Shetland Pony Trading Limited
Activities of other membership organizations n.e.c.
Contacts of Shetland Pony Trading Limited: address, phone, fax, email, website, working hours
Address: Shetland House 22 York Place PH2 8EH Perth
Phone: +44-1303 7536865 +44-1303 7536865
Fax: +44-1303 7536865 +44-1303 7536865
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Shetland Pony Trading Limited"? - Send email to us!
Registration data Shetland Pony Trading Limited
Get full report from global database of The UK for Shetland Pony Trading Limited
Addition activities kind of Shetland Pony Trading Limited
3648. Lighting equipment, nec
484100. Cable and other pay television services
26110301. Mechanical pulp, including groundwood and thermomechanical
35230302. Fertilizing machinery, farm
39429901. Stuffed toys, including animals
50319903. Kitchen cabinets
73730402. Computer-aided engineering (cae) systems service
Owner, director, manager of Shetland Pony Trading Limited
Director - Jill Evelyn Jones. Address: Rickney Road, Hankham, East Sussex, BN24 5BH, England. DoB: June 1948, British
Secretary - Joan Lambert. Address: Reservoir Cottages, Harrogate Road, Leeds, West Yorkshire, LS17 7RJ, England. DoB:
Director - Joan Lambert. Address: 4 Reservoir Cottages, Leeds, West Yorkshire, LS17 7RJ. DoB: September 1937, British
Director - Jane Caroline Dennis. Address: Newmead Farm, Hittisleigh, Exeter, Devon, EX6 6LQ. DoB: October 1942, British
Director - Marion Rosemary Elmore Matthews. Address: Trezelah Park Farm, Gulval, Penzance, Cornwall, TR20 8XD. DoB: December 1957, British
Director - Carol Hodder. Address: Primrose Lane, Yeovil, Somerset, BA21 5SH. DoB: July 1961, British
Director - Ninian Laurence Victor Johnson. Address: n\a. DoB: April 1960, British
Director - Irvine George Burgess. Address: 13 Clickimin Road, Lerwick, Isle Of Shetland, ZE1 0QX. DoB: April 1976, British
Director - Ninian Laurence Johnson. Address: n\a. DoB: April 1960, British
Secretary - Guy Nicholas Hurst. Address: The Old Police House, Bramdean, Alresford, Hampshire, SO24 0JX. DoB: March 1960, British
Secretary - Anna Gaynor Stevens. Address: Belle Vue, Llangennith Gower, Swansea, SA3 1HT. DoB: December 1950, British
Director - June Barbara Brown. Address: Kirkeberg, Reawick, Isle Of Shetland, ZE2 9NJ. DoB: June 1963, British
Director - Patricia Veronica Renwick. Address: The Knowe, Roadhead, Carlisle, Cumbria, CA6 6PG. DoB: June 1948, British
Director - Leonie Jennifer Sellars. Address: Dryknowle, Wildboarclough, Macclesfield, Cheshire, SK11 0BE. DoB: December 1937, British
Director - Victor Knowles Thomson. Address: Tornaveen, Newton Of Dalvey, Forres, Morayshire, IV36 2TB. DoB: September 1939, British
Director - William Robert Kee. Address: 34 Curlyhill Road, Strabane, County Tyrone, BT82 8LP. DoB: May 1938, British
Director - Sandra Joy Seward. Address: Grogwynion, Perthyrhyd, Carmarthen, Carmarthenshire, SA32 8PX. DoB: November 1945, British
Director - Anna Gaynor Stevens. Address: Belle Vue, Llangennith Gower, Swansea, SA3 1HT. DoB: December 1950, British
Director - Michael John Barugh. Address: North Farm, North Street, Aldbrough, East Yorkshire, HU11 4QN. DoB: March 1947, British
Director - Peter James Hunter. Address: Ernahoull, Uyeasound, Unst, Shetland, ZE2 9DW. DoB: June 1966, British
Director - James William Wilson. Address: Leys Of Cowden, Muckhart, Dollar, Clackmannanshire, FK14 7JL. DoB: April 1937, British
Director - Dorothy May Griffiths. Address: Cefn Cottage,, Cilibion, Llanrhidian, Gower, Swansea, West Glamorgan, SA3 1ED. DoB: May 1949, British
Director - Peter John Tindale. Address: Oak Tree Cottage, Main Road, Stafford, Staffordshire, ST17 0UL. DoB: November 1949, British
Director - Antony Richard Bell. Address: 31 Ballywillan Road, Beltoy, Gleno, Larne, County Antrim, BT40 3LQ. DoB: May 1953, British
Director - Dougal William Horne Dick. Address: Devonshaw, Powmill, Dollar, Clackmannanshire, FK14 7NH. DoB: February 1934, British
Director - Anna Gaynor Stevens. Address: Belle Vue, Llangennith Gower, Swansea, SA3 1HT. DoB: December 1950, British
Director - David Gibson. Address: De Brome Cottage, Old Great North Road, Aberford, Leeds, LS25 3DP. DoB: March 1958, British
Director - John Steven Strang. Address: 3e Grange Gardens, Sheriffmuir Road, Bridge Of Allan, Stirling, FK9 4TQ. DoB: July 1949, British
Secretary - Elaine Ward. Address: Dundee Road, Perth, Perthshire, PH2 7BA, United Kingdom. DoB:
Director - David Brownlie Robertson. Address: Uresland, Gott, Shetland, ZE2 9SE. DoB: August 1934, British
Director - William Spence. Address: Virse,, Haroldswick, Unst, Shetland, Isle Of Shetland, ZE2 9EF. DoB: March 1938, British
