Shorthorn Society Of The United Kingdom Of Great Britain And Ireland
Activities of other membership organizations n.e.c.
Contacts of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland: address, phone, fax, email, website, working hours
Address: 4th Street Stoneleigh Park CV8 2LG Kenilworth
Phone: 02476 696549 02476 696549
Fax: 02476 696549 02476 696549
Email: [email protected]
Website: www.shorthorn.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Shorthorn Society Of The United Kingdom Of Great Britain And Ireland"? - Send email to us!
Registration data Shorthorn Society Of The United Kingdom Of Great Britain And Ireland
Addition activities kind of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland
769927. Hobby and collectors services
09130200. Catching of shellfish
23110201. Coats, tailored: men's and boys': from purchased materials
28650111. Dyes: azine, azo, azoic
32950207. Fuller's earth, ground or otherwise treated
36470101. Automotive lighting fixtures, nec
41420000. Bus charter service, except local
50130107. Automotive stampings
Owner, director, manager of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland
Director - Geoffrey Leonard Riby. Address: Fraisthorpe, Bridlington, East Yorkshire, YO15 3QR, England. DoB: May 1948, British
Director - Graham Bell. Address: Wrexham Road, Ridley, Tarporley, Cheshire, CW6 9RZ, England. DoB: February 1958, British
Director - Sarah Slade. Address: Street, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB: March 1969, British
Director - Ian Collins. Address: Howroyd Lane, Whitley, Dewsbury, West Yorkshire, WF12 0NB, England. DoB: April 1978, English
Director - Michael Dobson. Address: Howgill, Sedbergh, Cumbria, LA10 5JA, England. DoB: January 1981, English
Director - Adam Lawson. Address: North Cassingray, Largoward, Fife, KY9 1JD, Scotland. DoB: October 1977, British
Director - Seimon Thomas. Address: Llwyndrain, Llanfyrnach, Pembrokeshire, SA35 0AT, Wales. DoB: May 1966, British
Director - Charles Andrew Horrell. Address: The Causeway, Thorney, Peterborough, Cambridgeshire, PE6 0GH. DoB: November 1958, British
Director - Jonathan Wyatt. Address: Snetterton, Norwich, Norfolk, NR16 2LA. DoB: October 1979, British
Director - Stuart Royle. Address: Home Farmhouse Home Farm, Dunham Road Dunham Massey, Altrincham, Cheshire, WA14 4SP. DoB: November 1974, British
Director - Jonathan Fisher. Address: Willoughby Farm, Walesby, Newark, Nottinghamshire, NG22 9NZ. DoB: March 1973, British
Director - Arthur Whittle. Address: Houndsmoor Farm, Milverton, Taunton, Somerset, TA4 1PU. DoB: September 1958, British
Director - James Robinson. Address: Strickley, Old Hutton, Kendal, Cumbria, LA8 0LU. DoB: June 1974, British
Director - Wendy Ann Young. Address: Springfield Farm, Kirby Underdale, York, Yorkshire, YO41 1QY. DoB: October 1973, British
Director - Neil Madeley. Address: Lower Monk Hall, Monkhopton, Bridgnorth, Shropshire, WV16 6XF. DoB: July 1958, British
Director - Walter Rawlins. Address: Ablington Farm, Figheldean, Salisbury, Wiltshire, SP4 8JX. DoB: July 1951, British
Director - Esther Davies. Address: Troedyrhiw, Llangynnin, St Clears, Carmarthenshire, SA33 4JU. DoB: February 1949, British
Secretary - Frank Reginald Milnes. Address: Greave House Farm, Stocksbridge, Sheffield, South Yorkshire, S36 4GH. DoB: n\a, British
Director - Gwyndaf James. Address: Llysowen, Bryngwyn, Newcastle Emlyn, Dyfed, SA38 9PJ. DoB: January 1962, British
Director - Edward Crank. Address: Village Green Farm, Ince, Chester, Cheshire, CH2 4NN. DoB: April 1970, British
Director - Dennis Craig. Address: New Park Farm, Westgate, Bishop Auckland, County Durham, DL13 1PE. DoB: August 1948, British
Director - David Baynes. Address: Marley Cote Walls, Slaley, Hexham, Northumberland, NE47 0DQ. DoB: March 1950, British
Director - John Teasdale. Address: Brickhouse, Kirkbean, Dumfries, Dumfriesshire, DG2 8DN. DoB: April 1947, British
Director - John Charles Hayward. Address: Westwood Farm Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PF. DoB: May 1945, British
Director - Cerys Crank. Address: Avondale, Ellesmere Port, Merseyside, CH65 6RW, England. DoB: December 1989, British
Director - Trevor Owen Cligg. Address: South Perrott, Beaminster, Dorset, DT8 3HS, United Kingdom. DoB: July 1956, British
Director - Mark Holmes. Address: House, Snowdon Road, Beckbury, Shifnal, Shropshire, TF11 9DG, England. DoB: March 1963, British
