The Dairy Council

Activities of business and employers membership organizations

Contacts of The Dairy Council: address, phone, fax, email, website, working hours

Address: 210 High Holborn WC1V 7EP London

Phone: +44-1395 8199340 +44-1395 8199340

Fax: +44-1395 8199340 +44-1395 8199340

Email: n\a

Website:

Schedule:

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

The Dairy Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Dairy Council.

Registration data The Dairy Council

Register date: 1925-02-04
Register number: 00203597
Capital: 654,000 GBP
Sales per year: More 188,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Dairy Council

Addition activities kind of The Dairy Council

3523. Farm machinery and equipment
109499. Uranium-radium-vanadium ores, nec
01759902. Apricot orchard
14999902. Asbestos mining
34219900. Cutlery, nec
35310509. Rollers, sheepsfoot and vibratory
36330101. Drycleaning machines, household: including coin-operated
50219903. Desks, nec
50910400. Hunting equipment and supplies

Owner, director, manager of The Dairy Council

Director - Tomas Kirstein Brammer Pietrangeli. Address: High Holborn, London, WC1V 7EP. DoB: May 1972, Danish

Director - Robert Bishop Graham. Address: High Holborn, London, WC1V 7EP. DoB: November 1970, British

Director - Andrew Ronald Mcinnes. Address: High Holborn, London, WC1V 7EP. DoB: August 1972, Uk

Director - Michael James Gallacher. Address: High Holborn, London, WC1V 7EP. DoB: February 1966, British

Director - Garfield Mark Taylor. Address: High Holborn, London, WC1V 7EP. DoB: September 1962, Uk

Director - Arthur Richard Fearnall. Address: High Holborn, London, WC1V 7EP, England. DoB: November 1963, British

Director - Peter Giotz-carlsen. Address: High Holborn, London, WC1V 7EP, England. DoB: May 1973, Danish

Director - Dr Tomothy Dobbin. Address: High Holborn, London, WC1V 7EP, England. DoB: May 1955, British

Director - Paul Vernon. Address: High Holborn, London, WC1V 7EP, England. DoB: February 1961, British

Director - James Neville. Address: High Holborn, London, WC1V 7EP, England. DoB: November 1966, British

Director - Mark Allen. Address: High Holborn, London, WC1V 7EP, England. DoB: July 1959, British

Director - Nigel James Byham. Address: High Holborn, London, WC1V 7EP, England. DoB: December 1962, British

Director - Michael Hanley. Address: High Holborn, London, WC1V 7EP, England. DoB: January 1959, Irish

Director - Jane Karen Haywood. Address: High Holborn, London, WC1V 7EP, England. DoB: November 1959, British

Director - Ronald Klaas Otto Kers. Address: High Holborn, London, WC1V 7EP, England. DoB: July 1969, Dutch

Director - Lyndon Roger Charles Edwards. Address: High Holborn, London, WC1V 7EP, England. DoB: December 1963, British

Secretary - Kirk Hunter. Address: High Holborn, London, WC1V 7EP, England. DoB:

Director - Kate Allum. Address: High Holborn, London, WC1V 7EP, England. DoB: July 1965, British

Director - Alexander Craig Wilkie. Address: Bardykes Road, Blantyre, Glasgow, G72 9UJ. DoB: July 1951, British

Director - Dr Judith Angela Bryans. Address: Christian Fields, London, SW16 3JX. DoB: November 1964, Irish

Director - William Gerard Keane. Address: High Holborn, London, WC1V 7EP, England. DoB: June 1955, British

Director - Martyn Wilks. Address: Baker Street, London, W1U 6QQ, United Kingdom. DoB: August 1958, British

Director - Roger Malcolm Evans. Address: Baker Street, London, W1U 6QQ, United Kingdom. DoB: March 1941, British

Director - Nicola Burgher-kennedy. Address: Drayton Mill Court, Cheshire Street, Market Drayton, Shropshire, TF9 1EF. DoB: November 1973, British

Director - William Paul Sanderson. Address: Dry Lane, Christow, Exeter, Devon, EX6 7PF. DoB: March 1966, British

Secretary - Simon Charles Bates. Address: 18 St Leonards Avenue, Windsor, Berkshire, SL4 1HX. DoB: n\a, British

