Stoneleigh Park Limited

All UK companiesAccommodation and food service activitiesStoneleigh Park Limited

Other accommodation

Event catering activities

Stoneleigh Park Limited contacts: address, phone, fax, email, website, shedule

Address: Arthur Rank Centre National Agricultural Centre Stoneleigh Park CV8 2LZ Kenilworth

Phone: +44-1205 6891143

Fax: +44-1205 6891143

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stoneleigh Park Limited"? - send email to us!

Stoneleigh Park Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stoneleigh Park Limited.

Registration data Stoneleigh Park Limited

Register date: 1979-06-19

Register number: 01431132

Type of company: Private Limited Company

Get full report form global database UK for Stoneleigh Park Limited

Owner, director, manager of Stoneleigh Park Limited

Jacqueline Moore Secretary. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ. DoB:

Guy Nicholas Hurst Director. Address: Wolfs Lane, Chawton, Alton, Hampshire, GU34 3HJ, England. DoB: March 1960, British

Henry Greville Cator Director. Address: Broad Farm, Salhouse, Norwich, Norfolk, NR13 6HE. DoB: March 1956, British

Stephen Aldren Secretary. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England. DoB:

Stephen Lloyd Secretary. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, United Kingdom. DoB:

Amanda Mitchell Secretary. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, United Kingdom. DoB:

Malcolm Glen Mcallister Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, United Kingdom. DoB: June 1947, British

Simon Aubrey Cracroft Frere-cook Secretary. Address: Rauceby Hall, Sleaford, Lincolnshire, NG34 8QN. DoB:

Brian Warren Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: May 1957, British

Clive Allan James Memmott Director. Address: 14 Ford Lane, Allestree, Derby, Derbyshire, DE22 2EW. DoB: September 1954, British

Hugh Richard Oliver-bellasis Director. Address: Wootton House, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE. DoB: April 1945, British

Thomas Wheatley Hubbard Director. Address: Broadleaze, Boyton, Warminster, Wiltshire, BA12 0SS. DoB: May 1952, British

Richard Austin Graves Wood Secretary. Address: 27 Robinia Close, Lutterworth, Leicestershire, LE17 4FS. DoB:

Peter John Frederick Stovold Director. Address: The Rickyard Eashing Farm, Eashing Lane, Godalming, Surrey, GU7 2QA. DoB: November 1953, British

Professor John Moverley Director. Address: Edgeway House, Brook Lane Moreton Morrell, Warwick, Warwickshire, CV35 9AT. DoB: February 1950, British

Nigel Hollick Director. Address: The Grange, Priors Marston, Southam, Warwickshire, CV47 7SG. DoB: September 1953, British

Helen Elizabeth Tetlow Secretary. Address: Keys Cottage, Butt Hill, Napton, Warwickshire, CV47 8NE. DoB: July 1964, British

Trevor Albert Land Director. Address: 14 Rodman Close, Edgbaston, Birmingham, B15 3PE. DoB: April 1944, British

Helen Elizabeth Tetlow Director. Address: Keys Cottage, Butt Hill, Napton, Warwickshire, CV47 8NE. DoB: July 1964, British

Ian Duncan Robertson Macnicol Director. Address: Stody Lodge, Melton Constable, Norfolk, NR24 2EW. DoB: August 1943, British

David Storrar Director. Address: 27 Lambourne Close, Bidford On Avon, Alcester, Warwickshire, B50 4QH. DoB: December 1959, British

Robert Charles William Barclay Director. Address: Cole Green Farm, Brent Pelham, Buntingford, Herts, SG9 0AS. DoB: December 1957, English

Ian Dodds Director. Address: 25 Eastley Crescent, Warwick, Warwickshire, CV34 5RX. DoB: November 1941, British

Charles Brian Montgomery Director. Address: Merrifield House, Awliscombe, Honiton, Devon, EX14 3PT. DoB: August 1941, British

Timothy Ross Director. Address: The School House, Cooks Lane, Salford, Chipping Norton, Oxfordshire, OX7 5FE. DoB: August 1944, British

Michael Calvert Director. Address: Iscennen House, 8 Chapel Lane Gaddesby, Leicester, Leicestershire, LE7 4WB. DoB: May 1950, British

