Swaledale Sheep Breeder's Association

All companies of The UKAgriculture, Forestry and FishingSwaledale Sheep Breeder's Association

Other mining and quarrying

Contacts of Swaledale Sheep Breeder's Association: address, phone, fax, email, website, working hours

Address: Barnley View Town Head Eggleston DL12 0DE Barnard Castle

Phone: +44-1362 3092620 +44-1362 3092620

Fax: +44-1362 3092620 +44-1362 3092620

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Swaledale Sheep Breeder's Association"? - Send email to us!

Swaledale Sheep Breeder's Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swaledale Sheep Breeder's Association.

Registration data Swaledale Sheep Breeder's Association

Register date: 1922-08-08
Register number: 00183637
Capital: 408,000 GBP
Sales per year: Less 854,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic 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 Swaledale Sheep Breeder's Association

Addition activities kind of Swaledale Sheep Breeder's Association

873101. Biological research
01610408. Endive farm
15210100. Single-family home remodeling, additions, and repairs
20610101. Clarified cane sugar
20770202. Fish meal, except as animal feed
26310100. Linerboard
35770501. Bar code (magnetic ink) printers
80499904. Chiropodist
80990104. Plasmapherous center

Owner, director, manager of Swaledale Sheep Breeder's Association

Director - David Craig Hutchinson. Address: Old Spital Farm, Stainmore Road, Bowes, Barnard Castle, County Durham, DL12 9RH, United Kingdom. DoB: April 1979, British

Director - Gordon Maurice Bayles. Address: Barningham, Richmond, North Yorkshire, DL11 7DY, England. DoB: January 1966, British

Director - Steven William Porter. Address: Low Row, Richmond, North Yorkshire, DL11 6NP, England. DoB: October 1964, British

Director - Jonathan Richard Wade. Address: Linton, Skipton, North Yorkshire, BD23 6BE, England. DoB: April 1967, British

Director - John Trevor Golightly. Address: Lilswood Cottage, Steel, Hexham, Northumberland, NE47 0HX, England. DoB: August 1962, British

Director - Michael Watson. Address: Stoney Hill, Harwood-In-Teesdale, Barnard Castle, Co. Durham, DL12 0HT, England. DoB: May 1963, British

Director - Dennis Robert Easton. Address: Bilsdale, Helmsley, York, YO62 5NE, England. DoB: April 1954, British

Director - Andrew Harrison. Address: Forest In Teesdale, Barnard Castle, County Durham, DL12 0EJ, England. DoB: June 1959, British

Director - David Mark Nelson. Address: Clapham, Lancaster, LA2 8DP, England. DoB: November 1967, British

Director - Peter Walton. Address: Mickleton, Barnard Castle, Durham, DL12 0LU, England. DoB: August 1962, British

Director - David Allinson. Address: West Briscoe, Baldersdale, Barnard Castle, Co Durham, DL12 9UP. DoB: September 1965, British

Director - Robert William Clarkson. Address: Park House, Low Row, Richmond, North Yorkshire, DL11 6NT. DoB: July 1947, British

Director - Richard Greg Dalton. Address: 3 Front Street, Wearhead, Bishop Auckland, County Durham, DL13 1BH. DoB: February 1976, English

Director - James Randal Raine. Address: Outhwaite Farm, Renwick, Penrith, Cumbria, CA10 1JT. DoB: December 1945, British

Director - William Cockbain. Address: Rakefoot Farm, Keswick, Cumbria, CA12 4TE. DoB: May 1959, British

Director - Reginald Peirson. Address: Friar House Farm, Goathland, Whitby, North Yorkshire, YO22 5LA. DoB: September 1957, British

Secretary - John Stephenson. Address: Town Head, Eggleston, Barnard Castle, County Durham, DL12 0DE. DoB:

Director - Keith Smith. Address: Wentworth Park, Allendale, Hexham, Northumberland, NE47 9DR, England. DoB: March 1949, British

Director - William Raine. Address: Randalholme, Alston, Cumbria, CA9 3LA. DoB: July 1951, British

Director - John Dixon. Address: Downholme, Richmond, North Yorkshire, DL11 6AL. DoB: January 1963, British

Director - George Arthur Slack. Address: Stoneriggs, Hilton, Appleby, Cumbria, CA16 6LS. DoB: March 1941, British

Director - Timothy James Dunn. Address: Breck House, Bransdale Fadmoor, York, YO62 7JW. DoB: August 1966, British

Director - Robert William Morley. Address: Warden Hill, Westgate In Weardale, Bishop Auckland, County Durham, DL13 1PD. DoB: March 1952, British

Director - Malcolm Peacock Allison. Address: Moor Garth,, Arkengarthdale Road, Reeth, North Yorkshire, DL11 6QX, England. DoB: May 1951, British

