Holstein Uk

Activities of other membership organizations n.e.c.

Contacts of Holstein Uk: address, phone, fax, email, website, working hours

Address: Scotsbridge House Rickmansworth WD3 3BB Hertfordshire

Phone: 01923 695219 01923 695219

Fax: +44-1382 5874084 +44-1382 5874084

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Holstein Uk"? - Send email to us!

Holstein Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Holstein Uk.

Registration data Holstein Uk

Register date: 1998-11-25
Register number: 03674328
Capital: 802,000 GBP
Sales per year: More 598,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 Holstein Uk

Addition activities kind of Holstein Uk

2384. Robes and dressing gowns
20150301. Egg albumen
23990203. Pet collars, leashes, etc.: non-leather
31619903. Camera carrying bags
50630208. Ground fault interrupters
62219900. Commodity contracts brokers, dealers, nec
80110508. Gynecologist

Owner, director, manager of Holstein Uk

Director - Michael Fredrick Smale. Address: n\a. DoB: May 1960, British

Director - Mark Richard Pearson Nutsford. Address: n\a. DoB: May 1963, British

Corporate-secretary - Kerry Secretarial Services Ltd. Address: Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England. DoB:

Director - Kenneth William Proctor. Address: Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: October 1957, British

Director - Richard Ashley Bown. Address: Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: July 1968, British

Director - Iwan Rhys Morgan. Address: College Road, Carmarthen, Carmarthenshire, SA31 3QS, Wales. DoB: December 1972, British

Director - Edward Griffiths. Address: Penistone, Sheffield, South Yorkshire, S36 7GE, Great Britain. DoB: August 1965, British

Director - Jane Targett. Address: Castle Cary, Somerset, BD7 7NR. DoB: November 1962, British

Director - Aled Rhys Jones. Address: Pant Road, Caernarfon, Gwynedd, LL54 5RL. DoB: May 1960, Welsh

Director - Stephen James Brough. Address: Dalston, Carlisle, Cumbria, CA5 7AB, Uk. DoB: July 1953, British

Director - Michael John Carr. Address: Westfield Avenue North, Saltdean, Brighton, East Sussex, BN2 8HP. DoB: April 1959, British

Director - Carl Smith. Address: St. Michaels, Preston, Lancashire, PR3 0UP, England. DoB: March 1968, British

Director - Andrew Birkle. Address: Wymeswold, Loughborough, Leicestershire, LE12 6SE, England. DoB: April 1955, British

Director - Andrew John Dutton. Address: Thurvaston, Brailsford, Derby, Derbyshire, DE6 5BL. DoB: March 1957, British

Director - John Daniel Jamieson. Address: Ruthwell, Dumfries, Dumfries & Galloway, DG1 4NJ. DoB: December 1955, Scottish

Director - William Ian Watson. Address: 39 Killeague Road, Coleraine, Co Derry, N Ireland. DoB: February 1956, British

Director - John Cousar. Address: Howcommon Farm, Craigie, Kilmarnock, Ayrshire, KA1 5LR. DoB: July 1960, Scottish

Secretary - Richard Peter Evans. Address: Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB, England. DoB:

Director - John Robert Torrance. Address: Stapleford Abbotts, Nr Romford, Essex, RM4 1EP. DoB: December 1970, British

Director - Michael Kenneth Miller. Address: Greville Hall Farm, Cheltenham Road, Hinton On The Green, Evesham, WR11 6QX. DoB: September 1950, British

Director - Rodger Laity. Address: Carlyon Farm, Truro, Cornwall, TR3 6AJ. DoB: May 1947, British

Director - John Richard Edge. Address: Wimboldsley Hall, Middlewich, Cheshire, CW10 0LW. DoB: July 1951, British

Director - David William Jones. Address: Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA. DoB: March 1963, British

Director - Peter John Waring. Address: Field House Farm, Cherry Burton, Beverley, North Yorkshire, YO4 2UG. DoB: April 1949, British

Director - Thomas Morris Phillips. Address: Fferm Ty Mawr, Cilrhedyn, Llanfyrnach, Pembrokeshire, SA35 0AA. DoB: December 1945, British

Director - Nicholas Graham Waid Helyer. Address: Little Langford Farm, Little Langford, Salisbury, Wiltshire, SP3 4NP. DoB: July 1947, British

