Jockey Club Racecourses Limited

All companies of The UKArts, entertainment and recreationJockey Club Racecourses Limited

Operation of sports facilities

Contacts of Jockey Club Racecourses Limited: address, phone, fax, email, website, working hours

Address: 75 High Holborn WC1V 6LS London

Phone: +44-1479 8165557 +44-1479 8165557

Fax: +44-1479 8165557 +44-1479 8165557

Email: n\a

Website:

Schedule:

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

Jockey Club Racecourses Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jockey Club Racecourses Limited.

Registration data Jockey Club Racecourses Limited

Register date: 1994-03-17
Register number: 02909409
Capital: 540,000 GBP
Sales per year: Approximately 316,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Jockey Club Racecourses Limited

Addition activities kind of Jockey Club Racecourses Limited

364303. Electric connectors
824400. Business and secretarial schools
24269902. Flooring, hardwood
35790102. Addressing machines, plates and plate embossers
51990500. Leather, leather goods, and furs

Owner, director, manager of Jockey Club Racecourses Limited

Director - David Michael Dommett. Address: High Holborn, London, WC1V 6LS. DoB: November 1966, British

Director - Nevin John Truesdale. Address: High Holborn, High Holborn, London, WC1V 6LS, England. DoB: March 1974, British

Director - Christopher Thomas James Manners. Address: High Holborn, London, WC1V 6LS. DoB: May 1965, British

Director - Ian Robert Renton. Address: High Holborn, London, WC1V 6LS. DoB: November 1958, British

Director - Rupert Patrick Trevelyan. Address: High Holborn, London, WC1V 6LS. DoB: July 1963, British

Director - John Baker. Address: High Holborn, London, WC1V 6LS. DoB: March 1968, British

Director - Scott Bowers. Address: High Holborn, London, WC1V 6LS. DoB: November 1981, English

Director - Linda Bowles. Address: High Holborn, London, WC1V 6LS. DoB: March 1966, British

Director - Amy Louise Starkey. Address: High Holborn, London, WC1V 6LS. DoB: April 1981, British

Director - Dickon White. Address: High Holborn, London, WC1V 6LS. DoB: May 1971, British

Director - William Angus Gittus. Address: High Holborn, London, WC1V 6LS. DoB: September 1966, British

Director - Richard John Norris. Address: High Holborn, London, WC1V 6LS. DoB: August 1980, British

Director - Stephen Henry Wallis. Address: High Holborn, London, WC1V 6LS. DoB: February 1957, British

Director - Paul Richard Fisher. Address: High Holborn, London, WC1V 6LS. DoB: January 1965, British

Director - Simon Louis Bazalgette. Address: High Holborn, London, WC1V 6LS. DoB: March 1962, British

Director - Pip Kirkby. Address: High Holborn, London, WC1V 6LS. DoB: August 1971, British

Director - Maurice Andrew Crean. Address: High Holborn, London, WC1V 6LS. DoB: February 1965, British

Director - Julian Thick. Address: High Holborn, London, WC1V 6LS. DoB: May 1970, British

Director - David Mackinnon. Address: Racecourse, Portsmouth Road, Esher, Surrey, KT10 9AJ, United Kingdom. DoB: May 1972, British

Director - John Michael Jefferson Smee. Address: High Holborn, London, WC1V 6LS. DoB: January 1959, British

Director - Steven Ronald Clarke. Address: Charn Hill Cottage, Charlton Horethorne, Sherborne, Dorset, DT9 4NZ. DoB: February 1970, British

Director - Edward William Gillespie. Address: Racecourse, Prestbury Park, Cheltenham, Gloucestershire, GL50 4SH, United Kingdom. DoB: July 1952, British

Director - Dickon White. Address: 14 Kylemore Road, Oxton, Wirral, Cheshire, CH43 2HA. DoB: May 1971, British

Director - Lord Peter Gilbert Daresbury. Address: Hall Lane Farm, Daresbury, Warrington, WA4 4AF. DoB: July 1953, British

