WORCESTER RACECOURSE LIMITED

Millbank Tower Millbank Tower, London, SW1P 4QP, England
StatusACTIVE
Company No.03901331
CategoryPrivate Limited Company
Incorporated30 Dec 1999
Age24 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

WORCESTER RACECOURSE LIMITED is an active private limited company with number 03901331. It was incorporated 24 years, 4 months, 14 days ago, on 30 December 1999. The company address is Millbank Tower Millbank Tower, London, SW1P 4QP, England.



People

HILL, Megan Joy

Secretary

ACTIVE

Assigned on 23 Apr 2012

Current time on role 12 years, 20 days

NAHUM, Stephane Abraham Joseph

Director

Director

ACTIVE

Assigned on 29 Sep 2018

Current time on role 5 years, 7 months, 14 days

RIAZ, Abdul Jabbar

Director

Councillor

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 9 days

SPINCER, Mark

Director

Director

ACTIVE

Assigned on 04 Nov 2015

Current time on role 8 years, 6 months, 9 days

MERCER, Robert

Secretary

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 23 Apr 2012

Time on role 3 years, 6 months, 22 days

PARKER, William Albert

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 30 Sep 2008

Time on role 8 years, 5 months, 30 days

PENROSE, Ian Richard

Secretary

Company Director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 17 Oct 2000

Time on role 9 months, 11 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Dec 1999

Resigned on 06 Jan 2000

Time on role 7 days

BARLOW, David

Director

Councillor And Non Exec Dir

RESIGNED

Assigned on 31 Mar 2000

Resigned on 03 Jul 2000

Time on role 3 months, 3 days

CHESHIRE, Jenny Mary

Director

Director

RESIGNED

Assigned on 20 May 2016

Resigned on 29 Nov 2019

Time on role 3 years, 6 months, 9 days

ELLIOTT, Mark

Director

Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 30 Mar 2012

Time on role 6 years, 5 months, 27 days

HODGES, Josephine Constance

Director

Councillor

RESIGNED

Assigned on 01 Jul 2016

Resigned on 13 Jun 2017

Time on role 11 months, 12 days

HODGES, Josephine Constance

Director

Councillor

RESIGNED

Assigned on 21 Oct 2013

Resigned on 03 Jul 2014

Time on role 8 months, 13 days

KELLY, Anthony Brian

Director

Director

RESIGNED

Assigned on 30 May 2012

Resigned on 12 Jun 2015

Time on role 3 years, 13 days

LANE, Simon Robert

Director

Group Operations Director

RESIGNED

Assigned on 19 Aug 2014

Resigned on 04 Nov 2015

Time on role 1 year, 2 months, 16 days

MERCER, Robert

Director

Accountant

RESIGNED

Assigned on 30 Mar 2012

Resigned on 31 May 2012

Time on role 2 months, 1 day

MERCER, Robert

Director

Accountant

RESIGNED

Assigned on 04 Feb 2004

Resigned on 30 Mar 2012

Time on role 8 years, 1 month, 26 days

MERCER, Robert

Director

Accountant

RESIGNED

Assigned on 04 Sep 2003

Resigned on 24 Nov 2003

Time on role 2 months, 20 days

MITCHELL, Christopher Stanley

Director

Councillor

RESIGNED

Assigned on 13 Jun 2017

Resigned on 04 May 2023

Time on role 5 years, 10 months, 21 days

MUDDLE, Richard John

Director

Director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 10 May 2001

Time on role 1 year, 4 months, 4 days

NAHUM, Stephane Abraham Joseph

Director

Private Equity

RESIGNED

Assigned on 30 Mar 2012

Resigned on 30 Jun 2014

Time on role 2 years, 3 months

ODRISCOLL, Patrick Colin

Director

Accountant

RESIGNED

Assigned on 30 Mar 2012

Resigned on 29 Sep 2018

Time on role 6 years, 5 months, 30 days

PARKER, William Albert

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 2000

Resigned on 30 Sep 2008

Time on role 7 years, 10 months, 29 days

PENROSE, Ian Richard

Director

Company Director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 30 Sep 2005

Time on role 5 years, 8 months, 24 days

POPE, Martin Edward

Director

Director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 31 Oct 2001

Time on role 1 year, 9 months, 25 days

PRODGER, Derek William

Director

Councillor

RESIGNED

Assigned on 03 Jul 2014

Resigned on 01 Jul 2016

Time on role 1 year, 11 months, 28 days

PRODGER, Derek William

Director

Councillor

RESIGNED

Assigned on 03 Jul 2000

Resigned on 21 Oct 2013

Time on role 13 years, 3 months, 18 days

RENTON, Robert Ian

Director

Company Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 13 Aug 2012

Time on role 3 years, 10 months, 12 days

RENTON, Robert Ian

Director

Racing Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 04 Feb 2004

Time on role 2 years, 3 months, 3 days

ROBERTS, David Anthony

Director

General Manager

RESIGNED

Assigned on 26 Oct 2004

Resigned on 20 May 2016

Time on role 11 years, 6 months, 25 days

ROBERTSON, Kevin Stuart

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jun 2014

Resigned on 19 Aug 2014

Time on role 1 month, 19 days

TAYLOR, Edward Charles

Director

Operations Director

RESIGNED

Assigned on 24 Apr 2001

Resigned on 26 Oct 2004

Time on role 3 years, 6 months, 2 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Dec 1999

Resigned on 06 Jan 2000

Time on role 7 days


Some Companies

ASK INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08496315
Status:ACTIVE
Category:Private Limited Company

CENTRILIA MUSIC LTD

25 NEWMARKET,STIRLING,FK7 8JB

Number:SC628866
Status:ACTIVE
Category:Private Limited Company

HELIUM SOLUTIONS LTD

STUART HOUSE - EAST WING,PETERBOROUGH,PE1 5DD

Number:11671245
Status:ACTIVE
Category:Private Limited Company

HUNTSMAN EUROPE LIMITED

LLANELLI PLANT HUNTSMAN,LLANELLI,SA14 9TE

Number:03650304
Status:ACTIVE
Category:Private Limited Company

KAMS FARM LIMITED

19 TITAN COURT,LUTON,LU4 8EF

Number:11217264
Status:ACTIVE
Category:Private Limited Company

PAUL KOZYRA LTD

17 WEST WAY,CREWE,CW4 7DG

Number:10878043
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