The New Forest Pony Breeding And Cattle Society

All companies of The UKAdministrative and support service activitiesThe New Forest Pony Breeding And Cattle Society

Other business support service activities not elsewhere classified

Contacts of The New Forest Pony Breeding And Cattle Society: address, phone, fax, email, website, working hours

Address: Deepslade House Ringwood Road Bransgore BH23 8AA Christchurch

Phone: +44-1277 1513610 +44-1277 1513610

Fax: +44-1277 1513610 +44-1277 1513610

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The New Forest Pony Breeding And Cattle Society"? - Send email to us!

The New Forest Pony Breeding And Cattle Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The New Forest Pony Breeding And Cattle Society.

Registration data The New Forest Pony Breeding And Cattle Society

Register date: 1997-08-18
Register number: 03421046
Capital: 143,000 GBP
Sales per year: Approximately 475,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The New Forest Pony Breeding And Cattle Society

Addition activities kind of The New Forest Pony Breeding And Cattle Society

325902. Clay chimney products
32970301. Dolomite or dolomite-magnesite brick and shapes
48999901. Data communication services
52610101. Garden tractors and tillers
72319901. Hairdressers

Owner, director, manager of The New Forest Pony Breeding And Cattle Society

Director - Heidi Jane Whetren. Address: Pauletts Lane, Totton, Southampton, SO40 2RS, England. DoB: November 1967, British

Director - Katie Ingram. Address: Woodgreen Road, Godshill, Nr Fordingbridge, Hampshire, SP6 2LP, England. DoB: September 1971, English

Director - Jacqueline Anne Lowth. Address: Bramshaw, Lyndhurst, Hampshire, SO43 7JE. DoB: July 1956, British

Director - Nicola Jane Stephens. Address: Grove Lane, Redlynch, Salisbury, Wiltshire, SP5 2NR. DoB: September 1955, British

Director - Suzanne Kempe. Address: Bull Hill Farm, Bull Hill Pilley, Lymington, SO41 5RA. DoB: January 1958, British

Director - Amanda Pidgley. Address: 19 Royden Lane, Boldre, Lymington, Hampshire, SO41 8PE. DoB: May 1960, British

Director - Brian David Charles Ingram. Address: The Bungalow, Hilltop Beaulieu, Brockenhurst, Hampshire, SO42 7YR. DoB: October 1938, British

Director - Hilary Alison Palmer. Address: Riverside House, Back Lane Sturminster Marshall, Wimborne, Dorset, BH21 4BP. DoB: June 1955, British

Secretary - Jackie Anne Howells. Address: 1 Tothill Cottages, Bransgore, Christchurch, Dorset, BH23 8EA. DoB:

Director - Dionis Maisie Macnair. Address: Beacon Cottage, Burley, Hampshire, BH24 4EW. DoB: n\a, British

Director - Shirley Young. Address: Greenacres New Road, Landford, Salisbury, Wiltshire, SP5 2AZ. DoB: October 1950, British

Director - James Herbert Young. Address: Ford Farm, Burley Road, Brockenhurst, Hampshire, SO42 7TB. DoB: March 1956, British

Director - Peter Pidgley. Address: 19 Royden Lane, Boldre, Lymington, Hampshire, SO41 8PE. DoB: November 1960, British

Director - Samuel Colin Dovey. Address: Radio House, Pilley Street, Pilley, Lymington, Hampshire, SO41 5QP. DoB: March 1977, British

Director - Trudy Stella Nineham. Address: Ford Cottage Farm & Stables, Burley Road, Brockenhurst, Hampshire, SO42 7TB. DoB: April 1956, British

Director - Jenny Margaret Tillyer. Address: Ower Batch Bus Drove, Calshot, Southampton, SO45 1BG. DoB: November 1958, British

Director - Janet Frances Williams. Address: Reeves Orchard, Sturminster Marshall, Wimborne, Dorset, BH21 4DD, England. DoB: December 1939, British

Director - Gillian Ann Wright. Address: Randalls Farm, Burley Street, Ringwood, Hampshire, BH24 4HJ. DoB: January 1953, British

Director - Brian Clive Wilson. Address: Linford, Ringwood, Hampshire, BH24 3HX, England. DoB: June 1947, British

Director - Dawn Vear. Address: Warnford, Southampton, Hants, SO32 3LH. DoB: April 1965, British

Director - Helen Jane Safe. Address: Greenacres, West Road Bransgore, Christchurch, Dorset, BH23 8BE. DoB: October 1965, British

Director - Peter Butler. Address: Stockshill Farm, Burley, Ringwood, Hampshire, BH24 4BZ. DoB: January 1963, British

Director - Rohays Gray. Address: Grittenbury Farm, Longmead Road Burley, Ringwood, Hampshire, BH24 4BY. DoB: July 1944, British

Director - Ann Plummer. Address: Barley House Farm, Biddulph Park, Stoke On Trent, Staffordshire, ST8 7SW. DoB: February 1951, British