Director - Janice Elizabeth Hughes. Address: 79 Park Road, Chiswick, London, W4 3EY. DoB: March 1952, British

Director - Christopher Douglas Collins. Address: Hawthorn Farm, Great Missenden, Buckinghamshire, HP16 0RL. DoB: January 1940, British

Director - Julian Richmond Watson. Address: Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire, NN12 7QX. DoB: December 1947, British

Director - Andrew Maxwell Coppel. Address: Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT. DoB: August 1950, British

Director - Richard Alexander Hambro. Address: Waverton House, Moreton In Marsh, Gloucestershire, GL56 9TB. DoB: October 1946, British

Director - Christopher James Hodgson. Address: Pingle House, Priors Hardwick, Southam, Warwickshire, CV47 7SL. DoB: September 1949, British

Director - David Noel James. Address: Vigilant House 120 Wilton Road, London, SW1V 1JZ. DoB: December 1937, British

Director - Alexander George Tristram Heath. Address: 52 Bute Gardens, London, W6 7DX. DoB: March 1965, British

Director - Mark John Michael Woodhouse. Address: Cherington Farm Cottage, North Cheriton, Templecombe, Somerset, BA8 0AP. DoB: September 1955, British

Director - Michael Pescod. Address: 43 Lansdowne Crescent, London, W11 2NN. DoB: January 1946, British

Director - The Hon Ms Diana Mary Harding. Address: Flat 361 Icewharf, 17 New Wharf Road, London, N1 9RW. DoB: November 1967, British

Director - Richard Arthur Johnston. Address: 59 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL. DoB: April 1955, British

Director - Robert Bernard Waley-cohen. Address: 18 Gilston Road, London, SW10 9SR. DoB: November 1948, Uk

Director - Andrew Nicholas Martin Gould. Address: West Dean Farm, Castle Lane, Dean, Shepton Mallet, Somerset, BA4 4RY. DoB: August 1957, British

Director - Andrew Trace Allan Wates. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British

Director - Major General Guy Hansard Watkins. Address: The Mill House, Fittleworth, Pulborough, West Sussex, RH20 1EP. DoB: November 1933, British

Director - Arthur Jeremy Dyke Dennis. Address: Donnington Manor, Moreton In Marsh, Gloucester, GL56 0YB. DoB: May 1936, British

Director - Peter Charles Sherlock. Address: The Grange, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: February 1945, British

Director - Christopher John Spence. Address: Chieveley Manor Church Lane, Chieveley, Newbury, Berkshire, RG20 8UT. DoB: June 1937, British

Director - Christopher Henry Sporborg. Address: Brooms Farm, Upwick Green Albury, Ware, Hertfordshire, SG11 2JX. DoB: April 1939, British

Director - Peter Dane Player. Address: Whatton Manor, Whatton In The Vale, Nottingham, NG13 9EX. DoB: October 1941, British

Director - Captain Henry Miles Gosling. Address: Manor Farm, Stratton Audley, Bicester, Oxon, OX6 9BJ. DoB: October 1927, British

Director - David John Hillyard. Address: 36 Woodsford Square, London, W14 8DP. DoB: December 1987, British

Director - Rt Hon Baron Samuel George Armstrong Vestey. Address: Stowell Park, Northleach, Cheltenham, Gloucestershire, GL54 3LE. DoB: March 1941, British

Director - Rupert Nicholas Hambro. Address: 186 Ebury Street, London, SW1W 8UP. DoB: June 1943, British

Director - Anthony Frederick Budge. Address: Osberton Hall, Worksop, Nottinghamshire, S81 0UF. DoB: August 1939, British

Secretary - Andrew Nicholas Martin Gould. Address: West Dean Farm, Castle Lane, Dean, Shepton Mallet, Somerset, BA4 4RY. DoB: August 1957, British

Director - Sir Thomas Henry Milborne Swinnerton Pilkington. Address: Kings Walden, Bury, Hitchin, Herts, SG4 8JU. DoB: March 1934, British

