THE INJURED JOCKEYS FUND
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7SG
Company number 05298320
Status Active
Incorporation Date 26 November 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 KINGS COURT, WILLIE SNAITH ROAD, NEWMARKET, SUFFOLK, CB8 7SG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Appointment of Guy Henderson as a director on 28 June 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of THE INJURED JOCKEYS FUND are www.theinjuredjockeys.co.uk, and www.the-injured-jockeys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Injured Jockeys Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05298320. The Injured Jockeys Fund has been working since 26 November 2004. The present status of the company is Active. The registered address of The Injured Jockeys Fund is 15 Kings Court Willie Snaith Road Newmarket Suffolk Cb8 7sg. . HANCOCK, Lisa Jeanette is a Secretary of the company. BURKE, Valda Francis is a Director of the company. CAULFIELD, Michael is a Director of the company. COHEN, Sam Bernard Waley is a Director of the company. FOY, Michael Anthony is a Director of the company. HENDERSON, Guy is a Director of the company. NORRIS, William is a Director of the company. PEPLINSKI, Hazel Gilchrist is a Director of the company. POWELL, Jonathan Frederick is a Director of the company. SCOTT, John Brough is a Director of the company. SMITH, Jeffrey Colin is a Director of the company. THORNTON, Andrew is a Director of the company. Secretary RICHARDSON, Jeremy Whichcote Phillips has been resigned. Director BALDING, Ian Anthony has been resigned. Director BERRY, Jack has been resigned. Director CAZALET, Edward Stephen, Sir has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director DEAL, Pamela Ann has been resigned. Director FAIRLEY, John Alexander has been resigned. Director MCNEILL, Simon Robert Onslow has been resigned. Director OAKSEY, John Geoffrey Tristram, Lord has been resigned. Director SCUDAMORE, Peter has been resigned. Director SMITH, John Leslie has been resigned. Director TINDALL, Simon Papillon has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HANCOCK, Lisa Jeanette
Appointed Date: 01 September 2010

Director
BURKE, Valda Francis
Appointed Date: 03 February 2015
66 years old

Director
CAULFIELD, Michael
Appointed Date: 25 September 2013
64 years old

Director
COHEN, Sam Bernard Waley
Appointed Date: 01 February 2012
43 years old

Director
FOY, Michael Anthony
Appointed Date: 29 June 2015
73 years old

Director
HENDERSON, Guy
Appointed Date: 28 June 2016
68 years old

Director
NORRIS, William
Appointed Date: 20 November 2006
74 years old

Director
PEPLINSKI, Hazel Gilchrist
Appointed Date: 11 September 2012
63 years old

Director
POWELL, Jonathan Frederick
Appointed Date: 14 February 2005
80 years old

Director
SCOTT, John Brough
Appointed Date: 26 November 2004
83 years old

Director
SMITH, Jeffrey Colin
Appointed Date: 14 February 2005
80 years old

Director
THORNTON, Andrew
Appointed Date: 09 February 2016
53 years old

Resigned Directors

Secretary
RICHARDSON, Jeremy Whichcote Phillips
Resigned: 31 August 2010
Appointed Date: 26 November 2004

Director
BALDING, Ian Anthony
Resigned: 29 November 2011
Appointed Date: 20 November 2006
87 years old

Director
BERRY, Jack
Resigned: 21 June 2010
Appointed Date: 14 February 2005
88 years old

Director
CAZALET, Edward Stephen, Sir
Resigned: 20 November 2006
Appointed Date: 26 November 2004
89 years old

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 29 June 2015
Appointed Date: 21 June 2010
72 years old

Director
DEAL, Pamela Ann
Resigned: 03 February 2015
Appointed Date: 20 November 2006
72 years old

Director
FAIRLEY, John Alexander
Resigned: 09 February 2016
Appointed Date: 14 February 2005
72 years old

Director
MCNEILL, Simon Robert Onslow
Resigned: 27 November 2012
Appointed Date: 14 February 2005
69 years old

Director
OAKSEY, John Geoffrey Tristram, Lord
Resigned: 20 November 2006
Appointed Date: 14 February 2005
96 years old

Director
SCUDAMORE, Peter
Resigned: 28 November 2011
Appointed Date: 14 February 2005
67 years old

Director
SMITH, John Leslie
Resigned: 19 November 2007
Appointed Date: 26 November 2004
88 years old

Director
TINDALL, Simon Papillon
Resigned: 19 November 2007
Appointed Date: 14 February 2005
88 years old

THE INJURED JOCKEYS FUND Events

23 Dec 2016
Confirmation statement made on 26 November 2016 with updates
03 Nov 2016
Appointment of Guy Henderson as a director on 28 June 2016
17 Oct 2016
Group of companies' accounts made up to 31 March 2016
19 Apr 2016
Appointment of Mr Andrew Thornton as a director on 9 February 2016
07 Mar 2016
Termination of appointment of John Alexander Fairley as a director on 9 February 2016
...
... and 74 more events
24 Mar 2005
New director appointed
24 Mar 2005
New director appointed
24 Mar 2005
New director appointed
04 Mar 2005
Accounting reference date extended from 30/11/05 to 31/03/06
26 Nov 2004
Incorporation