The Pony Club
Activities of sport clubs
Contacts of The Pony Club: address, phone, fax, email, website, working hours
Address: Stoneleigh Park Kenilworth CV8 2RW Warwickshire
Phone: 01452 864425 01452 864425
Fax: 01452 864425 01452 864425
Email: [email protected]
Website: www.pcuk.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Pony Club"? - Send email to us!
Registration data The Pony Club
Get full report from global database of The UK for The Pony Club
Addition activities kind of The Pony Club
14990406. Scythestone quarrying
20870201. Beverage bases
22990502. Burlap, jute
34460304. Lamp posts, metal
79339901. Candle pin center
Owner, director, manager of The Pony Club
Director - Jane Elizabeth James. Address: Tytherton Lucas, Chippenham, Wiltshire, SN15 3RL, England. DoB: August 1954, British
Director - Martin Wright. Address: Swanley Village Road, Swanley, Kent, BR8 7NQ, England. DoB: February 1964, British
Director - Dawn Taylor. Address: Foxburrow Hill Road, Bramley, Guildford, Surrey, GU5 0BU, England. DoB: March 1949, British
Director - Elizabeth Dorse. Address: Uffculme, Cullompton, Devon, EX15 3BY, England. DoB: May 1957, British
Director - Christopher John Bertram Bromfield. Address: The Wharf, Lacock, Chippenham, Wiltshire, SN15 2PQ, England. DoB: October 1950, British
Director - Mary Tuckett. Address: North Marston, Buckingham, MK18 3PG, United Kingdom. DoB: February 1961, British
Director - Robin Danielli. Address: The Kneelings, Dog Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UG. DoB: May 1942, British
Director - Timothy Hadaway. Address: Maidwell Road, Haselbech, Northampton, NN6 9LG, England. DoB: February 1973, British
Director - Rosalind Slinger. Address: Roach Road, Samlesbury, Preston, Lancs, PR5 0RB, England. DoB: December 1943, British
Director - Sally Rowley-williams. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2RW. DoB: June 1957, British
Director - Christina Thompson. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2RW. DoB: October 1946, British
Director - Paul Malcolm Hazel. Address: Roel Hill House, Hawling, Cheltenham, Gloucestershire, GL54 5AP. DoB: June 1952, British
Director - Sheila Mary Bailey. Address: 41 High Street, Wicken, Cambs, CB7 5XR. DoB: June 1960, Irish
Director - David Robin Bibby Thompson. Address: Alderton House, Harmer Hill, Shrewsbury, Salop, SY4 3EL. DoB: July 1946, British
Director - David Brookes. Address: Grove House Farm, Main Road, Wharncliffe Side, Sheffield, South Yorkshire, S35 0DQ. DoB: August 1949, British
Director - Jeremy Franks. Address: Rosemary Lane, Petworth, West Sussex, GU28 0AY. DoB: April 1937, British
Director - Elizabeth Thomas. Address: 57 Station Road, Letterston, Haverfordwest, Dyfed, SA62 5RZ. DoB: September 1949, British
Director - Maureen Patricia Costello. Address: Rose Farm, Half Key, Malvern, WR14 1UP. DoB: July 1948, British
Director - Christina Thompson. Address: Hill Top Farm, Ingoldsby Road Lenton, Grantham, Lincolnshire, NG33 4HB. DoB: October 1946, British
Director - William Cook. Address: Little Downderry, Coombe, St Austell, Cornwall, PL26 7LT. DoB: December 1946, British
Director - Janice Carnegie. Address: Inglismaldie Castle, Laurencekirk, Kincardineshire, AB30 1QL. DoB: April 1954, British
Director - Gillian Summers. Address: Fennywood Farm, Woodford Lane, Winsford, Cheshire, CW7 4EQ. DoB: April 1935, British
Director - Joseph Robert Newton. Address: Hall Farm, Stonesby, Melton Mowbray, Leicestershire, LE14 4PY. DoB: August 1956, British
Director - Elizabeth Dorse. Address: Pitt Farm, Uffculme, Cullompton, Devon, EX15 3BY. DoB: May 1957, British
Director - Gillian Ann Loffet. Address: Little Orchard, Wick Rissington, Cheltenham, GL54 2PN. DoB: July 1930, British
Director - Ernest Mcmillen. Address: The Ford Cattogs, Comber, Newtownards, Co Down, BT23 5JR. DoB: July 1929, British
