NATIONAL HORSERACING COLLEGE LIMITED

The Stables The Stables, Great North Road,, DN11 0HN, Doncaster,S Yorks
StatusACTIVE
Company No.02266267
Category
Incorporated10 Jun 1988
Age35 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

NATIONAL HORSERACING COLLEGE LIMITED is an active with number 02266267. It was incorporated 35 years, 11 months, 6 days ago, on 10 June 1988. The company address is The Stables The Stables, Great North Road,, DN11 0HN, Doncaster,s Yorks.



People

ENNIS, Jeffrey

Director

Mp

ACTIVE

Assigned on 17 Jan 2008

Current time on role 16 years, 3 months, 30 days

GILL, Susannah Cordelia

Director

Director Of External Affairs (Arc)

ACTIVE

Assigned on 05 Mar 2015

Current time on role 9 years, 2 months, 11 days

GREENALL, Oliver Christopher, The Hon

Director

Amateur Jockey

ACTIVE

Assigned on 24 Sep 2014

Current time on role 9 years, 7 months, 22 days

HELLIWELL, Callum

Director

Director

ACTIVE

Assigned on 08 Dec 2021

Current time on role 2 years, 5 months, 8 days

HETHERTON, James

Director

Race Horse Trainer

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months, 1 day

IGGULDEN, Sally

Director

Chief Executive

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 10 days

LYLE, Tim

Director

Retired Trade Union Officer

ACTIVE

Assigned on 15 Nov 1994

Current time on role 29 years, 6 months, 1 day

MCCARTHY, Helen, Dr

Director

Senior Lecturer

ACTIVE

Assigned on 02 Jun 2021

Current time on role 2 years, 11 months, 14 days

STEPHENSON, Francis Alexander

Director

Director

ACTIVE

Assigned on 08 Jun 2022

Current time on role 1 year, 11 months, 8 days

SUTCLIFFE, Gerard

Director

Director

ACTIVE

Assigned on 09 Mar 2017

Current time on role 7 years, 2 months, 7 days

WRIGHT, Howard

Director

Journalist

ACTIVE

Assigned on

Current time on role

FOSTER, Paul Anthony

Secretary

General Manager

RESIGNED

Assigned on 17 Jan 2008

Resigned on 09 Jul 2009

Time on role 1 year, 5 months, 23 days

GALE, James

Secretary

RESIGNED

Assigned on 19 Dec 1991

Resigned on 31 Dec 2006

Time on role 15 years, 12 days

STEEPLES, Nicola Collette Maria

Secretary

Accountant

RESIGNED

Assigned on 09 Jul 2009

Resigned on 17 Sep 2010

Time on role 1 year, 2 months, 8 days

WHITEFIELD, Mark Charles

Secretary

Quality Manager

RESIGNED

Assigned on 01 Jan 2007

Resigned on 09 Nov 2007

Time on role 10 months, 8 days

ADAMS, Timothy Lawrence

Director

Retired

RESIGNED

Assigned on 15 Jan 2009

Resigned on 19 May 2023

Time on role 14 years, 4 months, 4 days

ASTAIRE, Steven

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 24 Jun 2011

Time on role 12 years, 10 months, 22 days

BEAUMONT, Trevor Kenneth

Director

Semi-Retired

RESIGNED

Assigned on 19 Sep 2012

Resigned on 08 Mar 2017

Time on role 4 years, 5 months, 19 days

BELL, Christopher, Mr.