Director - Afshin Amirahmadi. Address: Alwoodley Lane, Leeds, West Yorkshire, LS17 7PU. DoB: November 1969, British

Director - Peter Humphreys. Address: Chestnut House, Mawsons Mead, St Nicholas, Vale Of Glamorgan, CF5 6SX. DoB: February 1949, British

Director - Mark Allen. Address: The Orchard, Frensham, Surrey, GU10 3AF. DoB: July 1959, British

Director - Kenneth John Boyns. Address: 47 Nore Marsh Road, Wootton Bassett, Wiltshire, SN4 8BH. DoB: July 1977, British

Director - Barry John Leonard Nicholls. Address: Stocks Farm House, The Stocks, Seend, Melksham, Wiltshire, SN12 6PL. DoB: May 1947, British

Director - Kevin Bellamy. Address: 1 Tetbury Hill, Avening, Tetbury, Gloucestershire, GL8 8LT. DoB: December 1960, British

Director - Rt Hon David Maurice Curry. Address: Newland End, Arkesden, Saffron Walden, Essex, CB11 4HF. DoB: June 1944, British

Director - Brian David Peacock. Address: 87 George Lane, Notton, Wakefield, West Yorkshire, WF4 2NQ. DoB: March 1935, British

Director - Hanne Sondergaard. Address: The Coach House, Plumpton Knaresborough, Harrogate, North Yorkshire, HG5 8LR. DoB: March 1965, Danish

Secretary - Colin Buck. Address: 49 Maxwell Road, Welling, Kent, DA16 2ES. DoB:

Director - Christian Fox. Address: 2 Church Cottages, Steeple Langford, Salisbury, Wiltshire, SP3 4NG. DoB: December 1966, British

Secretary - Ian Jones. Address: 26 Shelley House, Churchill Gardens Pimlico, London, SW1V 3JD. DoB:

Director - David Flannigan. Address: 37 Belmont Heights, Hatch Warren, Basingstoke, Hampshire, RG22 4RW. DoB: July 1958, British

Director - Alexander Craig Wilkie. Address: Bardykes Road, Blantyre, Glasgow, G72 9UJ. DoB: July 1951, British

Director - Robin Henry Christie. Address: The Airlour, Monreith, Port William, DG8 9LA. DoB: May 1943, British

Director - James Begg. Address: 12 Hinchley Drive, Esher, Surrey, KT10 0BZ. DoB: September 1950, British

Director - Mansel Raymond. Address: Jordanston Hall, Letterston, Haverfordwest, Dyfed, SA62 5UL. DoB: November 1952, British

Director - Barry John Leonard Nicholls. Address: 5 Sutton Mews, Mariners Court, Plymouth, Devon, PL4 0BU. DoB: May 1947, British

Director - Philip James Wilkinson. Address: 1 Castle Hill Drive, Pannal Ash, Harrogate, North Yorkshire, HG2 9JJ. DoB: October 1953, British

Director - Ian Kerr. Address: Woodhead Cottage, Newmilns, Ayrshire, KA16 9LL. DoB: April 1953, British

Director - Christopher Bird. Address: Coxhill Cottage, Much Cowarne, Bromyard, Herefordshire, HR7 4JL. DoB: December 1949, British

Director - Alan William Wiseman. Address: Cadzow House, High Parks Farm, Hamilton, Lanarkshire, ML3 7UQ. DoB: August 1950, British

Director - David Young. Address: 85 Speirs Road, Bearsden, Glasgow, G61 2NU. DoB: March 1946, British

Director - Thomas Thomson. Address: Kirkton Of Beath Farm, Cowdenbeath, Fife, KY4 9PP. DoB: February 1942, British

Director - Judith Agnes Goodman. Address: Walsgrove Farm, Great Witley, Worcester, Hereford And Worcester, WR6 6JJ. DoB: March 1942, British

Director - David Maurice Stern. Address: Brassey Green Hall, Tiverton, Chester, Cheshire, CW6 9UG. DoB: May 1932, British

Director - Terrig Gordnwy Morgan. Address: Carreg Y Leich Farm, Treuddyn, Mold, Flintshire, CH7 4NZ. DoB: September 1946, Welsh