Director - Ursula Scott. Address: Littlehurst, Cricklade Road Purton, Swindon, Wiltshire, SN5 4HX. DoB: May 1954, British
Director - Jennifer Slinn. Address: Chitcombe Road, Broad Oak, Rye, East Sussex, TN31 6EX, United Kingdom. DoB: n\a, British
Director - Dawn Taylor. Address: Centaur Place, Foxburrow Hill Bramley, Guildford, Surrey, GU5 0BU. DoB: March 1949, British
Director - David John Cowley. Address: Cottage Farm, Upper Wield, Alresford, Hampshire, SO24 9RU. DoB: May 1948, British
Director - Judith Edwards. Address: Wisteria House, 76 Hawthorn Way, Shipston On Stour, CV36 4FD. DoB: February 1940, British
Director - Clare Nicolette Howick. Address: Howick Hall, Alnwick, Northumberland, NE66 3LB. DoB: June 1942, British
Director - Sally Lefroy. Address: Rose Cottage, Burcombe, Salisbury, Wiltshire, SP2 0EJ. DoB: March 1946, British
Director - David Brookes. Address: Grove House Farm, Main Road, Wharncliffe Side, Sheffield, South Yorkshire, S35 0DQ. DoB: August 1949, British
Director - Sandra Fisher. Address: Tump House, Tump Lane Undy, Caldicot, Monmouthshire, NP26 3BW. DoB: December 1946, British
Director - Charlotte Thorneycroft. Address: Fivepenny House, Shillingstone Lane, Okeford Fitzpain, Blandford Forum, Dorset, DT11 0RB. DoB: March 1954, British
Director - Susan Benoy. Address: Keepers Cottage Whitecroft Heath, Road, Lower Withington, Macclesfield, Cheshire, SK11 9DF. DoB: July 1948, British
Director - Caroline Mcguigan. Address: Georges Lane Farm, Aston By Budworth, Northwich, Cheshire, CW9 6LS. DoB: June 1941, British
Director - Sheila Clifford. Address: Furnace Farm, Chester-Le-Street, Durham, DH2 2AQ. DoB: May 1945, British
Director - Elizabeth Lowry. Address: 31 Coach Road, Comber, County Down, BT23 5QX. DoB: August 1950, British
Director - Susan Wardle. Address: Norton House, Norton Street, Philip, Bath, BA3 6W. DoB: November 1945, British
Director - Margaret Jessiman. Address: Airntully, Kirkcudbright, DG6 4NF. DoB: February 1945, British
Director - Dale Dickins. Address: Martinsfield, Moor Common, Lane End, High Wycombe, Buckinghamshire, HP14 3HR. DoB: July 1943, British
Director - Pauline Coster. Address: 52 Brent Avenue, South Woodham Ferrers, Chelmsford, Essex, CM3 5SQ. DoB: April 1946, British
Director - Roma Cook. Address: Little Downderry, Coombe, St. Austell, Cornwall, PL26 7LT. DoB: February 1948, British
Director - Lavinia Alpin. Address: Hill Crest, Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 4EB. DoB: June 1955, British
Director - David Cashmore. Address: Orchard Croft, Old Hall Lane, Lichfield, Staffordshire, WS13 8PA. DoB: April 1931, British
Director - Theresa Mary Anderson. Address: The Old Vicarage, Llangorse, Brecon, Powys, LD3 7UB. DoB: August 1938, British
Director - Cherida Michell. Address: The Moat Farm Church Lane, Robertsbridge, East Sussex, TN32 5PR. DoB: May 1952, British
Director - Diana Mellor. Address: The Hollow Wykin Road, Wykin, Hinckley, Leicestershire, LE10 3EF. DoB: August 1943, British
Director - Muriel Andrews. Address: Ruthmount Hillhead Road, Ballycarry, Carrickfergus, County Antrim, BT38 9JF. DoB: October 1950, British
Director - Caroline Margaret Seymour Macleod. Address: Dalvey, Forres, Morayshire, IV36 0SP, Scotland. DoB: November 1937, British
Director - Alison Nolder. Address: Skylands Farm, Stalbridge, Sturminster Newton, Dorset, DT10 2SW. DoB: February 1947, British
Director - Olive Harvey. Address: 32 Lislagan Road, Ballymoney, County Antrim, BT53 7DD. DoB: April 1942, British
Director - Lady Howick Of Glendale. Address: Howick Hall, Alnwick, Northumberland, NE66 3LB. DoB: June 1942, British
Director - Joy Brightman. Address: High Park House High Park, All Stretton, Church Stretton, Salop Shropshire, SY6 6LW. DoB: September 1926, British