Jobs in Jockey Club Racecourses Limited, vacancies. Career and training on Jockey Club Racecourses Limited, practic

Now Jockey Club Racecourses Limited have no open offers. Look for open vacancies in other companies

  • Chairperson – Department of Economics (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Faculty of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Lecturer/Senior Lecturer in Sport and Exercise Nutrition (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £47,979 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition,Sport and Leisure,Sports Science

  • Technician (86519) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering - Chemical and Process Engineering

    Salary: £22,214 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Operations Manager - Postgraduate (76769-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dean's Office & Professional Support Services

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Accounting and Finance Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Client Services Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Professor/Associate Professor, Occupational Therapy (Gold Coast, Nathan - Australia)

    Region: Gold Coast, Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$156,521 to AU$201,622
    £96,448.24 to £124,239.48 converted salary* per annum, includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Translational Scientist - Inflammatory Disease (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £39,324 to £46,924 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Research Technician - Genomics Technology Developments (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Research Associate- Air Compressor/Supercharger Feasibility Study - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,004 rising to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Lecturer in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £46,970 to £58,420 pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Strathclyde Chancellor’s Fellowships – Science (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Jockey Club Racecourses Limited on Facebook, comments in social nerworks

Read more comments for Jockey Club Racecourses Limited. Leave a comment for Jockey Club Racecourses Limited. Profiles of Jockey Club Racecourses Limited on Facebook and Google+, LinkedIn, MySpace

Location Jockey Club Racecourses Limited on Google maps

Other similar companies of The United Kingdom as Jockey Club Racecourses Limited: Martin Mcallister Ltd | Arrowshore Limited | Tender Box Limited | Richard Jeffery Limited | Paul Anderson Golf Limited

Jockey Club Racecourses Limited with the registration number 02909409 has been operating on the market for twenty two years. The PLC is officially located at 75 High Holborn, in London and their postal code is WC1V 6LS. six years ago this business changed its business name from Racecourse Investments to Jockey Club Racecourses Limited. This company is classified under the NACe and SiC code 93110 and has the NACE code: Operation of sports facilities. 2015-12-31 is the last time the accounts were reported. It's been 22 years for Jockey Club Racecourses Ltd in this particular field, it is doing well and is an object of envy for it's competition.

Jockey Club Racecourses Ltd is a small-sized vehicle operator with the licence number OF1070269. The firm has one transport operating centre in the country. In their subsidiary in Huntingdon on Glebe Farm, 2 machines and 2 trailers are available. The firm is also widely known as J and its directors are Andrew Coppel, Andrew Gould, Andrew Wates and 8 others listed below.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £13,982 in total. The company also worked with the Cornwall Council (6 transactions worth £7,660 in total) and the Stroud District Council (1 transaction worth £1,700 in total). Jockey Club Racecourses was the service provided to the Devon County Council Council covering the following areas: Services For Educational Estabs - Devon and Venue Hire was also the service provided to the Cornwall Council Council covering the following areas: 22507-room Hire, Room Hire and Equipment - Rental.

Our data detailing this particular company's members shows there are fifteen directors: David Michael Dommett, Nevin John Truesdale, Christopher Thomas James Manners and 12 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on April 1, 2014, August 12, 2013 and December 3, 2012.

Jockey Club Racecourses Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 75 High Holborn WC1V 6LS London. Jockey Club Racecourses Limited was registered on 1994-03-17. 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 - 540,000 GBP, sales per year - approximately 316,000 GBP. Jockey Club Racecourses Limited is Private Limited Company.
The main activity of Jockey Club Racecourses Limited is Arts, entertainment and recreation, including 5 other directions. Director of Jockey Club Racecourses Limited is David Michael Dommett, which was registered at High Holborn, London, WC1V 6LS. Products made in Jockey Club Racecourses Limited were not found. This corporation was registered on 1994-03-17 and was issued with the Register number 02909409 in London, 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 Jockey Club Racecourses Limited, open vacancies, location of Jockey Club Racecourses 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 May 1st, 2024

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