NATIONAL STUD LIMITED
SUFFOLK JOCKEY CLUB STUD LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 0XE
Company number 06411843
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address THE NATIONAL STUD, NEWMARKET, SUFFOLK, CB8 0XE
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mrs Lynn Clarke as a secretary on 15 February 2017; Appointment of Mr Nevin John Truesdale as a director on 1 January 2017; Termination of appointment of Christopher Norman Foster as a director on 31 December 2016. The most likely internet sites of NATIONAL STUD LIMITED are www.nationalstud.co.uk, and www.national-stud.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. National Stud Limited is a Private Limited Company. The company registration number is 06411843. National Stud Limited has been working since 29 October 2007. The present status of the company is Active. The registered address of National Stud Limited is The National Stud Newmarket Suffolk Cb8 0xe. . CLARKE, Lynn is a Secretary of the company. GOFF, Robert Thomas Alexander is a Director of the company. HALIFAX, Camilla Anne, The Countess Of Halifax is a Director of the company. MARSH, Simon David is a Director of the company. MITCHELL, Philip Edward Harrison is a Director of the company. O ROURKE, Brian is a Director of the company. SANGSTER, Benjamin Vernon is a Director of the company. TRUESDALE, Nevin John is a Director of the company. WRIGLEY, Nicholas Hugh Tremayne is a Director of the company. Secretary FOSTER, Christopher Norman has been resigned. Director FOSTER, Christopher Norman has been resigned. Director HARPER, Christopher John has been resigned. Director MIDDLEBROOK, Gary has been resigned. Director RICHMOND-WATSON, Julian Howard has been resigned. Director SPENCE, Christopher John has been resigned. Director STANLEY, Peter Hugh Charles, The Honourable has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
CLARKE, Lynn
Appointed Date: 15 February 2017

Director
GOFF, Robert Thomas Alexander
Appointed Date: 01 January 2013
59 years old

Director
HALIFAX, Camilla Anne, The Countess Of Halifax
Appointed Date: 01 January 2011
76 years old

Director
MARSH, Simon David
Appointed Date: 01 January 2015
63 years old

Director
MITCHELL, Philip Edward Harrison
Appointed Date: 01 January 2016
79 years old

Director
O ROURKE, Brian
Appointed Date: 01 October 2008
57 years old

Director
SANGSTER, Benjamin Vernon
Appointed Date: 01 January 2009
62 years old

Director
TRUESDALE, Nevin John
Appointed Date: 01 January 2017
51 years old

Director
WRIGLEY, Nicholas Hugh Tremayne
Appointed Date: 01 January 2016
70 years old

Resigned Directors

Secretary
FOSTER, Christopher Norman
Resigned: 31 December 2016
Appointed Date: 29 October 2007

Director
FOSTER, Christopher Norman
Resigned: 31 December 2016
Appointed Date: 29 October 2007
79 years old

Director
HARPER, Christopher John
Resigned: 31 December 2008
Appointed Date: 31 October 2007
85 years old

Director
MIDDLEBROOK, Gary
Resigned: 31 December 2015
Appointed Date: 01 January 2009
71 years old

Director
RICHMOND-WATSON, Julian Howard
Resigned: 31 December 2015
Appointed Date: 29 October 2007
78 years old

Director
SPENCE, Christopher John
Resigned: 31 December 2011
Appointed Date: 18 April 2008
88 years old

Director
STANLEY, Peter Hugh Charles, The Honourable
Resigned: 31 December 2008
Appointed Date: 31 October 2007
61 years old

Persons With Significant Control

The Jockey Club
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL STUD LIMITED Events

21 Feb 2017
Appointment of Mrs Lynn Clarke as a secretary on 15 February 2017
13 Jan 2017
Appointment of Mr Nevin John Truesdale as a director on 1 January 2017
13 Jan 2017
Termination of appointment of Christopher Norman Foster as a director on 31 December 2016
13 Jan 2017
Termination of appointment of Christopher Norman Foster as a secretary on 31 December 2016
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
...
... and 44 more events
03 Mar 2008
Company name changed jockey club stud LIMITED\certificate issued on 03/03/08
08 Nov 2007
New director appointed
08 Nov 2007
New director appointed
08 Nov 2007
Accounting reference date extended from 31/10/08 to 31/12/08
29 Oct 2007
Incorporation

NATIONAL STUD LIMITED Charges

26 March 2015
Charge code 0641 1843 0001
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Gary Tate Alison Le Heup Sheila Handley Capital Cranfield Pension Trustees Limited
Description: The leasehold property known as the national stud…