Director - Michael Auld. Address: Friars Cottage Rushden, Buntingford, Hertfordshire, SG9 0TF. DoB: September 1940, British
Director - Margaret Sheelin Cuthbert. Address: Ford House, Stiffkey Road, Binham, Fakenham, Norfolk, NR21 0DJ. DoB: December 1938, British
Director - Diana Treffry. Address: Higher Milltown, Milltown, Lostwithiel, Cornwall, PL22 0JN. DoB: March 1936, British
Director - Vernon Skelton. Address: Easton Farm, Easton, Grantham, Lincolnshire, NG33 5AR. DoB: July 1943, British
Director - Moira Panes. Address: Bryn Hyfryd, Maesquarre Road, Ammanford, Dyfed, SA18 2HQ. DoB: February 1933, British
Director - Jill Oakland. Address: Brickworks House, Escrick, York, North Yorkshire, YO4 6ED. DoB: July 1943, British
Director - Margaret Watt Anderson. Address: Philorth, Fraserburgh, Aberdeenshire, AB43 8TT. DoB: April 1935, British
Director - David Chittenden. Address: Elm Lodge, Appledore, Ashford, Kent, TN26 2AL. DoB: April 1948, British
Director - Gillian Summers. Address: Fennywood Farm, Woodford Lane, Winsford, Cheshire, CW7 4EQ. DoB: April 1935, British
Director - Carole Josephine Dixon Wasdell. Address: Stable Cottage, Hentland, Ross On Wye, Herefordshire, HR9 6LP. DoB: n\a, British
Director - Lt Colonel Timothy Washington. Address: Dacre Lodge, Penrith, Cumbria, CA11 0HH. DoB: June 1923, British
Director - Kenneth Wesley. Address: The Riverbank Park Lane, Heytesbury, Warminster, Wiltshire, BA12 0HE. DoB: April 1928, British
Director - Susan Margrave Jones. Address: Fayre Oaks Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LE. DoB: December 1938, British
Director - Graham Edmunds. Address: Vale House Burnt Oak, Sidbury, Sidmouth, Devon, EX10 0RB. DoB: April 1945, British
Director - Ernest Mcmillen. Address: The Ford Cattogs, Comber, Newtownards, Co Down, BT23 5JR. DoB: July 1929, British
Director - Rosalind Slinger. Address: Woodnook Farm Roach Road, Samlesbury, Preston, Lancashire, PR5 0RB. DoB: December 1943, British
Director - Tim Spencer Cox. Address: Woodside Farm, Cranham, Gloucester, Gloucestershire, GL4 8HB. DoB: August 1924, British
Director - William Pinney. Address: Lee Old Hall, Lee, Ellesmere, Salop, SY12 9AE. DoB: June 1932, British
Director - Dawn Wofford. Address: Outhill Farm, Studley, Warwickshire, B80 7DY. DoB: May 1936, British
Jobs in The Pony Club, vacancies. Career and training on The Pony Club, practic
Now The Pony Club have no open offers. Look for open vacancies in other companies
-
Band 5 Psychologist/Clinical Research Officer (London)
Region: London
Company: Imperial College Healthcare NHS Trust
Department: N\A
Salary: £26,554 to £34,495 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,Psychology
-
Research Assistant/Research Associate - A84074R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Genetic Medicine
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Marketing Manager (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £40,523 to £46,924 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Director's Assistant/Personal Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Solicitors (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology - SHU Law
Salary: £50,885 to £55,885 per annum, dependent on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Other,PR, Marketing, Sales and Communication,Senior Management
-
Deputy Director of Research Management & Administration (Research Environment and Communications) (London)
Region: London
Company: University of the Arts London, Central Saint Martins
Department: Academic Development and Services
Salary: £51,052 to £61,667
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management,Student Services
-
Executive Officer to the Master (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Catherine’s College
Salary: £27,000 to £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
