NEWBURY RACECOURSE PLC

The Racecourse The Racecourse, Berks, RG14 7NZ
StatusACTIVE
Company No.00080774
CategoryPrivate Limited Company
Incorporated26 Apr 1904
Age120 years, 25 days
JurisdictionEngland Wales

SUMMARY

NEWBURY RACECOURSE PLC is an active private limited company with number 00080774. It was incorporated 120 years, 25 days ago, on 26 April 1904. The company address is The Racecourse The Racecourse, Berks, RG14 7NZ.



People

LEIGH, Mark

Secretary

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 20 days

BURKE, Dominic James

Director

None

ACTIVE

Assigned on 19 Nov 2010

Current time on role 13 years, 6 months, 2 days

BURROUGH, Bryan Robert Hardy

Director

None

ACTIVE

Assigned on 06 Dec 2018

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

DODDS, John

Director

Company Director

ACTIVE

Assigned on 19 Nov 2010

Current time on role 13 years, 6 months, 2 days

HERBERT, Henry Malcolm

Director

Company Director

ACTIVE

Assigned on 21 Jan 2000

Current time on role 24 years, 4 months

LEIGH, Mark

Director

Finance Director

ACTIVE

Assigned on 14 Apr 2020

Current time on role 4 years, 1 month, 7 days

LLOYD WEBBER, Madeleine Astrid, Lady

Director

Company Director

ACTIVE

Assigned on 23 Oct 1998

Current time on role 25 years, 6 months, 29 days

MCGRATH, James Christopher

Director

Broadcaster

ACTIVE

Assigned on 04 Jun 2015

Current time on role 8 years, 11 months, 17 days

PENSER, Nils Wilhelm Erik

Director

Company Director

ACTIVE

Assigned on 23 Oct 1998

Current time on role 25 years, 6 months, 29 days

THOMPSON, Matthew Longstreth

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 20 days

WATSON, Sofia Astrid Kristina

Director

Director

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 12 days

HORDERN, Sarah

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 26 Feb 2014

Time on role 12 years, 25 days

KERSHAW, Mark James

Secretary

Company Director

RESIGNED

Assigned on 05 Jan 1999

Resigned on 01 Feb 2002

Time on role 3 years, 27 days

PANK, John David Graham, Major General

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 4 months, 17 days

SPENCER, Claire Emma

Secretary

RESIGNED

Assigned on 26 Feb 2014

Resigned on 30 Apr 2020

Time on role 6 years, 2 months, 4 days

BEYER, Trevor Jorgen Nielsen

Director

Company Director

RESIGNED

Assigned on 23 Oct 1998

Resigned on 25 May 2007

Time on role 8 years, 7 months, 2 days

BUTCHER, Alexander Mark

Director

Investment

RESIGNED

Assigned on 25 May 2007

Resigned on 21 Jul 2008

Time on role 1 year, 1 month, 27 days

HASTINGS, Priscilla Victoria

Director

Farmer

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 21 days

HERBERT, Henry George Reginald Molyneux, The Earl Of Carnarvon

Director

Farmer & Stud Manager

RESIGNED

Assigned on

Resigned on 29 May 1998

Time on role 25 years, 11 months, 22 days

HIGGINS, Stephen Alan

Director

Company Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 24 Dec 2013

Time on role 6 years, 5 months, 8 days

HORDERN, Sarah

Director

Accountant

RESIGNED

Assigned on 23 Sep 2002

Resigned on 26 Feb 2014

Time on role 11 years, 5 months, 3 days

JONES, Nicholas Michael Houssemayne

Director

Banker

RESIGNED

Assigned on 25 May 2007

Resigned on 08 Jun 2010

Time on role 3 years, 14 days

KERSHAW, Mark James

Director

Company Director

RESIGNED

Assigned on 05 Jan 1999

Resigned on 31 May 2008

Time on role 9 years, 4 months, 26 days

KIMMINS, Malcolm Brian Johnston

Director

Company Director

RESIGNED

Assigned on 05 May 1998

Resigned on 25 May 2007

Time on role 9 years, 20 days

PANK, John David Graham, Major General

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 4 months, 17 days

SHEFFIELD, John Julian Lionel George

Director

Industralist

RESIGNED

Assigned on

Resigned on 28 May 2004

Time on role 19 years, 11 months, 23 days

SIEFF, David Daniel, The Hon Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jun 2010

Time on role 13 years, 11 months, 13 days

SPENCE, Christopher John

Director

Co Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 04 Jun 2015

Time on role 11 years, 10 months

SPENCE, Christopher John

Director

Investment Banker

RESIGNED

Assigned on 14 Feb 1994

Resigned on 30 Jun 1998

Time on role 4 years, 4 months, 16 days

SPENCER, Claire Emma

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2014

Resigned on 30 Apr 2020

Time on role 6 years, 2 months, 4 days

STEWART-BROWN, Brian Trevor

Director

Retired

RESIGNED

Assigned on 25 Feb 1999

Resigned on 05 Jun 2019

Time on role 20 years, 3 months, 8 days

THICK, Julian Mark

Director

Company Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 02 Feb 2024

Time on role 10 years, 1 month, 20 days

TODD, Richard Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 2008

Resigned on 29 Oct 2018

Time on role 10 years, 3 months, 8 days

TODHUNTER, Michael John Benjamin

Director

Bill Broker & Banker

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 4 months, 20 days

TOLLER, Charles Bolton, Captain

Director

Racecourse Official

RESIGNED

Assigned on

Resigned on 24 May 1996

Time on role 27 years, 11 months, 27 days


Some Companies

BROCKINGTON ENGINEERED SOLUTIONS LIMITED

UNIT 1 HEOL CROPIN,LLANELLI,SA14 8QW

Number:04911197
Status:ACTIVE
Category:Private Limited Company

COGNIZANT WORLDWIDE LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:07195160
Status:ACTIVE
Category:Private Limited Company

JOYSON PEREIRA LTD

JENKINSON HOUSE, FLAT 13,LONDON,E2 0QE

Number:11468651
Status:ACTIVE
Category:Private Limited Company

LULUTZU LIMITED

23 GREENSWARD,BUSHEY,WD23 4UL

Number:11660250
Status:ACTIVE
Category:Private Limited Company

OZONE RESIDENTS ASSOCIATION LIMITED

C/O HABITARE GROUP LTD THE TRANSITION, THE ANNE KNIGHT BUILDING,CHELMSFORD,CM1 1LW

Number:05356260
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SASA CAP LTD

185 ADELAIDE ROAD,LONDON,NW3 3NN

Number:11526071
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