Director - Timothy Michael Gue. Address: Huddlestone Farm, Horsham Road, Steyning, West Sussex, BN44 3AO. DoB: July 1958, British

Director - Owen Harri Evans. Address: Rhosbadrig, Ty Croes, Anglesey, LL63 5NQ. DoB: May 1951, British

Director - Samuel David Perry. Address: Killane, 81 Glenhugh Road, Ahoghill, Co Antrim, BT42 1JD, N Ireland. DoB: January 1953, British

Director - David Robinson. Address: Dovenby Craggs, Tallentire, Cockermouth, Cumbria, CA13 0PR. DoB: March 1944, British

Director - Michael Gould. Address: Grange Farm, Preston Gubbals Road, Bomere Heath, Shrewsbury, Shropshire, SY4 3LX. DoB: January 1967, British

Director - Dennis John Smith. Address: Pilchayes Farm, Woodbury Salterton, Exeter, Devon, EX5 1QE. DoB: February 1953, British

Director - David John Tomlinson. Address: Bilsborrow Hall Farm Bilsborrow, Preston, Lancashire, PR3 0RP. DoB: January 1954, British

Director - Thomas Raymond Jackson Barrett. Address: 2 Back Lane, Tingewick, Buckinghamshire, MK18 4RL. DoB: December 1970, British

Director - Ken Proctor. Address: The Grange, Shipdham, Thetford, Norfolk, IP25 7NQ. DoB: October 1957, British

Director - Ronald Barron. Address: Darrahill, Udny, Ellon, Aberdeenshire, AB41 6QY. DoB: December 1958, British

Director - David Gaston Wallace. Address: 78 Printshop Road, Nutts Corner, Crumlin, Antrim, BT29 4YN. DoB: July 1956, British

Director - Louis Edward Baugh. Address: Neatishead Hall, Neatishead, Norwich, Norfolk, NR12 8XX. DoB: November 1955, British

Director - William Bunting. Address: Crosslow Bank Farm, Alsop En Le Dale, Ashbourne, Derbyshire, DE6 1QS. DoB: November 1955, British

Director - Peter Kemp. Address: Cairdhillock, Kingswells, Aberdeen, AB15 8QS. DoB: August 1936, British

Director - Marcus Robert Cooper. Address: East Farm, Winterbourne Monkton, Swindon, Wiltshire, SN4 9NW. DoB: January 1943, British

Secretary - Gregory Watson. Address: 5 The Beechams, Mursley, Buckinghamshire, MK17 0RX. DoB:

Director - Robert James William Burrow. Address: Tunsteads Farm, Brass Pan Lane, Broughton, Preston, Lancashire, PR3 5DE. DoB: May 1946, British

Director - Rosemary Shufflebotham. Address: Avondale House, Childswickham, Broadway, Worcestershire, WR12 7HZ. DoB: November 1943, British

Director - William Wilson Patton. Address: 150 Movilla Road, Newtownards, Co Downs, BT23 3RL. DoB: March 1962, British

Director - Martin David James Alford. Address: Snows Puddle Farm, Sixpenny Handley, Salisbury, Wiltshire, SP5 5NN. DoB: January 1957, British

Director - Donald John Aplin. Address: 7 Evesham Avenue, Yeovil, Somerset, BA21 3SP. DoB: May 1944, British

Director - John Robert Renwick. Address: Castlehill, Moniaive, Thornhill, Dumfriesshire, DG3 4EB. DoB: October 1946, British

Director - John Pickford. Address: The Spot, Spot Acre, Stone, Staffordshire, ST15 8RN. DoB: June 1952, British

Director - Thomas Ivan Shepherd. Address: Hilltop Farm, Aston By Budworth, Northwich, Cheshire, CW9 6NG. DoB: January 1943, British

Director - Brian Parkinson. Address: Liscoe Farm Bodkin Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TL. DoB: September 1947, British

Director - John Joseph O Sullivan. Address: Lisduff, Whitechurch, Co Cork, IRISH, Republic Of Ireland. DoB: October 1954, Irish

Director - Edward Michael Morgan. Address: Nantybwla College Road, Carmarthen, Dyfed, SA31 3QS. DoB: February 1945, British

Director - William Ian Montgomery. Address: Humphreston House Blue House Lane, Albrighton, Wolverhampton, WV7 3AE. DoB: January 1960, British

