REDCAR RACECOURSE LIMITED

The Racecourse The Racecourse, Cleveland, TS10 2BY
StatusACTIVE
Company No.00009592
CategoryPrivate Limited Company
Incorporated14 Jun 1875
Age148 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

REDCAR RACECOURSE LIMITED is an active private limited company with number 00009592. It was incorporated 148 years, 10 months, 6 days ago, on 14 June 1875. The company address is The Racecourse The Racecourse, Cleveland, TS10 2BY.



People

SANDERSON, John Francis

Secretary

Racecourse Executive

ACTIVE

Assigned on 21 Oct 2008

Current time on role 15 years, 5 months, 30 days

BAPTISTE, Alison Jill

Director

Chartered Civil Engineer

ACTIVE

Assigned on 03 Nov 2006

Current time on role 17 years, 5 months, 17 days

GARRETT, John Leslie

Director

Financial Analyst

ACTIVE

Assigned on 16 Sep 2018

Current time on role 5 years, 7 months, 4 days

RUST, Nicholas John

Director

Company Director

ACTIVE

Assigned on 29 Jul 2022

Current time on role 1 year, 8 months, 22 days

SANDERSON, John Joseph Andrew

Director

Racecourse Executive

ACTIVE

Assigned on 16 Sep 2018

Current time on role 5 years, 7 months, 4 days

SANDERSON, John Francis

Director

Director

ACTIVE

Assigned on 03 Nov 2006

Current time on role 17 years, 5 months, 17 days

SWALES, Ian Cameron

Director

Company Director

ACTIVE

Assigned on 03 Jun 2019

Current time on role 4 years, 10 months, 17 days

WELSH, Dawn Elizabeth

Director

Company Director

ACTIVE

Assigned on 29 Jul 2022

Current time on role 1 year, 8 months, 22 days

ETHERINGTON, Neil Francis

Secretary

Chief Executive

RESIGNED

Assigned on 01 Jan 2006

Resigned on 21 Oct 2008

Time on role 2 years, 9 months, 20 days

ROSE, Marjorie Milsom

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 2 months, 20 days

SANDERSON, John Francis

Secretary

Racecourse Executive

RESIGNED

Assigned on 01 Feb 1996

Resigned on 31 Dec 2005

Time on role 9 years, 10 months, 30 days

DUNDAS, Robin Lawrence, Earl Of Ronaldshay

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Oct 2006

Time on role 17 years, 6 months

GARRETT, Jill

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Sep 2018

Time on role 5 years, 7 months, 6 days

HANSON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Nov 2006

Time on role 17 years, 5 months, 17 days

HILL WALKER, Peter Alan

Director

Company Director

RESIGNED

Assigned on 19 Aug 1991

Resigned on 03 Nov 2006

Time on role 15 years, 2 months, 15 days

STEVENEY, Peter Halkett Kinsman, Major

Director

Company Director

RESIGNED

Assigned on 09 Dec 2002

Resigned on 03 Nov 2006

Time on role 3 years, 10 months, 25 days

THE MARQUESS OF ZETLAND, Mark, Marquess

Director

Chairman/Company Director

RESIGNED

Assigned on

Resigned on 26 Apr 2000

Time on role 23 years, 11 months, 25 days

ZETLAND, Mark Lawrence Dundas, The Marquess Of Zetland

Director

Corporate Body

RESIGNED

Assigned on 03 Nov 2006

Resigned on 04 Nov 2021

Time on role 15 years, 1 day


Some Companies

50 NETHERAVON ROAD W4 LTD

50A NETHERAVON ROAD,LONDON,W4 2NA

Number:09064123
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSINESS SKILLS DEVELOPMENT LIMITED

12 PLOVER CRESCENT,LEICESTER,LE4 1EB

Number:09128718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CASHFLOW FUNDING LIMITED

15A HALL GATE,DONCASTER,DN1 3NA

Number:10421439
Status:ACTIVE
Category:Private Limited Company

MOLLY ROSE CRAFTS LIMITED

UNIT 3 FINKLE COURT FINKLE HILL,LEEDS,LS25 6EB

Number:11058518
Status:ACTIVE
Category:Private Limited Company

R L L PROJECTS LIMITED

48 THE CAUSEWAY,,SN15 3DD

Number:04176101
Status:ACTIVE
Category:Private Limited Company

ROME GROUP LIMITED

VALE MILL OFF VALE STREET,BOLTON,BL2 6QF

Number:10151477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source