Colin Henry Williamson Director. Address: The Green House, Alveley, Bridgnorth, Salop, WV15 6HF. DoB: October 1948, British

Colonel Edward Christopher York Director. Address: Hutton Wandesley Hall, Long Marston, York, Yorkshire, YO26 7NA. DoB: February 1939, British

Alan Frederick Briscoe Director. Address: Home Farm, Berkswell, Coventry, West Midlands, CV7 7BG. DoB: June 1926, British

Peter John Frederick Stovold Director. Address: The Rickyard Eashing Farm, Eashing Lane, Godalming, Surrey, GU7 2QA. DoB: November 1953, British

Robin Arthur Elidyr Herbert Director. Address: The Neuadd, Llanbedr Road, Crickhowell, Powys, NP8 1SP. DoB: March 1934, British

Lord Robert Peter Richard Iliffe Director. Address: Barn Close, Yattendon, Newbury, Berkshire, RG16 0UY. DoB: November 1944, British

James Frank Johnson Secretary. Address: Stare Lodge Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LH. DoB: October 1942, British

David Gibson Hanton Secretary. Address: Woodview, Pathlow, Stratford Upon Avon, Warwickshire, CV37 0RQ. DoB: n\a, British

Colonel Edward Christopher York Director. Address: Hutton Wandesley Hall, Long Marston, York, Yorkshire, YO26 7NA. DoB: February 1939, British

Charles David Runge Director. Address: Moat Cottage, School Lane, Hunningham, Leamington Spa, Warwickshire, CV33 9DS. DoB: May 1944, British

John Dennis Miles Hearth Director. Address: Bayards, Fenny Compton, Leamington Spa, Warwickshire, CV33 0XY. DoB: April 1929, British

Roger John Mason Secretary. Address: 29 Nuneaton Road, Bulkington, Nuneaton, Warwickshire, CV12 9QP. DoB: February 1950, British

Nicholas Alexander Grant Laing Director. Address: South Farm, Castle Eaton, Swindon, Wiltshire, SN6 6JU. DoB: May 1952, British

Richard Thomas Godber Director. Address: Hall Farm, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EA. DoB: June 1938, British

David Langton Upton Scott Director. Address: Harnage Grange, Cressage, Shrewsbury, Shropshire, SY5 6EB. DoB: September 1932, British

Sir Francis William Wingate Pemberton Director. Address: Enterprise House Maris Lane, Cambridge, CB2 2LE. DoB: October 1916, British

Jobs in Stoneleigh Park Limited vacancies. Career and practice on Stoneleigh Park Limited. Working and traineeship

Sorry, now on Stoneleigh Park Limited all vacancies is closed.

Responds for Stoneleigh Park Limited on FaceBook

Read more comments for Stoneleigh Park Limited. Leave a respond Stoneleigh Park Limited in social networks. Stoneleigh Park Limited on Facebook and Google+, LinkedIn, MySpace

Address Stoneleigh Park Limited on google map

Other similar UK companies as Stoneleigh Park Limited: Ca Body Repairs Ltd | Paperwork (paper Convertors) Limited | Celebrations The Party Shop Limited | Farmshopathome Limited | Trade Discounts Direct Limited

This business is widely known as Stoneleigh Park Limited. This firm was started thirty seven years ago and was registered with 01431132 as the reg. no.. The headquarters of the firm is registered in Kenilworth. You may find it at Arthur Rank Centre National Agricultural Centre, Stoneleigh Park. The registered name of the company was changed in 2001 to Stoneleigh Park Limited. This business previous registered name was Royal Agricultural Society Of England Services. This business declared SIC number is 55900 meaning Other accommodation. The most recent filings were submitted for the period up to 2015-12-31 and the most current annual return was released on 2016-01-11. It has been 37 years for Stoneleigh Park Ltd in this particular field, it is constantly pushing forward and is very inspiring for many.

The following limited company owes its accomplishments and constant development to a group of two directors, who are Guy Nicholas Hurst and Henry Greville Cator, who have been managing the company since 2015. To maximise its growth, since June 2015 this specific limited company has been implementing the ideas of Jacqueline Moore, who has been focusing on ensuring efficient administration of this company.