Director - Irene Unsworth. Address: White House Farm, Saltfleetby, Louth, Lincs, LN11 7SN. DoB: June 1947, British

Director - Michael Uvedale Lambert. Address: Cuckseys Farm, Bletchingley, Redhill, Surrey, RH1 4NH. DoB: March 1952, British

Director - Peter Merson. Address: New Taintree House 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT. DoB: December 1950, British

Director - Michael John Horrell. Address: Yonder Netherton, Upton Cross, Liskeard, Cornwall, PL14 5BD. DoB: December 1935, British

Director - Alex Brown. Address: East Gartmillan Farm, Airdrie, Lanarkshire, ML6 0PW. DoB: June 1945, Scottish

Director - Michael Foster Holmes. Address: Whitburn Moors Farm, Sunderland Road, Cleadon, Tyne And Wear, SR6 7UN. DoB: July 1946, British

Director - John Asdell. Address: Bonners Mark Way, Godalming, Surrey, GU7 2BW. DoB: September 1957, British

Director - John Mcdonald Strachan Pirie. Address: 36 Racecourse Road, Ayr, Ayrshire, KA7 2UY. DoB: November 1938, British

Director - John William Drummond Hall. Address: Compton, 14 Castle Road, Weybridge, Surrey, KT13 9RN. DoB: September 1949, British

Director - Joseph Robin Robb. Address: 18 Tiger Lane, North Bar Within, Beverley, North Humberside, HU17 8DT. DoB: June 1946, British

Director - Finn Christensen. Address: Steanbow Farm, Pilton, Shepton Mallet, Somerset, BA4 4EH. DoB: March 1937, British

Director - Colin Futers Hall. Address: Fairview Spruce Hill Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: November 1941, British

Director - Terence Franz Lee. Address: 9 Rowan Close, South Wonston, Winchester, Hampshire, SO21 3JA. DoB: February 1949, British

Director - Paul Plowman. Address: 121 Aldershot Road, Church Crookham, Fleet, Hampshire, GU13 0JY. DoB: June 1948, British

Director - John Frederick Gibson. Address: Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, Hampshire, RG27 9BP. DoB: September 1951, British

Director - Thomas Hugh Jones. Address: Maes Mawr, Llanfechell, Amlwch, Gwynedd, LL68 0SE. DoB: May 1949, Welsh

Director - Andrew Rodney Dare. Address: Milbourne Cottage, 3 The Butts, Aldbourne, Wiltshire, SN8 2DE. DoB: May 1942, British

Director - Frank George Bennett Blake. Address: 117 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9JL. DoB: July 1946, British

Director - Graham Stewart Fish. Address: The Old School House, Church Street, North Kilworth, Leicester, LE17 6EZ. DoB: April 1954, British

Director - George Howie Wright. Address: Strathtay 45 Furze Hill Road, Headley Down, Bordon, Hampshire, GU35 8HA. DoB: July 1932, British

Director - Gordon Caleb Summerfield. Address: The Gables, Eastfield Lane Whitchurch, Reading, Berkshire, RG8 7EJ. DoB: December 1939, British

Director - Ross Patrick Lovelock. Address: Magnolia House, Churt Road, Hindhead, Surrey, GU26 6HH. DoB: February 1955, British

Director - David Roger Evans. Address: Typicca, Dryslwyn, Carmarthen, Carmarthenshire, SA32 8RH. DoB: August 1952, British

Director - Peter Glover. Address: 13 Laxford Grove, Ladybridge, Bolton, Lancashire, BL3 4PW. DoB: November 1934, British

Director - Alan Iveson. Address: 1 West Cottage, Dorking, Surrey, RH5 4DU. DoB: March 1951, English

Director - John Philip Price. Address: 20 Rossmore Court, Park Road, London, NW1 6XX. DoB: n\a, British

Director - David Roberts. Address: Pippins The Street, Albury, Guildford, Surrey, GU5 9AE. DoB: August 1937, British

Director - Michael James Bolderston. Address: Summerhill, Edgmond, Newport, Shropshire, TF10 8HD. DoB: December 1943, British

