridge Road RG14 5SJ Newbury
Phone: +44-1505 1549591 +44-1505 1549591
Fax: +44-1505 1549591 +44-1505 1549591
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Professional Jockeys Association"? - Send email to us!
Registration data The Professional Jockeys Association
Get full report from global database of The UK for The Professional Jockeys Association
Addition activities kind of The Professional Jockeys Association
3695. Magnetic and optical recording media
4731. Freight transportation arrangement
09130104. Oysters, dredging or tonging of
22820205. Polypropylene filament yarn: twisting, winding, etc.
27540704. Stationery: gravure printing
31610101. Hat boxes
38420501. Bandages: plastic, muslin, plaster of paris, etc.
61410103. Financing: automobiles, furniture, etc., not a deposit bank
80490200. Physical therapist
92210101. Bureau of criminal investigation, government
Owner, director, manager of The Professional Jockeys Association
Director - Stephen John Donohoe. Address: 39-B Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: February 1984, British
Director - Kenneth Wilson Renwick. Address: 39-B Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: September 1980, British
Director - George Edward Norton Baker. Address: Hambridge Road, Newbury, Berkshire, RG14 5SJ, England. DoB: September 1982, British
Director - Thomas Geoffrey Scudamore. Address: 39b Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ. DoB: May 1982, British
Director - Brian Seamus Hughes. Address: 39b Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ. DoB: June 1985, Irish
Director - Michael Anthony Fitzgerald. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: May 1970, Irish
Director - Paul Malcolm Struthers. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, England. DoB: January 1974, British
Director - Michael Patrick Hills. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, England. DoB: January 1962, British
Director - Nigel Lindsay Payne. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: May 1946, British
Director - Richard Evan Johnson. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: July 1977, British
Director - Patrick Joseph Mcdonald. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: June 1982, Irish
Director - Thomas Andrew Eaves. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: February 1981, British
Director - Anthony Peter Mccoy. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: May 1974, Irish
Director - Ann Kathleen Saunders. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: May 1945, British
Director - Robin Anthony Langley Leach. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: March 1955, British
Director - Dr Robert Jonathan Sharp. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: April 1967, British
Director - Martin Joseph Dwyer. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: June 1975, British
Director - Steven John Drowne. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: December 1971, British
Director - Andrew Robert Thornton. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: October 1972, British
Director - Dale Richard Gibson. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: April 1968, British
Secretary - Ann Kathleen Saunders. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: May 1945, British
Director - Kevin Paul Darley. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: August 1960, British
Director - Richard Mcgrath. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: May 1976, Irish
Director - Neil Callan. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: July 1978, Irish
Director - Kevin Paul Darley. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: August 1960, British
Director - Joshua Apiafi. Address: Hillside House, Hungerford Hill, Lambourn, Berkshire, RG17 8NN. DoB: January 1975, British
Director - Rodney Grant Street. Address: 1 Walnut Walk, Victoria Park, Lichfield, Staffordshire, WS13 8FA. DoB: April 1966, British
Director - Denis Fergus Sweeney. Address: 3 Wessex Close, Hungerford, Berkshire, RG17 0NT. DoB: April 1978, British
Director - Ian Mongan. Address: Condover Stables, Langley Vale Road, Epsom, Surrey, KT18 6AP. DoB: March 1979, British
Director - Hayley Turner. Address: 6 Willow Crescent, Newmarket, Suffolk, CB8 8ER. DoB: January 1983, British
Director - Lisa Jones. Address: 47 Clare Close, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7NP. DoB: January 1983, British
Director - Thomas Edward Durcan. Address: Godolphin Office, Snailwell Road, Newmarket, Suffolk, CB8 7YE. DoB: February 1973, British
Director - Paul Eddery. Address: Eleven Ways, The Green, Worlington, Newmarket, Suffolk, IP28 8SJ. DoB: July 1963, Irish
Director - Graham Lee. Address: Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. DoB: December 1975, British
Director - Sophia Jane Mitchell. Address: Mayfield 18 Lottage Road, Aldbourne, Marlborough, Wiltshire, SN8 2ED. DoB: June 1972, British
Director - Mark Sachevral Gordon Bradburne. Address: Windy Ridge, Sheepdrove Lambourn, Hungerford, Berkshire, RG17 7XA. DoB: June 1976, British