Director

Retired

RESIGNED

Assigned on 10 Jun 2014

Resigned on 08 Mar 2017

Time on role 2 years, 8 months, 28 days

BREWSTER, Nigel

Director

Director

RESIGNED

Assigned on 06 Mar 2019

Resigned on 18 Nov 2021

Time on role 2 years, 8 months, 12 days

BRINDLEY, Peter

Director

Retired

RESIGNED

Assigned on 15 Dec 2005

Resigned on 05 Mar 2015

Time on role 9 years, 2 months, 21 days

CALVER, Peter

Director

Veterinery Surgeon & Racehorse Trainer

RESIGNED

Assigned on

Resigned on 13 May 1995

Time on role 29 years, 3 days

COX, Brian John

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Oct 2002

Time on role 21 years, 6 months, 29 days

DANIELS, Joseph

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Jan 2008

Time on role 16 years, 3 months, 29 days

DARLEY, Kevin Paul

Director

Self Employed

RESIGNED

Assigned on 05 Dec 2012

Resigned on 05 Mar 2015

Time on role 2 years, 3 months

DEARDEN, Neville

Director

Businessman

RESIGNED

Assigned on 17 Jan 2008

Resigned on 30 Apr 2008

Time on role 3 months, 13 days

DYSON, Leonard

Director

Councillor

RESIGNED

Assigned on 07 May 1998

Resigned on 07 May 1999

Time on role 1 year

EASTERBY, Sarah Jane

Director

Housewife

RESIGNED

Assigned on 05 Dec 2012

Resigned on 08 Mar 2017

Time on role 4 years, 3 months, 3 days

FRAMPTON, Nicola Julie

Director

Company Director

RESIGNED

Assigned on 06 Dec 2017

Resigned on 24 Apr 2024

Time on role 6 years, 4 months, 18 days

GALLIMORE, Gordon

Director

Retired

RESIGNED

Assigned on 17 Nov 1994

Resigned on 29 Nov 2004

Time on role 10 years, 12 days

GILLIES, Ronald Wilfred, Councillor

Director

Councillor Jp

RESIGNED

Assigned on

Resigned on 07 May 1998

Time on role 26 years, 9 days

GREEVES, Paul Richard

Director

Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 03 Dec 2013

Time on role 4 years, 2 months, 2 days

HARRIS, Alison Beryl

Director

Retired

RESIGNED

Assigned on 16 Oct 2003

Resigned on 23 Mar 2012

Time on role 8 years, 5 months, 7 days

HARRISON, Charles William, Councillor

Director

Councillor

RESIGNED

Assigned on 07 May 1999

Resigned on 31 May 2001

Time on role 2 years, 24 days

JOHNSTON, Robert Campbell

Director

Clerk To The Joint South Yorks Secretariat

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 5 months, 14 days

MACKANESS, Richard John, Lt Col

Director

Chief Executive Ntf

RESIGNED

Assigned on

Resigned on 19 Feb 1993

Time on role 31 years, 2 months, 27 days

MALLINSON, Christopher Cyril

Director

Company Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 13 Dec 2020

Time on role 9 years, 2 months, 14 days

MALLINSON, Christopher Cyril

Director

Co Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 05 Dec 2007

Time on role 2 years, 11 months, 21 days

MCCOY, Michael

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 6 months, 27 days

MCILROY, Richard James Coopland

Director

Hotelier

RESIGNED

Assigned on 15 Jan 2009

Resigned on 08 Mar 2017

Time on role 8 years, 1 month, 24 days

MOLLOY, Stephen William

Director

Proprietor

RESIGNED

Assigned on 15 Jan 2009

Resigned on 28 May 2010

Time on role 1 year, 4 months, 13 days

MURPHY, Sandra Rosemary

Director

None

RESIGNED

Assigned on 21 Jul 2005

Resigned on 05 Mar 2015

Time on role 9 years, 7 months, 15 days

ORANGE, Graham

Director

Public Relations Off

RESIGNED

Assigned on

Resigned on 24 Jun 2011

Time on role 12 years, 10 months, 22 days

THWAITES, Roy

Director

Retired British Red Cross Exec

RESIGNED

Assigned on

Resigned on 19 Feb 2004

Time on role 20 years, 2 months, 27 days

WEDD, Colin Leslie

Director

Businessman

RESIGNED

Assigned on

Resigned on 10 Mar 2010

Time on role 14 years, 2 months, 6 days

YOUNG, Alexander James

Director

Educational Manager

RESIGNED

Assigned on 15 Feb 2001

Resigned on 23 Mar 2012

Time on role 11 years, 1 month, 8 days


Some Companies

17 STANLEY GARDENS LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:03823705
Status:ACTIVE
Category:Private Limited Company

GREEN HOUSE COFFEE SHOP LONDON LTD

49 TOOTING HIGH STREET,LONDON,SW17 0SP

Number:11767764
Status:ACTIVE
Category:Private Limited Company

HOOTHI PROPERTY DEVELOPMENT LIMITED

10 LACLAND HOUSE,CHELSEA,SW10 0BP

Number:10964393
Status:ACTIVE
Category:Private Limited Company

INTEGRA IP LIMITED

BEGBROKE CENTRE FOR INNOVATION & ENTERPRISE BEGBROKE SCIENCE PARK, BEGBROKE HILL,KIDLINGTON,OX5 1PF

Number:07145688
Status:ACTIVE
Category:Private Limited Company

MULLINS BAY CLOTHING LIMITED

UNITS 15 AND 16 MAYLITE TRADING ESTATE, MARTLEY BERROW GREEN ROAD,WORCESTER,WR6 6PQ

Number:10457796
Status:ACTIVE
Category:Private Limited Company

SCIENCE AND TECHNOLOGY LIMITED

STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE,STANMORE,HA7 1GB

Number:07370221
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