Director - John Alan Alderson. Address: Barras Farm, Barras, Kirkby Stephen, Cumbria, CA17 4EF. DoB: June 1948, British

Director - Frank Brennand. Address: Ellerbeck Farm, Chapel Le Dale, Carnforth, Lancs, LA6 3AY. DoB: July 1953, British

Director - Maurice Edward Oxley. Address: Wolf Cleugh, Rookhope, Bishop Auckland, Co Durham, DL14 2DG. DoB: February 1943, British

Director - Thomas Robinson. Address: Catlow Farm, Catlow Road Slaidburn, Clitheroe, Lancashire, BB7 3AQ. DoB: March 1948, British

Director - David Ian Hanson. Address: Billerhowe (Billera) Farm, Fylingdales, Whitby, North Yorkshire, YO22 4QJ. DoB: n\a, British

Director - Raymond Miles Dixon. Address: Garnathwaite, Barningham, Richmond, North Yorkshire, DL11 7EA. DoB: June 1946, British

Director - Albert John Raine. Address: East Pasture End, Spital Bowes, Barnard Castle, County Durham, DL12 9RH. DoB: November 1945, British

Director - Eric Nelson. Address: Bull & Cave Farm, Clapham, Lancaster, Lancashire, LA2 8DP. DoB: June 1944, British

Director - Kenneth Whitehead. Address: Thwaite Farm, Thwaite Muker, Richmond, North Yorkshire, DL11 6DR. DoB: August 1964, British

Director - Derek William Dowkes. Address: Coesyke Bransdale, Fadmoor, York, North Yorkshire, YO62 7JL. DoB: July 1947, British

Director - William Metcalfe. Address: Midge Hall, Rosedale East, Pickering, North Yorkshire, YO18 8RL. DoB: July 1944, British

Director - Joseph Reuben Bainbridge. Address: Ettersgill House, Forest In Teesdale, Barnard Castle, County Durham, DL12 0EF. DoB: September 1927, British

Director - Fred Raine. Address: Stanhope Gate Farm, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0RW. DoB: June 1946, British

Director - Matthew William Mason. Address: Low Hall, Appletreewick, Skipton, North Yorkshire, BD23 6DD. DoB: February 1955, British

Director - William Frankland Wood. Address: 4 Southlands, Helmsley, North Yorkshire, YO62 5DH. DoB: February 1923, British

Director - James William Holliday Davis. Address: Levens House, Kirkby Stephen, Cumbria, CA17. DoB: November 1926, British

Director - John Laurence Dowson. Address: Battle Hill Farm, Lartington, Barnard Castle, County Durham, DL12 9DL. DoB: January 1933, British

Director - Leonard Fawbert. Address: 10 Sturdy Close, Kirkby Moorside, N Yorks, YO6 6LH. DoB: February 1913, British

Director - John James Beckwith. Address: Manor House, Barras, Kirkby Stephen, Cumbria, CA17 4ES. DoB: January 1915, British

Secretary - Ralph Waggett. Address: 2 Skelton Hall, Marske, Richmond, North Yorkshire, DL11 7NE. DoB:

Director - Thomas Ian Allinson. Address: Hunters Lodge, Raby Avenue, Barnard Castle, Co Durham. DoB: June 1919, British

Director - Raymond Harker. Address: Musgrave Hall, Little Musgrave, Kirkby Stephen, Cumbria, CA17 4PQ. DoB: August 1923, British

Director - David Hutchinson. Address: Valley Farm, Bowes, Barnard Castle, County Durham, DL12 9RJ. DoB: March 1948, British

Director - Kenneth Johnson. Address: Wolf Hills Farm, Coanwood, Haltwhistle, Northumberland, NE49 0PR. DoB: May 1948, British

Director - Francis George Marshall. Address: Lune Head, Middleton In Teesdale, Barnard Castle, Co Durham, DL12 0PB. DoB: June 1930, British

Director - Geoffrey Birbeck. Address: 14 Manor Court, Kirkby Stephen, Cumbria, CA17 4SJ. DoB: June 1934, British

Director - William Nattrass. Address: Low House, Garrigill, Alston, Cumbria, CA9 3EJ. DoB: January 1929, British

Director - Alexander Peart. Address: Woodcroft Farm, Frosterley, Bishop Auckland, Co Durham, DL13 2TQ. DoB: January 1928, British

Director - John Whitell Porter. Address: Low Oxnop, Gunnerside, Richmond, N Yorks, DL12. DoB: May 1937, British

Director - Laurence Raine. Address: Coach Y Horses, Spital Bowes, Barnard Castle, Co Durham, DL12 9RH. DoB: May 1923, British