Director - William Ryan. Address: The Grove House, 139 Centre Drive, Newmarket, Suffolk, CB8 8AP. DoB: December 1964, British
Director - Seamus Edmund Durack. Address: 28 Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FJ. DoB: November 1975, Irish
Director - Gary Lyons. Address: 17 Hillside, Abbots Bromley, Rugeley, Staffordshire, WS15 3DP. DoB: June 1968, British
Director - Philip Edward Hide. Address: 53 Homewood, Findon, West Sussex, BN14 0XA. DoB: June 1973, British
Director - Robert John Supple. Address: 10 Forest Drive, Dishforth, Thirsk, North Yorkshire, YO7 3LU. DoB: February 1967, Irish
Director - Richard Evan Johnson. Address: The Orchards, Toddinton, Cheltenham, Gloucestershire, GL54 5BY. DoB: July 1977, British
Director - Michael Anthony Fitzgerald. Address: The Red House, West Street, Childrey, Wantage, Oxfordshire, OX12 9UL. DoB: May 1970, Irish
Director - Anthony Gerald Dobbin. Address: Hill House, Calthwaite, Penrith, Cumbria, CA11 9RY. DoB: May 1972, British
Director - Patrick Anthony Culhane. Address: West View, Bagby, Thirsk, North Yorkshire, YO7 2PH. DoB: March 1969, British
Director - Timothy Joseph Sprake. Address: Pear Tree Cottage, Forge Lane, West Overton, Marlborough, Wiltshire, SN8 4ET. DoB: August 1967, British
Director - Philip Peter Robinson. Address: Highfield House, 37 The Avenue, Newmarket, Suffolk, CB8 9AY. DoB: January 1961, British
Director - Anthony Peter Mccoy. Address: Hilltop House, Fawler Road, Kingston Lisle, Wantage, OX12 9QX. DoB: May 1974, Irish
Director - Russell John Garritty. Address: Flat 3 Home Farm, Great Habton, Malton, North Yorkshire, YO17 0TU. DoB: October 1965, British
Director - Gary Edward Patrick Hind. Address: 125a Centre Drive, Newmarket, Suffolk, CB8 8AP. DoB: May 1968, British
Director - Lanfranco Oscar Dettori. Address: White Horse Stables, Stetworth, Newmarket, Suffolk. DoB: December 1970, Italian
Director - Lorcan Andrew Wyer. Address: Leigh Cottage, Barton Le St., Malton, North Yorkshire, YO17 6PL. DoB: November 1964, Irish
Director - James Andrew Railton. Address: Tanglin Farm, Brinkworth, Chippenham, Wiltshire, SN15 5AU. DoB: December 1967, British
Director - Jason Charles Weaver. Address: 6 New England Stud Cottages, New England Stud, Newmarket, Suffolk, CB8 0XA. DoB: February 1972, British
Director - Dean Russell Mckeown. Address: The Stables Old Vicarage Lane, Monk Fryston, Leeds, LS25 5EA. DoB: May 1960, British
Director - Mark Robert Richards. Address: C/O Linkslade, Wantage Road, Lambourn, Berkshire, RG17 8UG. DoB: August 1959, British
Director - Nicky Carlisle. Address: 27 Stanley Road, Newmarket, Suffolk, CB8 8AF. DoB: October 1959, British
Director - Thomas Richard Quinn. Address: Valley View, Newbury Road, Great Shefford, Berkshire, RG17 7EE. DoB: December 1961, British
Director - Graham John Bradley. Address: Brook House West Street, Sparsholt, Wantage, Oxfordshire, OX12 9PS. DoB: September 1960, British
Director - John Andrew Reid. Address: Middle Green Farm, Baulking, Faringdon, Oxfordshire, SN7 7QE. DoB: August 1955, British
Director - Bryn Crossley. Address: 7 Tithe Close, Gazeley, Newmarket, Suffolk, CB8 8RS. DoB: August 1958, British
Director - Kevin Paul Darley. Address: Ascot House, Lower Dunsforth, York, YO26 9RZ. DoB: August 1960, British
Director - Thomas Richard Dunwoody. Address: 18 Radipole Road, London, SW6 5DL. DoB: January 1964, Irish
Director - Paul Eddery. Address: Eleven Ways, The Green, Worlington, Newmarket, Suffolk, IP28 8SJ. DoB: July 1963, Irish
Director - Colin Hawkins. Address: Swale View Cottage, Great Langton, Northallerton, North Yorkshire, DL7 0TEL. DoB: October 1955, British
Director - John Lowe. Address: Chestnut Tree House Mill Lane, Acaster Malbis, York, North Yorkshire, YO2 1UJ. DoB: October 1950, British
Director - Dean Russell Mckeown. Address: The Stables Old Vicarage Lane, Monk Fryston, Leeds, LS25 5EA. DoB: May 1960, British
Director - Robert Andrew Orkney. Address: 2 Preston Mill, Preston-Under-Scar, Leyburn, North Yorks, DL8 4AL. DoB: August 1961, British
Director - James Anthony Osborne. Address: Dances Barn Cottage, Lambourn Woodlands, Hungerford, Berkshire, RG17 7SB. DoB: August 1967, British
Director - William Timothy Reed. Address: Beggar Bog Housesteads, Haydon Bridge, Hexham, Northumberland, NE47 6NL. DoB: December 1961, British
Director - Ronald John Beggan. Address: 3 Berkeley Mews, Burnham, Berkshire, SL1 6JD. DoB: June 1962, Irish
Director - Stephen Mark Cauthen. Address: Gatehouse Cottage, Stetchworth, Newmarket, Suffolk, IP31 2QP. DoB: May 1960, American
Director - Carl Llewellyn. Address: 49 Churchward Close, Grove, Wantage, Oxfordshire, OX12 0QZ. DoB: July 1965, British
Director - Christopher Louis Rutter. Address: Primrose Cottage West Street, Childrey, Wantage, Oxfordshire, OX12 9UJ. DoB: July 1963, British
Director - Peter Michael Scudamore. Address: Mucky Cottage, Grangehill Naunton, Cheltenham, Gloucestershire, GL54 3AY. DoB: May 1958, British
Director - Alan Keith Munro. Address: 2 Croft End, Letcombe Regis, Wantage, Oxfordshire, OX12 9JJ. DoB: January 1967, British
Director - Peter Niven. Address: 107 High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7HB. DoB: August 1964, British