Director - James Patrick Lyon Playfair-hannay. Address: Morebattle Tofts, Kelso, Roxburghshire, TD5 8AD. DoB: April 1957, British
Director - David Alexander Macleod. Address: The Old Inn, Letterfinlay, Spean Bridge, Inverness-Shire, PH34 4DZ. DoB: August 1940, British
Director - Samuel Deane. Address: Boycestown, Carrigaline, Cork, IRISH, Eire. DoB: March 1943, Irish
Director - James Urquhart Stuart Durno. Address: Uppermill, Tarves, Ellon, Aberdeenshire, AB410NP. DoB: February 1960, British
Director - Danny Bull. Address: Home Farm, Croxton, St. Neots, Cambridgeshire, PE19 6ST. DoB: May 1959, British
Director - Brian Bellas. Address: Bill Hole Cottage Canns Mill, Black Dog, Crediton, Devon, EX17 4QG. DoB: August 1936, British
Director - David Dent. Address: Winton House Farm, Winton, Kirkby Stephen, Cumbria, CA17 4HL. DoB: February 1958, British
Director - Glenn Carter. Address: Primrose Grange, Knocknarea, Sligo, County Sligo, IRISH. DoB: February 1962, Irish
Director - John Faulkner. Address: Lisanymore Lisgrey, Uirginic, Cavan, IRISH, Ireland. DoB: March 1962, Irish
Director - Jay Lindsay. Address: 99 Ballycraigy Road, Newtownabbey, County Antrim, BT36 4TB. DoB: December 1963, British
Director - Alan Wass. Address: Manor Farm, Folksworth, Peterborough, PE7 3SS. DoB: August 1937, British
Director - Timothy Wyatt. Address: Grange Farm, Snetterton, Norwich, Norfolk, NR16 2LA. DoB: July 1943, British
Director - John Edward Doughty. Address: Tugby House, Tugby, Leicester, LE7 9WA. DoB: August 1941, British
Director - Thomas William Kenneth Osborne. Address: Whitchurch Farm, Ston Easton, Bath, Avon, BA3 4DW. DoB: May 1967, British
Director - Richard Kibart. Address: Home Farm House, Brackenhurst Lane, Southwell, Nottinghamshire, NG25 0QL. DoB: February 1947, British
Secretary - Martin Taggart. Address: Lower House Farm Bungalow, Canada Lane, Norton Lindsey, Warwick, Warwickshire, CV35 8JH. DoB:
Director - Graham Towers. Address: New House Farm, Naseby, Northampton, Nothhamptonshire, NN6 6BU. DoB: March 1956, British
Director - Michael Woodget. Address: Hunt Corner Farm, Sixpenny Handley, Salisbury, Wiltshire, SP5 5NN. DoB: November 1955, British
Director - Philip Salter. Address: Rea, Skibbereen, Co Cork, Ireland. DoB: July 1975, Irish
Director - Dr Andrew Mescal. Address: 6 Ailesbury Grove, Donnybrook, Dublin 4, IRISH. DoB: November 1929, Irish
Director - Thomas Dobson. Address: Broad Oak, Crosthwaite, Kendal, Cumbria, LA8 8JL. DoB: December 1945, British
Director - Sally Willis. Address: Llwynreos, Talsarn, Lampeter, Dyfed, SA48 8RB. DoB: March 1946, British
Director - David Winnington. Address: Ranton Hall Farm, Ranton, Stafford, Staffordshire, ST18 9JU. DoB: May 1966, British
Director - Gary Norbury. Address: Broad Lane Farm Broad Lane, Sproston Holmes Chapel, Crewe, Cheshire, CW4 7LT. DoB: June 1962, British
Director - Thomas Glenny. Address: Derryadd, Birches, Portadown, County Armagh, BT62 1TQ. DoB: September 1938, British
Director - Rosemary Aldridge. Address: Bess Bagley Farm, Copt Oak, Markfield, Leicestershire, LE67 9RJ. DoB: October 1925, British
Director - Graham Pattinson. Address: Dale Farm, Weaver Waterhouses, Stoke On Trent, Staffordshire, ST10 3HD. DoB: December 1945, British
Director - Andrew Orsler. Address: Waterloo Farm, Wing, Leighton Buzzard, Beds, LU7 0PW. DoB: April 1942, British
Director - Philip Long. Address: Troy Farm, Monmouth, Gwent, NP5 4HX. DoB: March 1931, British
Director - Thomas Lancaster. Address: Villabrook 1 Richmond Avenue, Wrea Green, Preston, Lancashire, PR4 2NJ. DoB: June 1921, British
Director - Richard Henry Bowman Smith. Address: Church Farm, Podington, Wellingborough, Northants, NN9 4IS. DoB: December 1946, British
Director - John David Spalton. Address: Lodge Hill Farm, Church Broughton, Derby, DE65 5AL. DoB: February 1929, British
Director - Herbert Spencer. Address: Penterry Farm, St Arvans, Chepstow, Gwent, NP6 6HG. DoB: August 1927, British
Director - Leslie Thomas. Address: Drysgolgoch, Llanfyrnach, Dyfed, SA35 0AT. DoB: August 1928, British
Director - Andrew Timbury. Address: Grove Farm London Road, Wendover, Aylesbury, Buckinghamshire, HP22 6PG. DoB: February 1960, British
Director - Ann Wheatley-hubbard. Address: The Dower House, Boyton, Warminster, Wiltshire, BA12 0SS. DoB: April 1924, British
Director - Roy Whittle. Address: Houndsmoor, Milverton, Taunton, Somerset, TA4 1PU. DoB: April 1925, British
