Silverstone Circuits Limited

All companies of The UKArts, entertainment and recreationSilverstone Circuits Limited

Operation of sports facilities

Contacts of Silverstone Circuits Limited: address, phone, fax, email, website, working hours

Address: Silverstone Circuits Silverstone NN12 8TN Towcester

Phone: +44-1301 5752136 +44-1301 5752136

Fax: +44-1301 5752136 +44-1301 5752136

Email: n\a

Website:

Schedule:

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

Silverstone Circuits Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Silverstone Circuits Limited.

Registration data Silverstone Circuits Limited

Register date: 1966-07-05
Register number: 00882843
Capital: 695,000 GBP
Sales per year: Less 557,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Silverstone Circuits Limited

Addition activities kind of Silverstone Circuits Limited

20649910. Jellybeans
28690600. Aldehydes and ketones
35899900. Service industry machinery, nec, nec
50470305. Glass, medical
79991201. Riding academy and school
91110204. Mayors' office

Owner, director, manager of Silverstone Circuits Limited

Director - Nicholas John Adams. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: August 1946, British

Director - John Albert Martin Grant. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: October 1945, British

Director - Ian Henry Titchmarsh. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: February 1944, British

Director - Timothy Jason Plato. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: October 1967, British

Director - David Alexander Thomson. Address: Silverstone Circuits Limited, Silverstone, Towcester, Northamptonshire, NN12 8TN, England. DoB: August 1965, British

Secretary - David Alexander Thomson. Address: Grove Street, Leamington Spa, Warwickshire, CV32 5AJ. DoB: n\a, British

Director - Edward Arthur Brookes. Address: Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, United Kingdom. DoB: March 1968, British

Secretary - Gerald Mark Couldrake. Address: 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB. DoB: January 1960, British

Director - Yvonne Mary Harris. Address: Longford, Market Drayton, Salop, TF9 3PW. DoB: December 1966, British

Director - Nigel Christopher Newton. Address: The Grange, Short Street, Chillenden, Kent, CT3 1PR. DoB: February 1957, British

Director - Richard Phillips. Address: Myton Road, Warwick, CV34 6PR. DoB: August 1952, British

Director - Keith Jack Oliver. Address: Parklands 11 Manor Gardens, Westoning, Bedford, MK45 5NA. DoB: August 1942, British

Director - Stuart Roylance Rolt. Address: Culworth Fields, Culworth, Banbury, Oxfordshire, OX17 2HN. DoB: April 1949, British

Director - Raymond Anthony Bellm. Address: Husseys Husseys Lane, Lower Froyle, Alton, Hampshire, GU34 4LX. DoB: May 1950, British

Director - Alexander Dermot Leslie Sydney Hooton. Address: 1 Langley Wood, Barnfield Wood Road, Beckenham, Kent, BR3 6SS. DoB: June 1946, British

Secretary - Martin Arthur Colvill. Address: Herons Brook, Wonersh Park, Guildford, Surrey, GU5 0QP. DoB: October 1940, British

Director - Michael George Hartwell Macdowel. Address: 9 Woodman Court, Mark Way, Godalming, Surrey, GU7 2BT. DoB: September 1932, British

Director - James Howden Ganley. Address: 6 The Rushes, Bray, Maidenhead, Berkshire, SL6 1UW. DoB: December 1941, New Zealander

Director - David Maxwell Cunningham. Address: The Wheelwrights Silver Street, Abthorpe, Towcester, Northamptonshire, NN12 8QR. DoB: September 1963, British

Secretary - Martin Arthur Colvill. Address: Herons Brook, Wonersh Park, Guildford, Surrey, GU5 0QP. DoB: October 1940, British

Director - Brian Geoffrey Pallett. Address: Oak Tree Cottage, Silverstone Circuit, Towcester, Northants, NN12 8TN. DoB: August 1955, British

Director - Paul Michael Patrick O'brien. Address: 10 Acorn Way, Silverstone, Northamptonshire, NN12 8DQ. DoB: July 1948, British

Director - Roderick Arthur Etcell. Address: The Realm, Turweston Road, Brackley, Northamptonshire, NN13 7DD. DoB: June 1953, British

Director - John Fitzpatrick. Address: 4 Spade Oak Farm Coldmoorholme Lane, Bourne End, Buckinghamshire, SL8 5PS. DoB: June 1943, British

Director - Denys Claude Reynolds Rohan. Address: 11 Bell Baulk, Towcester, Northamptonshire, NN12 6YE. DoB: January 1947, British

Director - Martin Arthur Colvill. Address: Herons Brook, Wonersh Park, Guildford, Surrey, GU5 0QP. DoB: October 1940, British

Director - Peter Roderick Hean Gaydon. Address: Varney House 26 Old School Lane, Blakesley, Towcester, Northamptonshire, NN12 8RS. DoB: May 1941, British

Director - Thomas Edward Brodie Sopwith. Address: Axford House, Axford, Basingstoke, Hampshire, RG25 2DX. DoB: November 1932, British

Director - Donald John Grant. Address: 14 Parsley Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DA. DoB: April 1966, British

Director - Franklyn Goodman Sytner. Address: 165 Huntingdon Street, Nottingham, NG1 3NH. DoB: June 1944, British

Secretary - Donald John Grant. Address: 14 Parsley Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DA. DoB: April 1966, British

Director - Thomas Peregrine Barnard. Address: 128 Furzebrook Road, Wareham, Dorset, BH20 5AR. DoB: November 1930, British

Director - John Handley. Address: The Ridgeway, Springhill Lane, Wolverhampton, West Midlands, WV4 4TW. DoB: August 1938, British