Director - William Robert Kee. Address: 34 Curlyhill Road, Strabane, County Tyrone, BT82 8LP. DoB: May 1938, British
Jobs in Shetland Pony Trading Limited, vacancies. Career and training on Shetland Pony Trading Limited, practic
Now Shetland Pony Trading Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £32,548 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Doctoral Candidate Position in Mechatronics (PhD student position) (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Technical Skills Instructor (Civil Engineering/Surveying) (Ilford)
Region: Ilford
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Web Developer (London)
Region: London
Company: University College London
Department: CR-UK & UCL Cancer Trials Centre
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)
Region: Chester
Company: University of Chester
Department: N\A
Salary: £37,705 to £42,418 per annum (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Operational Applications Systems Analyst (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Property and Maintenance
-
School Learning and Teaching Officer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer/Senior Lecturer in Perioperative Practice (Manchester)
Region: Manchester
Company: Edge Hill University
Department: Faculty of Health and Social Care - Operating Department
Salary: Up to £42,955
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Ceremonial Administrator (Edinburgh)
Region: Edinburgh
Company: Royal College of Surgeons of Edinburgh
Department: Membership and Communications
Salary: £21,982 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Clinical Lecturer (Scholarship) (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition - Institute Of Education for Medical And Dental Sciences
Salary: £33,131 to £58,598 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing
-
Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Social Sciences- Birmingham Business School
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Translational Research Facilitator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Office of Translational Research
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
Responds for Shetland Pony Trading Limited on Facebook, comments in social nerworks
Read more comments for Shetland Pony Trading Limited. Leave a comment for Shetland Pony Trading Limited. Profiles of Shetland Pony Trading Limited on Facebook and Google+, LinkedIn, MySpaceLocation Shetland Pony Trading Limited on Google maps
Other similar companies of The United Kingdom as Shetland Pony Trading Limited: Winchcombe Road Management Company Limited | Faithful Neighbours | Triple A Finance Limited | Drewe Associates Ltd | California Court Residents Association Limited
Shetland Pony Trading came into being in 2000 as company enlisted under the no SC211492, located at PH2 8EH Perth at Shetland House. This firm has been expanding for sixteen years and its official status is active. The enterprise SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. Shetland Pony Trading Ltd released its account information up to December 31, 2014. The firm's most recent annual return was released on June 5, 2016. 16 years of competing on the local market comes to full flow with Shetland Pony Trading Ltd as the company managed to keep their customers satisfied through all the years.
Jill Evelyn Jones is the company's individual director, that was assigned this position in 2012. Since 2009-02-06 Joan Lambert, age 79 had been employed by the company until the resignation in 2015. What is more a different director, namely Jane Caroline Dennis, age 74 resigned in December 2009.
Shetland Pony Trading Limited is a foreign stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Shetland House 22 York Place PH2 8EH Perth. Shetland Pony Trading Limited was registered on 2000-09-29. 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 - 844,000 GBP, sales per year - approximately 772,000 GBP. Shetland Pony Trading Limited is Private Limited Company.
The main activity of Shetland Pony Trading Limited is Other service activities, including 7 other directions. Director of Shetland Pony Trading Limited is Jill Evelyn Jones, which was registered at Rickney Road, Hankham, East Sussex, BN24 5BH, England. Products made in Shetland Pony Trading Limited were not found. This corporation was registered on 2000-09-29 and was issued with the Register number SC211492 in Perth, 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 Shetland Pony Trading Limited, open vacancies, location of Shetland Pony Trading Limited 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