Director - Patrick Kelly. Address: Ricketstown, Rathvilly, Co Carlow, IRISH. DoB: March 1947, Irish
Director - Stephen James. Address: Fynnoncripil, Ponthirwaun, Cardigan, Dyfed. DoB: February 1938, British
Director - William Jackson. Address: The Wreay, Stainton, Penrith, Cumbria. DoB: August 1935, British
Director - John Howe. Address: Sheffield Park Farm, Sheffield Park, Uckfield, Sussex, TN22 3QR. DoB: December 1951, British
Director - Graham Madeley. Address: Rodway Manor, Kynnersley, Telford, Shropshire, TF6 6EF. DoB: July 1946, British
Director - Donal Mckeon. Address: Sligo Road, Enniscrone, Co Sligo, IRISH. DoB: November 1958, Irish
Director - John Philip Ogilvy Gibb. Address: Glenisla House, Blairgowrie, Perthshire, PH11 8QL. DoB: January 1936, British
Director - James Urquhart Stuart Durno. Address: Uppermill, Tarves, Ellon, Aberdeenshire, AB410NP. DoB: February 1960, British
Director - Henry Doggrell. Address: Holdens Farm, East Knoyle, Salisbury, Wiltshire, SP3 6DD. DoB: January 1951, British
Director - George Dent. Address: Winton House, Winton, Kirkby Stephen, Cumbria, CA17 4HL. DoB: March 1919, British
Director - Richard Collins. Address: Church Farm Whitley Lower, Dewsbury, West Yorks, WF12 0NB. DoB: April 1944, British
Director - Alfred Beechey. Address: Sheepy Fields Farm, Sheepy, Atherstone, Warwickshire, CV9 3RS. DoB: June 1915, British
Secretary - John Harold Wood Roberts. Address: Oak Beams Church Lane, Gaydon, Leamington Spa, Warwickshire, CV32 OEY. DoB:
Director - Joseph Wyatt. Address: Grange Farm, Snetterton, Norwich, Norfolk, NR16 2LA. DoB: February 1911, British
Director - Kenneth Workman. Address: 73 Killyvally Road, Garvagh, Coleraine, County Londonderry, BT51 5LY. DoB: February 1943, British
Director - Colonel Sydney Watson. Address: Ballingarrane Estate, Clonmel, Co Tipperary, IRISH. DoB: March 1920, British
Director - William Robinson. Address: Strickley, Old Hutton, Kendal, Cumbria, LA8 0LU. DoB: April 1920, British
Director - Roger Garnett Osborne. Address: Manor Lodge, The Green Tytherington, Warminster, Wiltshire, BA12 7AD. DoB: October 1931, British
Director - Charles Royle. Address: Home Farm, Dunham Massey, Altrincham, Cheshire, WA14 4SP. DoB: April 1922, British
Jobs in Shorthorn Society Of The United Kingdom Of Great Britain And Ireland, vacancies. Career and training on Shorthorn Society Of The United Kingdom Of Great Britain And Ireland, practic
Now Shorthorn Society Of The United Kingdom Of Great Britain And Ireland have no open offers. Look for open vacancies in other companies
-
Estates Administrator (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
School & College Liaison Manager (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Marketing & UK Student Recruitment
Salary: £33,518 to £37,706 Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,PR, Marketing, Sales and Communication,Student Services
-
Tutor - HR (Manchester)
Region: Manchester
Company: MOL
Department: N\A
Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Business Studies
-
IPO Commercial Manager (London)
Region: London
Company: Regent's University London
Department: International Partnerships Office (IPO)
Salary: £35,374 to £37,230 per annum, dependent on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Project Officer - Vaccines (London)
Region: London
Company: N\A
Department: N\A
Salary: £36,000 to £38,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Administrative,PR, Marketing, Sales and Communication
-
Clinical Researcher (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Social Sciences
Salary: £32,548 to £38,833 Grade 6 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences
-
Employability Coordinator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Assistant or Research Associate in Software Engineering for MRI-compatible Virtual Reality (London)
Region: London
Company: King's College London
Department: Department of Biomedical Engineering
Salary: £27,629 to £39,324
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Computer Science,Computer Science,Software Engineering
-
Research Associate - Computer Science (Belfast)
Region: Belfast
Company: Ulster University
Department: School of Computing and Engineering
Salary: £26,844 to £30,192
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Lecturer / Senior Lecturer in Financial Accounting (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Sheffield Business School - Department of Finance, Accounting and Business Systems (FABS)