Director - John Harrison Richardson. Address: Underbanks, Kirkhaugh, Alston, Cumbria, CA9 3LD. DoB: April 1935, British

Director - Richard Metcalfe Spensley. Address: Castle Bank Farm, Castle Bolton, Leyburn, North Yorkshire, DL8 4EY. DoB: May 1942, British

Director - John Clarkson Whitehead. Address: Summer Lodge, Low Row, Richmond, North Yorkshire, DL11 6NP. DoB: June 1941, British

Director - William Allison. Address: 10 Park View, Leyburn, North Yorkshire, DL8 5HN. DoB: October 1916, British

Director - Dennis Ostle Metcalfe. Address: Grange Head Farm, Egton Bridge, Whitby, North Yorkshire, YO22 5AZ. DoB: May 1931, English

Jobs in Swaledale Sheep Breeder's Association, vacancies. Career and training on Swaledale Sheep Breeder's Association, practic

Now Swaledale Sheep Breeder's Association have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Tailored Routes to Architectured Ceramic Nanocomposite Materials For Energy and Communications Applications (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • CTR - Next Generation Fellowship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Postdoctoral Research Scientist in Immunogenomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £31,604 to £35,550 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Associate in Machine Learning in Cardiology (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Lecturer/Senior Lecturer (non-clinical) in Lymphoma (London)

    Region: London

    Company: King's College London

    Department: School of Cancer Sciences

    Salary: £41,212 to £58,655

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Devices Researcher - SEO (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,684 per annum + benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Engineering and Technology,Biotechnology,Library Services and Information Management

  • Projects and Market Insight Officer (Keele)

    Region: Keele

    Company: Keele University

    Department: Directorate of Marketing and Communications

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Maternity Cover Microbiologist (Stevenage)

    Region: Stevenage

    Company: N\A

    Department: N\A

    Salary: Competitive salary and benefits on offer

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology

  • Lecturer in Criminology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £48,327 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

  • PhD Studentship in Plasticity Theory (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

Responds for Swaledale Sheep Breeder's Association on Facebook, comments in social nerworks

Read more comments for Swaledale Sheep Breeder's Association. Leave a comment for Swaledale Sheep Breeder's Association. Profiles of Swaledale Sheep Breeder's Association on Facebook and Google+, LinkedIn, MySpace

Location Swaledale Sheep Breeder's Association on Google maps

Other similar companies of The United Kingdom as Swaledale Sheep Breeder's Association: Wilson Stephen Ltd. | Graeme Barton Limited | Woodheads Seeds Limited | The Sandstone Farming Company Limited | Delmar Estate Company,limited(the)

This Swaledale Sheep Breeder's Association firm has been operating in this business field for 94 years, as it's been founded in 1922. Registered with number 00183637, Swaledale Sheep Breeder's Association is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Barnley View Town Head, Barnard Castle DL12 0DE. This firm SIC code is 1450 which stands for Other mining and quarrying. Sunday 31st January 2016 is the last time company accounts were reported. Swaledale Sheep Breeder's Association is one of the rare examples that a well prospering business can last for over ninety four years and enjoy a constant great success.

In order to satisfy their clientele, the following company is constantly taken care of by a team of twenty seven directors who are, amongst the rest, David Craig Hutchinson, Gordon Maurice Bayles and Steven William Porter. Their successful cooperation has been of extreme use to this company since 2016. Moreover, the managing director's responsibilities are regularly helped by a secretary - John Stephenson, from who was selected by this company fourteen years ago.

Swaledale Sheep Breeder's Association is a domestic stock company, located in Barnard Castle, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Barnley View Town Head Eggleston DL12 0DE Barnard Castle. Swaledale Sheep Breeder's Association was registered on 1922-08-08. 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 - 408,000 GBP, sales per year - less 854,000,000 GBP. Swaledale Sheep Breeder's Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Swaledale Sheep Breeder's Association is Agriculture, Forestry and Fishing, including 9 other directions. Director of Swaledale Sheep Breeder's Association is David Craig Hutchinson, which was registered at Old Spital Farm, Stainmore Road, Bowes, Barnard Castle, County Durham, DL12 9RH, United Kingdom. Products made in Swaledale Sheep Breeder's Association were not found. This corporation was registered on 1922-08-08 and was issued with the Register number 00183637 in Barnard Castle, 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 Swaledale Sheep Breeder's Association, open vacancies, location of Swaledale Sheep Breeder's Association 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 Swaledale Sheep Breeder's Association from yellow pages of The United Kingdom. Find address Swaledale Sheep Breeder's Association, phone, email, website credits, responds, Swaledale Sheep Breeder's Association job and vacancies, contacts finance sectors Swaledale Sheep Breeder's Association