Perry Barr Greyhound Racing Club Limited
Operation of sports facilities
Perry Barr Greyhound Racing Club Limited contacts: address, phone, fax, email, website, shedule
Address: 31 North Row W1K 6DA London
Phone: +44-1293 2639984
Fax: +44-1293 2639984
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Perry Barr Greyhound Racing Club Limited"? - send email to us!
Registration data Perry Barr Greyhound Racing Club Limited
Register date: 1984-08-15
Register number: 01841008
Type of company: Private Limited Company
Get full report form global database UK for Perry Barr Greyhound Racing Club LimitedOwner, director, manager of Perry Barr Greyhound Racing Club Limited
Benedict John Redmond Director. Address: North Row, London, W1K 6DA, United Kingdom. DoB: July 1968, British
Michael Francis Stapley Secretary. Address: York Road, Birmingham, West Midlands, B28 8LQ. DoB: December 1955, British
Eric Frank Tracey Director. Address: Elvin House, Stadium Way, Wembley, HA9 0DW. DoB: July 1948, New Zealand
Claes Arthur Hultman Director. Address: Watersteps 9 Oakwood Road, Wentworth, Virginia Water, Surrey, GU25 4RZ. DoB: November 1946, Swedish
Mark Elliott Director. Address: Little Court, 19 Eaton Park, Cobham, Surrey, KT11 2JF. DoB: March 1965, British
Diana Carol Bromley Secretary. Address: 130 Falloden Way, Hampstead Garden Suburb, London, NW11 6JD. DoB: August 1945, British
Michael Francis Stapley Director. Address: York Road, Birmingham, West Midlands, B28 8LQ. DoB: December 1955, British
Brian Nigel Potter Director. Address: Montana House Broomfield Park, Sunningdale, Ascot, Berkshire, SL5 0JT. DoB: October 1946, British
Clive Frank Feltham Director. Address: York Road, Birmingham, B28 8LQ. DoB: October 1958, British
Charles James Williams Secretary. Address: Tudor Lodge, Wood End Lane, Tanworth In Arden, Warwickshire, B94 5DT. DoB: March 1936, British
Ronald Williams Director. Address: 75 Penns Lane, Sutton Coldfield, B72 1BJ. DoB: June 1934, British
Charles James Williams Director. Address: Tudor Lodge, Wood End Lane, Tanworth In Arden, Warwickshire, B94 5DT. DoB: March 1936, British
Stanley Davis Director. Address: 64 Bromford Lane, Erdington, Birmingham, West Midlands, B24 8BX. DoB: December 1924, British
George Maurice Buckland Director. Address: Watford Gap Cottage Watford Gap Road, Little Hay Shenstone, Wood End, Staffordshire, WS14 8QD. DoB: August 1936, British
William Breedon Director. Address: Blackgreaves Farm, Lea Marston, Sutton Coldfield, B76 0DA. DoB: May 1925, British
Jobs in Perry Barr Greyhound Racing Club Limited vacancies. Career and practice on Perry Barr Greyhound Racing Club Limited. Working and traineeship
Carpenter. From GBP 2000
Cleaner. From GBP 1100
Welder. From GBP 1800
Driver. From GBP 1500
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1500
Other personal. From GBP 1500
Assistant. From GBP 1400
Responds for Perry Barr Greyhound Racing Club Limited on FaceBook
Read more comments for Perry Barr Greyhound Racing Club Limited. Leave a respond Perry Barr Greyhound Racing Club Limited in social networks. Perry Barr Greyhound Racing Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Perry Barr Greyhound Racing Club Limited on google map
Other similar UK companies as Perry Barr Greyhound Racing Club Limited: V7c Limited | Joopita Limited | Realise The Vision Ltd | Byteware Software And It Solutions Limited | Keep Your Trap Shut Limited
Perry Barr Greyhound Racing Club Limited may be contacted at 31 North Row, in London. The firm zip code is W1K 6DA. Perry Barr Greyhound Racing Club has existed on the British market for thirty two years. The firm reg. no. is 01841008. This company is classified under the NACe and SiC code 93110 , that means Operation of sports facilities. 2014-12-31 is the last time when the company accounts were reported. 32 years of presence in this line of business comes to full flow with Perry Barr Greyhound Racing Club Ltd as they managed to keep their clients happy through all this time.
The firm manages a pub, nightclub or bar. Its FHRSID is PI/000195700. It reports to Birmingham and its last food inspection was carried out on 2nd December 2011 in Aldridge Road, Birmingham, B42 2ET. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
For the business, the full range of director's obligations have so far been fulfilled by Benedict John Redmond who was employed in 2005. Since 2005 Eric Frank Tracey, age 68 had performed the duties for this specific business until the resignation in 2005. Furthermore another director, namely Claes Arthur Hultman, age 70 gave up the position in 2005.