Director - Louise Booth. Address: 13 Rowan Close, Sway, Lymington, Hampshire, SO41 6AZ. DoB: February 1958, British

Director - Alison Adams. Address: Park Farm, Shaftesbury Road, Gillingham, Dorset, SP8 5JG. DoB: December 1955, British

Director - Diane Jeanette Hadwen. Address: Upper Springhead Farm, Laneside Queensbury, Bradford, West Yorkshire, BD13 1NE. DoB: August 1960, British

Director - Roy Hawkins. Address: 14 Careys Cottages, Brockenhurst, Hampshire, SO42 7TF. DoB: May 1934, British

Director - Michael John Saunders. Address: 53 De Lisle Road, Bournemouth, Dorset, BH3 7NG. DoB: December 1935, British

Director - Alexander Barry Humble. Address: Dudley Farm, Pound Lane Colbury, Southampton, Hampshire, SO40 7EJ. DoB: July 1972, British

Director - John Adams. Address: Forest Farm, Crow Hill, Crow, Ringwood, Hampshire, BH24 3DE. DoB: June 1953, British

Director - Sherralyn Rayner. Address: Broadley Farm, Tiptoe Road, New Milton, Hampshire, BH25 5SL. DoB: March 1962, British

Director - Kay Bailey. Address: Appletree Cottage, Pilley Bailey, Pilley, Lymington, Hampshire, SO41 5QT. DoB: March 1940, British

Director - Clive Maton. Address: Langley Lodge Longdown, Marchwood, Hampshire, SO40 4UH. DoB: November 1941, British

Director - Nicola Kemp. Address: 23 Warnes Lane, Burley, Ringwood, Hampshire, BH24 4EH. DoB: December 1963, British

Director - Alan Roberts. Address: 4 Aylesfield Cottages, Freyle Road, Alton, Hampshire, GU34 4BX. DoB: February 1927, British

Director - Doctor Anne Elizabeth Eldon. Address: Skers Farm, Brook, Lyndhurst, Hampshire, SO43 7HD. DoB: March 1928, British

Director - James Winter. Address: Margarets Mead, Fritham, Lyndhurst, Hampshire, SO43 7HJ. DoB: June 1950, British

Director - Angela Rose Wilson. Address: Watergates, Linford, Ringwood, Hampshire, BH24 3HX. DoB: September 1949, British

Director - William Charles White. Address: Bartley Mount Farm, Shepherds Road Bartley, Southampton, SO40 2LH. DoB: February 1918, British

Director - Frank Reginald Dan Terry. Address: Petlake Ringwood Road, Bartley, Southampton, Hampshire, SO40 7LA. DoB: June 1928, British

Director - Roland George Ralphs. Address: San-Ve-Mi Mopley, Blackfield, Southampton, Hampshire, SO45 1YJ. DoB: November 1924, British

Director - Leonard William George Mansbridge. Address: Home Farm, Ashurst, Southampton, Hampshire, SO40 7AA. DoB: August 1917, British

Director - Patricia Mary Mangin. Address: Cranesmoor Castle Hill Lane, Burley, Ringwood, Hampshire, BH24 4EW. DoB: March 1925, British

Director - Michael Gordon Lovell. Address: 14 Long Copse, Holbury, Southampton, SO45 2LD. DoB: August 1968, British

Director - Mandy Gillian Kitcher. Address: 4 St Leonards Cottages, Bucklers Hard, Brockenhurst, Hampshire, SO42 7XF. DoB: August 1960, British

Director - Alan Ingram. Address: The Bungalow Hilltop, Beaulieu, Brockenhurst, Hampshire, SO42 7YR. DoB: May 1971, British

Director - James Edward Haynes. Address: Deep Dene Farm Beaulieu Road, Marchwood, Southampton, Hampshire, SO40 4UQ. DoB: July 1944, British

Director - Roy Hawkins. Address: 14 Careys Cottages, Brockenhurst, Hampshire, SO42 7TF. DoB: May 1934, British

Director - Pamela Ann Harvey Richards. Address: Flat 1 Hall House, Woodgreen, Fordingbridge, Hampshire, SP6 2AJ. DoB: February 1925, British

Director - Mary Elizabeth Bryant. Address: Silver Horseshoe Riding Centre, Hale, Fordingbridge, Hampshire, SP6 2NR. DoB: June 1939, British

Director - John Edward Broughton. Address: Fetlocks Farm, Shobley, Ringwood, Hampshire, BH24 3HT. DoB: August 1925, British

Director - Stephanie Louise Brook. Address: Flat 5 Homeforde House, Grigg Lane, Brockenhurst, Hampshire, SO42 7QX. DoB: February 1912, British

Secretary - Dionis Maisie Macnair. Address: Beacon Cottage, Burley, Hampshire, BH24 4EW. DoB: n\a, British

Director - Susan Margaret Gladman Shaw. Address: Merrie Cottage, Corhampton, Southampton, SO32 3NB. DoB: April 1938, British