Jobs in The Professional Jockeys Association, vacancies. Career and training on The Professional Jockeys Association, practic
Now The Professional Jockeys Association have no open offers. Look for open vacancies in other companies
-
Alumni Mentoring Coordinator (London)
Region: London
Company: N\A
Department: N\A
Salary: £24,285 to £27,285 Grade 4 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Marketing and Sales
Salary: £20,712 to £28,633 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies
-
Research Fellow in Health Economics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Lecturer/Senior Lecturer in Health, Nutrition and Dietetics (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition
-
Assistant Contracts & Residence Experience Manager (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £20,046 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Property and Maintenance,Student Services
-
Product Specialist (Cambridge)
Region: Cambridge
Company: Cambridge Cognition Ltd
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication
-
Teaching Fellow / Senior Teaching Fellow in Marketing Analytics (Southampton)
Region: Southampton
Company: University of Southampton
Department: Department of Digital and Data Driven Marketing
Salary: £29,301 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies
-
Research Associate* in the Mechanics of Materials Division (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Lecturer in Commercial Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Law
Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Other Business and Management Studies
-
Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: HLS17/01
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management
-
HE Peer Mentor (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £8 to £8.21 per hour
Hours: Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Vice Chancellor’s Research Fellow in Global Challenges (4 posts) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: N\A
Salary: £33,943 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Human and Social Geography,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History,Creative Arts and Design,Design,Other Creative Arts,Cultural Studies
Responds for The Professional Jockeys Association on Facebook, comments in social nerworks
Read more comments for The Professional Jockeys Association. Leave a comment for The Professional Jockeys Association. Profiles of The Professional Jockeys Association on Facebook and Google+, LinkedIn, MySpaceLocation The Professional Jockeys Association on Google maps
Other similar companies of The United Kingdom as The Professional Jockeys Association: Northwest Property Solutions Limited | Smooth Chauffeur Drive Limited | Dwelling Dais Ltd | Synchrony Ltd | Twiclub Limited
The Professional Jockeys Association with the registration number 00956816 has been operating on the market for 47 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 39b Kingfisher Court, Hambridge Road in Newbury and their area code is RG14 5SJ. The firm now known as The Professional Jockeys Association was known under the name Jockeys Association Of Great Britain (the) up till Tuesday 19th February 2008 when the name got changed. This company is classified under the NACe and SiC code 94120 which stands for Activities of professional membership organizations. December 31, 2015 is the last time when company accounts were filed. Fourty seven years of experience in this field comes to full flow with The Professional Jockeys Association as the company managed to keep their clients satisfied through all the years.
Stephen John Donohoe, Kenneth Wilson Renwick, George Edward Norton Baker and 17 remaining, listed below are listed as firm's directors and have been cooperating as the Management Board since June 2015. To increase its productivity, since November 1991 the business has been implementing the ideas of Ann Kathleen Saunders, age 71 who's been focusing on ensuring the company's growth.
The Professional Jockeys Association is a foreign stock company, located in Newbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 39b Kingfisher Court Hambridge Road RG14 5SJ Newbury. The Professional Jockeys Association was registered on 1969-06-24. 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 - 462,000 GBP, sales per year - more 389,000,000 GBP. The Professional Jockeys Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Professional Jockeys Association is Other service activities, including 10 other directions. Director of The Professional Jockeys Association is Stephen John Donohoe, which was registered at 39-B Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom. Products made in The Professional Jockeys Association were not found. This corporation was registered on 1969-06-24 and was issued with the Register number 00956816 in Newbury, 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 The Professional Jockeys Association, open vacancies, location of The Professional Jockeys Association 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