Chester Race Company Limited
Hotels and similar accommodation
Event catering activities
Operation of sports facilities
Contacts of Chester Race Company Limited: address, phone, fax, email, website, working hours
Address: The Racecourse Chester CH1 2LY Cheshire
Phone: +44-1545 3099212 +44-1545 3099212
Fax: +44-1545 3099212 +44-1545 3099212
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Chester Race Company Limited"? - Send email to us!
Registration data Chester Race Company Limited
Get full report from global database of The UK for Chester Race Company Limited
Addition activities kind of Chester Race Company Limited
3021. Rubber and plastics footwear
072201. Cash grains, machine harvesting services
152100. Single-family housing construction
516201. Resins
628299. Investment advice, nec
26210704. Newsprint paper
30691505. Plumbers' rubber goods
51360404. Neckwear, men's and boys'
67199903. Public utility holding companies
Owner, director, manager of Chester Race Company Limited
Director - Kevin John Bacon. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: December 1959, British
Director - Charles Henry Barnett. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: July 1948, British
Director - Marco John Garavello. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: January 1977, British
Director - Jonathon Sloan Embree Turner. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: November 1951, British
Secretary - Marco John Garavello. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB:
Director - Richard Kenneth Aston. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: October 1954, British
Director - Martin Dudley Beaumont. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: August 1949, British
Director - Dennis Talbot. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: January 1945, British
Director - Richard Gwyn Thomas. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: December 1969, British
Director - Howard David Greenwood. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: April 1962, British
Director - Reginald Francis Jones. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: May 1953, British
Director - Cllr Samantha Kate Dixon. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: September 1965, British
Director - Stuart Parker. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: January 1950, British
Director - Alan Leonard Mckie. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: October 1941, British
Director - Councillor George Robert Miller. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: April 1953, British
Director - Jack Rammie Ramsden. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: November 1941, British
Director - Cllr Jean Elizabeth Evans. Address: 26 Alpraham Crescent, Upton, Chester, Cheshire, CH2 1QX. DoB: June 1945, British
Director - Councillor Richard Terence Short. Address: 9 Ludwell Close, Westmenster Park, Chester, Cheshire, CH4 7RD. DoB: January 1939, British
Director - David Anthony Hughes. Address: 15 Woodlands Drive, Chester, Cheshire, CH2 3QQ. DoB: March 1943, British
Director - Cllr Terry Ralph. Address: 167 Kingsway, Newton Chester, Cheshire, CH2 2LN. DoB: February 1949, British
Secretary - Jonathan Edward Gray. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB:
Director - David Nigel Vardon Churton. Address: The Racecourse, Chester, Cheshire, CH1 2LY. DoB: June 1949, British
Director - Brian Crowe. Address: Glebe Farm, Coalpit Lane, Mollington, Cheshire, CH1 6LJ. DoB: May 1944, British
Director - Robert George Rudd. Address: 3 Sutton Close, Mickle Trafford, Chester, Cheshire, CH2 4QP. DoB: August 1947, British
Director - Graham Syddall Proctor. Address: 15 Ash Bank, Pipers Ash, Chester, Cheshire, CH3 7EH. DoB: February 1942, British
Director - Cllr Jean Elizabeth Evans. Address: 26 Alpraham Crescent, Upton, Chester, Cheshire, CH2 1QX. DoB: June 1945, British
Secretary - Dr David Owen Pickering. Address: Grange Farm Sandy Lane, Kinnerton, Chester, Cheshire, CH4 9BS. DoB: May 1942, British
Director - Dr David Owen Pickering. Address: Grange Farm Sandy Lane, Kinnerton, Chester, Cheshire, CH4 9BS. DoB: May 1942, British
Director - Michael Keith Jones. Address: Hargrave Hall, Hargrave, Chester, CH3 7RH. DoB: n\a, English
Director - Steven Duffus. Address: 5 Abbots Knoll, Chester, Cheshire, CH1 4GA. DoB: October 1959, British
Secretary - Frances Stanley. Address: 2 Upton Drive, Upton, Chester, CH2 1BU. DoB:
Director - Graham Syddall Proctor. Address: 15 Ash Bank, Pipers Ash, Chester, Cheshire, CH3 7EH. DoB: February 1942, British
Director - Cllr Susan Proctor. Address: 15 Ash Bank, Pipers Ash, Chester, Cheshire, CH3 7EH. DoB: November 1947, British
Director - Councillor Marie Nelson. Address: 16 Boleyn Close, Blacon, Chester, CH1 5JJ. DoB: February 1948, British
Director - Richard Schofield Hale. Address: 1 Old School House, Pulford Court Pulford, Chester, Cheshire, CH4 9EU. DoB: n\a, British
Director - William Gordon Gerrard Fair. Address: Brookside Farm, Old Lane Pulford, Chester, CH4 9EW. DoB: October 1923, British
Director - Sir Charles Douglas Lowther. Address: Erbistock Hall, Wrexham, Clwyd, LL13 0DE. DoB: January 1946, British
Director - Robert James Mcalpine. Address: Tilstone Lodge, Tilstone Fearnall, Tarporley, Cheshire, CW6 9HS. DoB: May 1932, British
Director - David Maurice Stern. Address: Brassey Green Hall, Tiverton, Chester, Cheshire, CW6 9UG. DoB: May 1932, British
Director - Colonel Geoffrey Vardon Churton. Address: Manley Cottage Manley, Helsby, Cheshire, WA6 9JF. DoB: March 1913, British