Salary: £32,958 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Professor in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £63,008 per annum minimum salary on this scale, starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
Responds for Shorthorn Society Of The United Kingdom Of Great Britain And Ireland on Facebook, comments in social nerworks
Read more comments for Shorthorn Society Of The United Kingdom Of Great Britain And Ireland. Leave a comment for Shorthorn Society Of The United Kingdom Of Great Britain And Ireland. Profiles of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland on Facebook and Google+, LinkedIn, MySpaceLocation Shorthorn Society Of The United Kingdom Of Great Britain And Ireland on Google maps
Other similar companies of The United Kingdom as Shorthorn Society Of The United Kingdom Of Great Britain And Ireland: Exxxon Ltd | Clean Images Limited | Stella Nutrition Limited | Sapphire Dry Cleaners Limited | Pembrokeshire Tourism
The company is registered in Kenilworth under the following Company Registration No.: 00009597. This company was set up in the year 1875. The headquarters of the firm is situated at 4th Street Stoneleigh Park. The postal code for this location is CV8 2LG. The enterprise Standard Industrial Classification Code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Shorthorn Society Of The United Kingdom Of Great Britain And Ireland released its account information for the period up to Thursday 31st December 2015. The company's most recent annual return was released on Monday 20th July 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Shorthorn Society Of The United Kingdom Of Great Britain And Ireland.
The firm started working as a charity on 1963-01-08. It is registered under charity number 213216. The range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales, Republic Of Ireland, Scotland. The corporate trustees committee has twenty four members: Michael James Dobson, Gwyndaf James, Esther Amy Eluned Davies, Cerys Jane Crank and David Geoffrey Baynes, to name a few of them. In terms of the charity's financial summary, their best period was in 2013 when they earned 112,836 pounds and they spent 125,909 pounds. Shorthorn Society Of The United Kingdom Of Great Britain And Ireland focuses on improving the situation of the animals, helping the animals. It strives to help other definied groups, other definied groups. It tries to help these recipients by providing various services and providing various services. If you want to find out anything else about the enterprise's activity, call them on this number 02476 696549 or visit their website. If you want to find out anything else about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.
Geoffrey Leonard Riby, Graham Bell, Sarah Slade and 20 remaining, listed below are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for one year. To maximise its growth, since September 2000 the following limited company has been providing employment to Frank Reginald Milnes, who has been focusing on making sure that the firm follows with both legislation and regulation.
Shorthorn Society Of The United Kingdom Of Great Britain And Ireland is a foreign company, located in Kenilworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 4th Street Stoneleigh Park CV8 2LG Kenilworth. Shorthorn Society Of The United Kingdom Of Great Britain And Ireland was registered on 1875-06-15. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. Shorthorn Society Of The United Kingdom Of Great Britain And Ireland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland is Other service activities, including 8 other directions. Director of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland is Geoffrey Leonard Riby, which was registered at Fraisthorpe, Bridlington, East Yorkshire, YO15 3QR, England. Products made in Shorthorn Society Of The United Kingdom Of Great Britain And Ireland were not found. This corporation was registered on 1875-06-15 and was issued with the Register number 00009597 in Kenilworth, 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 Shorthorn Society Of The United Kingdom Of Great Britain And Ireland, open vacancies, location of Shorthorn Society Of The United Kingdom Of Great Britain And Ireland 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 April 1st, 2024