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
-
Careers Consultant (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Operations Assistant (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £19,202 per annum, pro rata (plus up to 10% discretionary performance bonus)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
PhD Studentship: Highly Efficient Powertrains for Automotive and High Performance Motorsport Industries (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
UFP Tutor - Economics (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
Responds for The Pony Club on Facebook, comments in social nerworks
Read more comments for The Pony Club. Leave a comment for The Pony Club. Profiles of The Pony Club on Facebook and Google+, LinkedIn, MySpaceLocation The Pony Club on Google maps
Other similar companies of The United Kingdom as The Pony Club: Ek Kids Ltd | Abwts | Ambitions Dance Ltd | Silver Jay Limited | Peterborough City Rowing Club Limited
The Pony Club began its operations in 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 03072475. The firm has been developing successfully for 21 years and it's currently active. The company's registered office is based in Warwickshire at Stoneleigh Park. Anyone could also locate this business utilizing the zip code , CV8 2RW. This enterprise SIC and NACE codes are 93120 and their NACE code stands for Activities of sport clubs. December 31, 2014 is the last time when company accounts were reported. It's been twenty one years for The Pony Club in this field, it is not planning to stop growing and is an example for the competition.
The company started working as a charity on 1995/10/25. It is registered under charity number 1050146. The range of the charity's activity is not defined and it provides aid in various towns in Throughout England And Wales, Scotland, Northern Ireland. The firm's trustees committee features six representatives: Robin Danielli, Rosalind Margaret Slinger, Mary Tuckett, Christopher Bromfield and Liz Dorse, to name a few of them. In terms of the charity's finances, their best year was 2011 when they raised £12,634,148 and their expenditures were £12,340,177. The Pony Club concentrates its efforts on training and education, the area of amateur sport, helping the animals. It strives to aid the youngest, the youngest. It provides help to the above recipients by the means of providing human resources, providing human resources and providing open spaces, buildings and facilities. In order to learn something more about the corporation's undertakings, call them on this number 01452 864425 or visit their official website. In order to learn something more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their official website.
There's a group of seven directors overseeing this particular firm at the moment, specifically Jane Elizabeth James, Martin Wright, Dawn Taylor and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since 2015-02-11.
The Pony Club is a domestic company, located in Warwickshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Stoneleigh Park Kenilworth CV8 2RW Warwickshire. The Pony Club was registered on 1995-06-26. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. The Pony Club is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Pony Club is Arts, entertainment and recreation, including 5 other directions. Director of The Pony Club is Jane Elizabeth James, which was registered at Tytherton Lucas, Chippenham, Wiltshire, SN15 3RL, England. Products made in The Pony Club were not found. This corporation was registered on 1995-06-26 and was issued with the Register number 03072475 in Warwickshire, 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 Pony Club, open vacancies, location of The Pony Club 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