Director - Michael David Heeley. Address: The Little Moss Chelford Road, Alderley Edge, Cheshire, SK9 7TJ. DoB: April 1938, British

Director - Robert Mcgregor Innes Ireland. Address: Kiln Cottage, Wickham, Newbury, Berkshire, RG16 8PP. DoB: June 1930, British

Director - Mark Peter Pilkington. Address: 10 Cavendish Walk, Thame, Oxfordshire, OX9 3YR. DoB: February 1954, British

Director - George Smith. Address: 10 Woodpecker Way, The Pyghtle, Northampton, Northamptonshire, NN4 6PS. DoB: August 1940, British

Director - Leslie Stuart Graham. Address: Rosemount, Sheppenhall Lane Aston, Nantwich, Cheshire, CW5 8DE. DoB: January 1942, British

Director - Thomas Dobbie Thomson Walkinshaw. Address: Broadstone Manor, Broadstone Hill, Chipping Norton, Oxfordshire, OX7 5QJ. DoB: August 1946, British

Director - Hamish Wilson Brown. Address: Luffield Abbey Farm, Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: May 1955, British

Director - Derek Peter Cleavley. Address: 6 The Green, Hardingstone, Northampton, Northamptonshire, NN4 7BU. DoB: April 1945, British

Director - John George Stanley Sears. Address: Uphall Grange, Ashill, Thetford, Norfolk, IP25 7BS. DoB: February 1930, British

Secretary - Leonard Delsart Pullen. Address: Orchard Mead, 32b High Street Silverstone, Towcester, Northamptonshire, NN12 8US. DoB:

Director - Peter Munro Jopp. Address: 8 White Hart Lane, Barnes, London, SW13 0PY. DoB: May 1928, British

Director - The Hon Gerald David Lascelles. Address: Clifferdine House, Rendcomb, Cirencester, Gloucestershire, GL7 7ER. DoB: August 1924, British

Jobs in Silverstone Circuits Limited, vacancies. Career and training on Silverstone Circuits Limited, practic

Now Silverstone Circuits Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Information Technologist (Web Developer) (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Payments Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Finance

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Administrative Assistant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £22,876 to £25,728 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Clinical Research Facilitator (London)

    Region: London

    Company: Imperial College London

    Department: Neuroepidemiology and Ageing Research Unit

    Salary: £30,770 to £34,960 per annum (pro-rata if part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Midwifery (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Lecturer in Medical Education (Knowledge of Health & Illness and Problem Based Learning) - Multiannual (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €69,965 to €91,270
    £63,703.13 to £83,101.34 converted salary* p.a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Financial Accountant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Associate and Professional Tutor (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Psychology

    Salary: Will Be Negotiable

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • PhD candidate for The Scientific Computing Group (Darmstadt - Germany)

    Region: Darmstadt - Germany

    Company: Technische Universität of Darmstadt

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Senior Lecturer in Marketing (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

Responds for Silverstone Circuits Limited on Facebook, comments in social nerworks

Read more comments for Silverstone Circuits Limited. Leave a comment for Silverstone Circuits Limited. Profiles of Silverstone Circuits Limited on Facebook and Google+, LinkedIn, MySpace

Location Silverstone Circuits Limited on Google maps

Other similar companies of The United Kingdom as Silverstone Circuits Limited: Matrix Intech Limited | Rothbury Hall Trust | Basildon Angling Fisheries Limited | Wild Learning And Development Limited | Wacky Wicks Youth Club Limited

The Silverstone Circuits Limited business has been in this business field for at least fifty years, having started in 1966. Registered with number 00882843, Silverstone Circuits is categorised as a PLC located in Silverstone Circuits, Towcester NN12 8TN. The enterprise is classified under the NACe and SiC code 93110 , that means Operation of sports facilities. The business most recent filings were filed up to Wed, 31st Dec 2014 and the most current annual return was released on Sun, 24th Apr 2016. It's been 50 years for Silverstone Circuits Ltd on this market, it is still in the race and is an example for the competition.

The company owns one restaurant or cafe. Its FHRSID is PI/000032032. It reports to South Northamptonshire and its last food inspection was carried out on 2016-07-08 in Silverstone Motor Racing Circuit, South Northamptonshire, NN12 8TL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Having two job announcements since 2015-05-27, the corporation has been relatively active on the employment market. On 2015-05-27, it was searching for candidates for a part time Waitress/Waiter Supervisor post in Towcester, and on 2015-05-27, for the vacant post of a part time Kitchen Porter in Towcester. Those working on these positions can earn at least £12600 and up to £15600 annually. More information concerning recruitment and the career opportunity is provided in particular announcements.

From the data we have gathered, this business was started in July 1966 and has so far been governed by thirty nine directors, and out of them two (Nicholas John Adams and John Albert Martin Grant) are still actively participating in the company's life.

Silverstone Circuits Limited is a foreign company, located in Towcester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Silverstone Circuits Silverstone NN12 8TN Towcester. Silverstone Circuits Limited was registered on 1966-07-05. 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 - 695,000 GBP, sales per year - less 557,000,000 GBP. Silverstone Circuits Limited is Private Limited Company.
The main activity of Silverstone Circuits Limited is Arts, entertainment and recreation, including 6 other directions. Director of Silverstone Circuits Limited is Nicholas John Adams, which was registered at Silverstone, Towcester, Northamptonshire, NN12 8TN. Products made in Silverstone Circuits Limited were not found. This corporation was registered on 1966-07-05 and was issued with the Register number 00882843 in Towcester, 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 Silverstone Circuits Limited, open vacancies, location of Silverstone Circuits 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 June 1st, 2024

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