Director - Richard Anthony Linnell. Address: South West Farm, Canons Ashby, Daventry, Northamptonshire, NN11 3SD. DoB: April 1948, British

Director - John Bernard Liddle. Address: Newton Grange, Newton-Le-Willows, Bedale, North Yorkshire, DL8 1RX. DoB: June 1946, British

Director - Peter Reginal Lewis. Address: Groudd Hall, Cerrig-Y-Drudion, Corwen, Clwyd, LL21 9TA. DoB: January 1943, British

Director - Rodger Laity. Address: Carlyon Farm, Truro, Cornwall, TR3 6AJ. DoB: May 1947, British

Director - William Andrew Kilpatrick. Address: Craigie Mains, Kilmarnock, Ayrshire, KA1 5PG. DoB: January 1942, British

Director - Thomas Richard Kelly. Address: Philipstown Farm, Ballymakenny Road, Drogheda, Co Louth, IRISH, Ireland. DoB: September 1954, Irish

Director - Andrew Edgar Jones. Address: Rackery Farm Higher Lane, Burton Rossett, Wrexham, Clwyd, LL12 0AD. DoB: July 1960, British

Director - Dr Stewart Jamieson. Address: Kirkland, Thornhill, Dumfriesshire, DG3 5AD. DoB: May 1949, British

Director - Timothy Robin Harding. Address: Higher Farm House, Long Crichel, Wimborne, Dorset, BH21 5JU. DoB: February 1942, British

Director - Robert Alexander Gray. Address: Moor Farm 75 High Bangor Road, Donaghadee, County Down, BT21 0PP. DoB: July 1943, British

Director - Ian Vincent Farnsworth. Address: The Limes, Rendcomb Buildings, Cirencester, Glos, GL7 7DF. DoB: May 1949, British

Director - Michael Armstrong. Address: Wolfa, Great Salkeld, Penrith, Cumbria, CA11 9NF. DoB: December 1952, British

Director - David Gaston Wallace. Address: 78 Printshop Road, Nutts Corner, Crumlin, Antrim, BT29 4YN. DoB: July 1956, British

Director - Kenneth William Proctor. Address: The Grange, Shipdham, Thetford, Norfolk, IP25 7NQ. DoB: October 1957, British

Director - John Richard Edge. Address: Wimboldsley Hall, Middlewich, Cheshire, CW10 0LW. DoB: July 1951, British

Director - John Downing. Address: Wintersell Farm, Dwelly Lane, Edenbridge, Kent, TN8 6QD. DoB: December 1964, British

Director - David William Philip Davies. Address: The Gornal, Four Crosses, Llanymynech, Powys, SY22 6RJ. DoB: July 1949, British

Director - Colin Edward Dunlop Davidson. Address: Hillhead, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3NQ. DoB: December 1941, British

Director - Gerald Carter. Address: Pear Tree Farm, Fangfoss, York, YO41 5QH. DoB: May 1950, British

Director - John Edward Taylor. Address: Small House, Broughton, Skipton, N Yorks, BD23 3AJ. DoB: January 1935, British

Director - Daniel John Bryan Thomas. Address: Gelliddu-Cwmffrwd, Carmarthen, Carmarthenshire, SA32 8EB. DoB: September 1939, British

Director - David Clifford Bostock. Address: Shotton Farm, Harmer Hill, Shrewsbury, Salop, SY4 3DN. DoB: December 1965, British

Director - Richard Peter Evans. Address: 47 Upper Howsell Road, Malvern Link, Worcestershire, WR14 1TW. DoB: March 1961, British

Secretary - Stephen Lawrence Cornock. Address: 201 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BN. DoB: n\a, British

Director - Timothy David Alexander Brigstocke. Address: Brick House, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: September 1951, British

Jobs in Holstein Uk, vacancies. Career and training on Holstein Uk, practic

Now Holstein Uk have no open offers. Look for open vacancies in other companies

  • Research Assistant/ Research Associate (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: Institute for Cell and Molecular Biosciences

    Salary: £26,829 to £38,183 per annum. Depending if PhD has been awarded.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Ethics Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services

    Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Therapist - C85582A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Finance Officer (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: £24,983 to £30,688 per year (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Student Support Coordinator (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £23,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Polymer Synthesis Chemist (Sheffield)

