THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED

Millbank Tower Millbank Tower, London, SW1P 4QP, England
StatusACTIVE
Company No.05206009
CategoryPrivate Limited Company
Incorporated13 Aug 2004
Age19 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05206009. It was incorporated 19 years, 9 months, 8 days ago, on 13 August 2004. 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, 28 days

NAHUM, Stephane Abraham Joseph

Director

Director

ACTIVE

Assigned on 29 Sep 2018

Current time on role 5 years, 7 months, 22 days

SPINCER, Mark

Director

Company Director

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 21 days

WILES, Simon David

Director

Local Government Officer

ACTIVE

Assigned on 10 Aug 2017

Current time on role 6 years, 9 months, 11 days

MERCER, Robert

Secretary

Accountant

RESIGNED

Assigned on 27 Aug 2004

Resigned on 23 Apr 2012

Time on role 7 years, 7 months, 27 days

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Aug 2004

Resigned on 27 Aug 2004

Time on role

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Aug 2004

Resigned on 27 Aug 2004

Time on role 14 days

ALLEN, James Patrick

Director

Racing Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 18 Nov 2015

Time on role 2 years, 4 months, 22 days

BANFIELD, Timothy Andrew

Director

Executive Director

RESIGNED

Assigned on 08 Dec 2016

Resigned on 23 Nov 2018

Time on role 1 year, 11 months, 15 days

BIRD, Steve

Director

Architect

RESIGNED

Assigned on 06 Jul 2006

Resigned on 01 Nov 2007

Time on role 1 year, 3 months, 26 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

ENNIS, Jeffrey

Director

Mp

RESIGNED

Assigned on 01 Nov 2007

Resigned on 18 Jun 2013

Time on role 5 years, 7 months, 17 days

GALLAGHER, Keiran James

Director

Director

RESIGNED

Assigned on 18 Nov 2015

Resigned on 08 Dec 2016

Time on role 1 year, 20 days

HIGGINS, Stephen Alan

Director

Property Director

RESIGNED

Assigned on 22 Jun 2015

Resigned on 06 Jul 2017

Time on role 2 years, 14 days

HUNT, Bradley David

Director

Accountant

RESIGNED

Assigned on 24 Sep 2020

Resigned on 05 May 2021

Time on role 7 months, 11 days

KELLY, Anthony Brian

Director

Company Director

RESIGNED

Assigned on 30 Mar 2012

Resigned on 22 Jun 2015

Time on role 3 years, 2 months, 23 days

MERCER, Robert

Director

Accountant

RESIGNED

Assigned on 20 Oct 2006

Resigned on 31 May 2012

Time on role 5 years, 7 months, 11 days

MERCER, Robert

Director

Accountant

RESIGNED

Assigned on 15 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 16 days

MOULD, Harold Raymond

Director

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 20 Oct 2006

Time on role 6 months, 20 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

PENROSE, Ian Richard

Director

Director

RESIGNED

Assigned on 27 Aug 2004

Resigned on 30 Sep 2005

Time on role 1 year, 1 month, 3 days

RENTON, Robert Ian

Director

Director

RESIGNED

Assigned on 27 Aug 2004

Resigned on 31 Aug 2012

Time on role 8 years, 4 days

ROBERTSON, Kevin Stuart

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jun 2014

Resigned on 24 Sep 2020

Time on role 6 years, 2 months, 24 days

SHRIMPTON, Edward Paul

Director

Director

RESIGNED

Assigned on 27 Aug 2004

Resigned on 01 May 2011

Time on role 6 years, 8 months, 4 days

SMITH, Russell Kenneth

Director

Director

RESIGNED

Assigned on 06 Dec 2018

Resigned on 11 Oct 2019

Time on role 10 months, 5 days

TAYLOR, Edward

Director

Operations Director

RESIGNED

Assigned on 27 Aug 2004

Resigned on 30 Mar 2006

Time on role 1 year, 7 months, 3 days

UPRICHARD, Andrew

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2005

Resigned on 06 Jul 2006

Time on role 6 months, 22 days

WATERWORTH, Adam James Philip

Director

Director

RESIGNED

Assigned on 17 Jul 2006

Resigned on 30 Jun 2010

Time on role 3 years, 11 months, 13 days

WEDD, Colin Leslie

Director

Councillor

RESIGNED

Assigned on 18 Jun 2013

Resigned on 10 Aug 2017

Time on role 4 years, 1 month, 22 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Aug 2004

Resigned on 27 Aug 2004

Time on role 14 days


Some Companies

AFRO FRIZZY HAIR LIMITED

18 CLARENS STREET,LONDON,SE6 4ES

Number:09631587
Status:ACTIVE
Category:Private Limited Company

GLOBAL RECYCLING & WASTE LTD

16 COMMERCE SQUARE,NOTTINGHAM,NG1 1HS

Number:04906167
Status:ACTIVE
Category:Private Limited Company

GOWARDS LLP

102 BURNMILL ROAD,MARKET HARBOROUGH,LE16 7JG

Number:OC403244
Status:ACTIVE
Category:Limited Liability Partnership

RINBALE CARPETS LIMITED

C/O A R INSOLVENCY PO BOX 797,BOREHAMWOOD,WD6 9NE

Number:01059676
Status:LIQUIDATION
Category:Private Limited Company

SANTITOS DREAM LTD

61 RHODESIA ROAD,LONDON,E11 4DF

Number:11777753
Status:ACTIVE
Category:Private Limited Company

TECH WOMEN TODAY LIMITED

MEZZANINE FLOOR 19,LONDON,W1H 1PJ

Number:11070811
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