Director - Sir Michael Stewart Hodgkinson. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British

Secretary - David Balfour. Address: Craigy Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EE. DoB: n\a, British

Director - John Stanley Bourlet Bennett. Address: Orchard House, Lower Wick, Worcester, Worcestershire, WR2 4BS. DoB: August 1931, British

Director - John Trevor Blackburn. Address: 164 High Street, Hook, Goole, East Yorkshire, DN14 5PL. DoB: October 1939, British

Director - John Richard Smith. Address: Glen Farm, Carleton, Skipton, North Yorkshire, BD23 3HT. DoB: July 1934, British

Director - Charles David Runge. Address: Old Stables Savages Close, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9RL. DoB: May 1944, British

Jobs in The Dairy Council, vacancies. Career and training on The Dairy Council, practic

Now The Dairy Council have no open offers. Look for open vacancies in other companies

  • Administrative Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £18,263 to £20,411

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Head of Teaching and Learning (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Centre of Learning Excellence

    Salary: Up to £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Clinical Data Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £20,912 to £31,134 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management

  • Development Research Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £36,548 to £41,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Plant Phenomics Technician (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £26,573 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Demonstrator in Forensic Science (Term Time Only) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Scientist – Next Generation Sequencing (Abingdon)

    Region: Abingdon

    Company: GeneFirst Limited

    Department: N\A

    Salary: Excellent salary and package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Lecturer In Diagnostic Radiography Grade 8 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Health And Life Sciences - School Of Health Sciences

    Salary: £39,324 to £49,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Research Assistant – Business, Markets & the State (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £30,929 per annum, in the IDS Grade 5, subject to experience and pro rata for part time hours

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Economics,Social Sciences and Social Care,Social Policy,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Senior Research Officer in Polymer Synthesis (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Inorganic Chemistry

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • UTRCI Research Scientist, Embedded Systems (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for The Dairy Council on Facebook, comments in social nerworks

Read more comments for The Dairy Council. Leave a comment for The Dairy Council. Profiles of The Dairy Council on Facebook and Google+, LinkedIn, MySpace

Location The Dairy Council on Google maps

Other similar companies of The United Kingdom as The Dairy Council: See Cooling Uk Limited | Digital Repair And Exchange Ltd | Amor Fati Limited | South Elmsall And Moorthorpe Shopwatch Ltd | Multi Services Paris Ltd

The Dairy Council came into being in 1925 as company enlisted under the no 00203597, located at WC1V 7EP London at 210 High Holborn. It has been expanding for 91 years and its official state is active. Its name change from National Dairy Council to The Dairy Council took place in 2001-01-24. This firm declared SIC number is 94110 , that means Activities of business and employers membership organizations. December 31, 2015 is the last time when company accounts were reported. The Dairy Council has been developing in the business for ninety one years, a feat few competitors managed to do.

The firm has two trademarks, all are active. The Intellectual Property Office representative of The Dairy Council is Walker Morris LLP. The first trademark was submitted in 2013. The one that will expire sooner, i.e. in April, 2023 is UK00003000431.

There's a team of nineteen directors overseeing this specific company at the moment, including Tomas Kirstein Brammer Pietrangeli, Robert Bishop Graham, Andrew Ronald Mcinnes and 16 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors obligations since 2016-05-13. In order to find professional help with legal documentation, for the last nearly one month this specific company has been providing employment to Kirk Hunter, who's been looking for creative solutions maintaining the company's records.

The Dairy Council is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 210 High Holborn WC1V 7EP London. The Dairy Council was registered on 1925-02-04. 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 - 654,000 GBP, sales per year - more 188,000,000 GBP. The Dairy Council is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Dairy Council is Other service activities, including 9 other directions. Director of The Dairy Council is Tomas Kirstein Brammer Pietrangeli, which was registered at High Holborn, London, WC1V 7EP. Products made in The Dairy Council were not found. This corporation was registered on 1925-02-04 and was issued with the Register number 00203597 in London, 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 Dairy Council, open vacancies, location of The Dairy Council 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 Dairy Council from yellow pages of The United Kingdom. Find address The Dairy Council, phone, email, website credits, responds, The Dairy Council job and vacancies, contacts finance sectors The Dairy Council