Director - John Barry Price. Address: 10 Lynwood Road, Blacon, Chester, Cheshire, CH1 5DX. DoB: June 1939, British
Director - The Right Honourable The Viscount Leverhulme. Address: Thornton Manor, Thornton Hough, Wirral, Cheshire, L63 1JB. DoB: July 1915, British
Director - James Douglas Haynes. Address: Lower Rock Farm, Beeston, Tarporley, Cheshire, CW6 9UB. DoB: October 1935, British
Director - Sir John Wyndham Edward Hanmer. Address: Mere House, Hanmer, Whitchurch, Salop, SY13 3DG. DoB: September 1928, British
Secretary - Kidsons Impey. Address: Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN. DoB:
Jobs in Chester Race Company Limited, vacancies. Career and training on Chester Race Company Limited, practic
Now Chester Race Company Limited have no open offers. Look for open vacancies in other companies
-
College Research Fellowship/Lectureship in Law (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
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
-
Education Guidance Officer (FE) (Guildford)
Region: Guildford
Company: The Academy of Contemporary Music
Department: ACM Guildford
Salary: £30,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
PhD Studentship: Atomic Level Simulation of Nucleation Behaviour During Solidification (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology
-
Professor and Head of Physics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer in Nursing (Scotland)
Region: Scotland
Company: Abertay University
Department: Division of Mental Health and Counselling
Salary: £32,548 to £38,833 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Scientist in Bioinformatics (London)
Region: London
Company: Imperial College London
Department: Medicine, Brain Sciences
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Bar Assistant (Pershore)
Region: Pershore
Company: Warwickshire College Group
Department: N\A
Salary: Hourly paid
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Marie-Curie Early Stage Researcher (London)
Region: London
Company: King's College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics
-
Senior Lecturer/Associate Professor in Business Analytics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Graduate School of Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Research Associate - Neuroimaging Analyst (London - Canada)
Region: London - Canada
Company: Western University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
PhD - Quantifying and Alleviating Deep Seated Compaction in Arable Soils (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: AgriFood
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Other Engineering
Responds for Chester Race Company Limited on Facebook, comments in social nerworks
Read more comments for Chester Race Company Limited. Leave a comment for Chester Race Company Limited. Profiles of Chester Race Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Chester Race Company Limited on Google maps
Other similar companies of The United Kingdom as Chester Race Company Limited: Worcester Entz Ltd | Idris & Co (bolton) Limited | Nudo Leisure Ltd | Shontaine Limited | The Talbot At Knightwick Ltd.
This company referred to as Chester Race has been started on 1892-11-21 as a PLC. This company head office can be gotten hold of Cheshire on The Racecourse, Chester. Should you need to get in touch with this business by post, its post code is CH1 2LY. The company company registration number for Chester Race Company Limited is 00037600. The firm name is Chester Race Company Limited. This company former clients may recognize this company also as Chester Race ,(the), which was in use until 2011-05-11. This company declared SIC number is 55100 - Hotels and similar accommodation. Chester Race Company Ltd reported its latest accounts for the period up to 2014/12/31. The company's most recent annual return information was submitted on 2016/04/18. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Chester Race Co Limited.
Chester Race Co Ltd is a medium-sized vehicle operator with the licence number OC1093115. The firm has one transport operating centre in the country. In their subsidiary in Chester , 4 machines and 7 trailers are available. The firm directors are Alan Leonard Mckie, Charles Lowther, Dennis Talbot and 8 others listed below.
Current directors hired by the company are as follow: Kevin John Bacon chosen to lead the company on 2015-10-19, Charles Henry Barnett chosen to lead the company in 2015, Marco John Garavello chosen to lead the company in 2014 and 5 others listed below. Moreover, the director's responsibilities are continually aided by a secretary - Marco John Garavello, from who found employment in the company in 2014.
Chester Race Company Limited is a domestic nonprofit company, located in Cheshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in The Racecourse Chester CH1 2LY Cheshire. Chester Race Company Limited was registered on 1892-11-21. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. Chester Race Company Limited is Private Limited Company.
The main activity of Chester Race Company Limited is Accommodation and food service activities, including 9 other directions. Director of Chester Race Company Limited is Kevin John Bacon, which was registered at The Racecourse, Chester, Cheshire, CH1 2LY. Products made in Chester Race Company Limited were not found. This corporation was registered on 1892-11-21 and was issued with the Register number 00037600 in Cheshire, 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 Chester Race Company Limited, open vacancies, location of Chester Race Company 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