Director - Donald Stainer. Address: Silverlea Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR. DoB: November 1933, British

Director - Joyce Stainer. Address: Silverlea Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR. DoB: July 1937, British

Director - Donald Walter Stephens. Address: The Bungalow Furzey Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7WB. DoB: November 1921, British

Director - Heidi Jane Whetren. Address: Calmore Cottage, Paulettes Lane, Calmore, Southampton, SO4 2RS. DoB: November 1967, British

Director - Diane Vear. Address: Kilncopse Farm, Wheely Farm Cottages Warnford, Southampton, Hamshire, SO32 3LH. DoB: November 1937, British

Director - Raymond Harold Bennett. Address: Lampards Farm, Bramshaw, Lyndhurst, Hampshire, SO43 7JL. DoB: August 1929, British

Director - Vivian George Franklyn Churchill. Address: Winacres Farm, The Frenches Shootash, Romsey, Hampshire, SO51 6FE. DoB: July 1925, British

Director - Joan Olive Wright. Address: Narrow Water Forest Road, Burley, Ringwood, Hampshire, BH24 4DE. DoB: August 1922, British

Jobs in The New Forest Pony Breeding And Cattle Society, vacancies. Career and training on The New Forest Pony Breeding And Cattle Society, practic

Now The New Forest Pony Breeding And Cattle Society have no open offers. Look for open vacancies in other companies

  • Research Assistant in Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour plus annual leave allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • Lecturer / Associate Professor (Finance) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate and Project Management in NanoSafety (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry

  • Administrative Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Social Sciences and Law Faculty Office

    Salary: £17,898 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Contracts Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Office of the Vice-Chancellor

    Salary: £41,212 to £47,722 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Management

  • ITSM System Developer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Beamline Technician x2 (Didcot)

    Region: Didcot

    Company: Diamond Light Source

    Department: Harwell Science & Innovation Campus

    Salary: £25,247 to £29,702 (Discretionary range to £34,157)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other

  • Service Technician (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Lecturer in Quantum Engineering (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,001 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Materials Science and Metallurgy

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Tenured or Tenure-Track Professor in Entrepreneurial Leadership (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Industrial Engineering and Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

Responds for The New Forest Pony Breeding And Cattle Society on Facebook, comments in social nerworks

Read more comments for The New Forest Pony Breeding And Cattle Society. Leave a comment for The New Forest Pony Breeding And Cattle Society. Profiles of The New Forest Pony Breeding And Cattle Society on Facebook and Google+, LinkedIn, MySpace

Location The New Forest Pony Breeding And Cattle Society on Google maps

Other similar companies of The United Kingdom as The New Forest Pony Breeding And Cattle Society: Marcastel Planning Services Ltd | Ngo Media Solutions Limited | Yla Limited | The Sugarbrook Mill Ltd | Indimode Ltd

The New Forest Pony Breeding And Cattle Society may be found at Deepslade House Ringwood Road, Bransgore in Christchurch. Its postal code is BH23 8AA. The New Forest Pony Breeding And Cattle Society has been present on the British market for the last 19 years. Its registration number is 03421046. The firm Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. The New Forest Pony Breeding And Cattle Society reported its account information up till 2015/11/30. The latest annual return was released on 2015/08/18. Since the company began on this market nineteen years ago, it has managed to sustain its impressive level of success.

In order to be able to match the demands of their client base, the following company is continually developed by a group of eighteen directors who are, to mention just a few, Heidi Jane Whetren, Katie Ingram and Jacqueline Anne Lowth. Their constant collaboration has been of crucial use to this specific company since 2012. Additionally, the director's tasks are constantly helped by a secretary - Jackie Anne Howells, from who was recruited by this specific company on 2003-03-14.

The New Forest Pony Breeding And Cattle Society is a foreign stock company, located in Christchurch, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Deepslade House Ringwood Road Bransgore BH23 8AA Christchurch. The New Forest Pony Breeding And Cattle Society was registered on 1997-08-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 143,000 GBP, sales per year - approximately 475,000,000 GBP. The New Forest Pony Breeding And Cattle Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The New Forest Pony Breeding And Cattle Society is Administrative and support service activities, including 5 other directions. Director of The New Forest Pony Breeding And Cattle Society is Heidi Jane Whetren, which was registered at Pauletts Lane, Totton, Southampton, SO40 2RS, England. Products made in The New Forest Pony Breeding And Cattle Society were not found. This corporation was registered on 1997-08-18 and was issued with the Register number 03421046 in Christchurch, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The New Forest Pony Breeding And Cattle Society, open vacancies, location of The New Forest Pony Breeding And Cattle Society on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about The New Forest Pony Breeding And Cattle Society from yellow pages of The United Kingdom. Find address The New Forest Pony Breeding And Cattle Society, phone, email, website credits, responds, The New Forest Pony Breeding And Cattle Society job and vacancies, contacts finance sectors The New Forest Pony Breeding And Cattle Society