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:

Schedule:

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

The Pony Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Pony Club.

Registration data The Pony Club

Register date: 1995-06-26
Register number: 03072475
Capital: 403,000 GBP
Sales per year: Approximately 448,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

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