Shorthorn Society Of The United Kingdom Of Great Britain And Ireland

All companies of The UKOther service activitiesShorthorn 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:

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!

Shorthorn Society Of The United Kingdom Of Great Britain And Ireland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shorthorn Society Of The United Kingdom Of Great Britain And Ireland.

Registration data Shorthorn Society Of The United Kingdom Of Great Britain And Ireland

Register date: 1875-06-15
Register number: 00009597
Capital: 660,000 GBP
Sales per year: More 500,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 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, MySpace

Location 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

Detailed data about Shorthorn Society Of The United Kingdom Of Great Britain And Ireland from yellow pages of The United Kingdom. Find address Shorthorn Society Of The United Kingdom Of Great Britain And Ireland, phone, email, website credits, responds, Shorthorn Society Of The United Kingdom Of Great Britain And Ireland job and vacancies, contacts finance sectors Shorthorn Society Of The United Kingdom Of Great Britain And Ireland