Juliet Mary SLOT

Total number of appointments 20, 10 active appointments

NEWBURY RACECOURSE PLC

Correspondence address
The Racecourse, Newbury, Berks, RG14 7NZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG14 7NZ £1,923,000

JULIET SLOT CONSULTING LTD

Correspondence address
1 The Green, Richmond, Surrey, England, TW9 1PL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode TW9 1PL £3,515,000

GLEN HOUSE ESTATES LIMITED

Correspondence address
Glen House Glen Road, Grayshott, Hindhead, Surrey, GU26 6NF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6NF £685,000

BRITISH OLYMPIC ASSOCIATION(THE)

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 November 2019
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode W1W 6XH £1,157,000

ASCOT RACECOURSE BETTING & GAMING LIMITED

Correspondence address
Ascot Racecourse High Street, Ascot, England, SL5 7JX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 April 2017
Resigned on
31 August 2020
Nationality
British
Occupation
Commercial Director

RACECOURSE RETAIL BUSINESS LIMITED

Correspondence address
10th Floor, The Met Building 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 October 2015
Resigned on
14 August 2020
Nationality
British
Occupation
Commercial Director

RACECOURSE BETTING COMPANY LIMITED

Correspondence address
Ascot Racecourse, Ascot, Berkshire, United Kingdom, SL5 7JX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 October 2015
Resigned on
14 August 2020
Nationality
British
Occupation
Commercial Director

RACECOURSE MEDIA SERVICES LIMITED

Correspondence address
Ascot Racecourse, Ascot, Berkshire, United Kingdom, SL5 7JX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 October 2015
Resigned on
14 August 2020
Nationality
British
Occupation
Commercial Director

ASCOT AUTHORITY (HOLDINGS) LIMITED

Correspondence address
Ascot Racecourse, Ascot, Berkshire, SL5 7JX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 May 2013
Resigned on
31 August 2020
Nationality
British
Occupation
Commercial Director

ASCOT RACECOURSE LIMITED

Correspondence address
Ascot Racecourse, Ascot, Berkshire, SL5 7JX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 November 2012
Resigned on
31 August 2020
Nationality
British
Occupation
Commercial Director

360 SPORTS TV LIMITED

Correspondence address
The Old Rectory, Church Street, Weybridge, Surrey, United Kingdom, KT13 8DE
Role RESIGNED
director
Date of birth
March 1968
Appointed on
9 March 2021
Resigned on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8DE £917,000

GREAT BRITISH RACING LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 January 2018
Resigned on
23 June 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WC1V 6LS £1,492,000

RACECOURSE MEDIA GROUP LIMITED

Correspondence address
Ascot Racecourse, Ascot, Berkshire, United Kingdom, SL5 7JX
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 October 2015
Resigned on
24 June 2016
Nationality
British
Occupation
Commercial Director

ON YOUR MARKS CONSULTING LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role
director
Date of birth
March 1968
Appointed on
9 February 2009
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SW13 0NU £2,615,000

HAYMARKET NETWORK LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 June 2006
Resigned on
31 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW13 0NU £2,615,000

THE NATURAL MAT CO LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 April 2006
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW13 0NU £2,615,000

BC DEVELOPMENTS LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 December 2005
Resigned on
4 November 2006
Nationality
British
Occupation
Sales & Marketing

Average house price in the postcode SW13 0NU £2,615,000

BRADFIELD COMMERCIAL LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 December 2005
Resigned on
4 November 2006
Nationality
British
Occupation
Sales & Marketing

Average house price in the postcode SW13 0NU £2,615,000

BAYS LEAP DAIRY FARM LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 April 2003
Resigned on
26 February 2016
Nationality
British
Occupation
Marketing Manager

Average house price in the postcode SW13 0NU £2,615,000

FULHAM FOOTBALL CLUB LIMITED

Correspondence address
29 Elm Bank Gardens, Barnes, London, SW13 0NU
Role RESIGNED
director
Date of birth
March 1968
Appointed on
10 August 2000
Resigned on
26 March 2004
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode SW13 0NU £2,615,000