    Region: Sheffield

    Company: Ossila Limited

    Department: N\A

    Salary: £20,000 to £25,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Open Rank Position in Gender Studies (Istanbul - Turkey)

    Region: Istanbul - Turkey

    Company: Koç University

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Research Associate - Gastroenterological Intervention Group (London)

    Region: London

    Company: University College London

    Department: Division of Surgery and Interventional Science Research Department of Tissue and Energy

    Salary: £34,056 to £38,981 per annum, depending on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Molecular Pathology Technician (Hereford)

    Region: Hereford

    Company: Propath UK

    Department: N\A

    Salary: £17,000 to £18,000 per annum, dependent on experience, plus pension, plus bonus.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Postdoctoral Research Associate in Internet of Things (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology

    Salary: AU$106,000 to AU$114,000
    £64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

  • Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Sussex Humanities Lab (SHL)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Finance Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £21,220 to £24,565 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

Responds for Holstein Uk on Facebook, comments in social nerworks

Read more comments for Holstein Uk. Leave a comment for Holstein Uk. Profiles of Holstein Uk on Facebook and Google+, LinkedIn, MySpace

Location Holstein Uk on Google maps

Other similar companies of The United Kingdom as Holstein Uk: The Groom Room Limited | Krm Limited | Todmorden Funeral Services Limited | Scarlet Events Ltd | World Vision Church Trust Ltd

This firm is known under the name of Holstein Uk. This company first started eighteen years ago and was registered under 03674328 as its reg. no.. The head office of this firm is based in Hertfordshire. You can reach them at Scotsbridge House, Rickmansworth. Holstein Uk was listed 15 years ago under the name of Holstein, Uk And Ireland. This firm is classified under the NACe and SiC code 94990 which stands for Activities of other membership organizations n.e.c.. The business latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return information was filed on 2015-11-25. Since it began in this field 18 years ago, the company has sustained its impressive level of prosperity.

On Tue, 27th Jan 2015, the firm was looking for a C# .NET Developer (SQL, ASP.NET, JS, MVC) to fill a full time position in Rickmansworth, Home Counties. They offered a full time job with wage from £16.4 to £17.9 per hour. The offered job position required experienced worker. All the applications should include reference number NETDEV2015.

The firm started working as a charity on Wed, 16th Dec 1998. It is registered under charity number 1072998. The range of the charity's area of benefit is great britain, northern ireland or elsewhere. and it provides aid in different towns and cities in Throughout England And Wales. The corporate trustees committee consists of nineteen representatives: Aled Rhys Jones, Andrew Birkle, Andrew Dutton, Carl Smith and Edward Griffiths, to namea few. In terms of the charity's financial statement, their most successful time was in 2013 when they raised 8,490,935 pounds and their expenditures were 8,412,551 pounds. Holstein Uk focuses on improving the situation of the animals, protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It strives to help children or youth, other voluntary organisations or charities, the general public. It provides aid to the above recipients by the means of acting as an umbrella or a resource body, counselling and providing advocacy and providing human resources. In order to learn something more about the enterprise's activity, dial them on this number 01923 695219 or visit their website. In order to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

Regarding to this particular business, all of director's assignments up till now have been fulfilled by Michael Fredrick Smale, Mark Richard Pearson Nutsford, Kenneth William Proctor and 13 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these sixteen people, John Cousar has been working for the business for the longest period of time, having become one of the many members of directors' team in 2002. At least one secretary in this firm is a limited company: Kerry Secretarial Services Ltd.

Holstein Uk is a domestic company, located in Hertfordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Scotsbridge House Rickmansworth WD3 3BB Hertfordshire. Holstein Uk was registered on 1998-11-25. 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 - 802,000 GBP, sales per year - more 598,000,000 GBP. Holstein Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Holstein Uk is Other service activities, including 7 other directions. Director of Holstein Uk is Michael Fredrick Smale, which was registered at . Products made in Holstein Uk were not found. This corporation was registered on 1998-11-25 and was issued with the Register number 03674328 in Hertfordshire, 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 Holstein Uk, open vacancies, location of Holstein Uk 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 Holstein Uk from yellow pages of The United Kingdom. Find address Holstein Uk, phone, email, website credits, responds, Holstein Uk job and vacancies, contacts finance sectors Holstein Uk