Jockey 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jockey Club Racecourses Limited"? - Send email to us!
Registration data Jockey Club Racecourses Limited
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 superannuationHours: 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, MySpaceLocation 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