British Cattle Breeders Club Limited

All companies of The UKAgriculture, Forestry and FishingBritish Cattle Breeders Club Limited

Farm animal boarding and care

Raising of other cattle and buffaloes

Raising of dairy cattle

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Contacts of British Cattle Breeders Club Limited: address, phone, fax, email, website, working hours

Address: Underhill Farm Earl Sterndale SK17 0RN Buxton

Phone: 01409 241579 01409 241579

Fax: 01409 241579 01409 241579

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Cattle Breeders Club Limited"? - Send email to us!

British Cattle Breeders Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Cattle Breeders Club Limited.

Registration data British Cattle Breeders Club Limited

Register date: 1950-03-24
Register number: 00480001
Capital: 839,000 GBP
Sales per year: Approximately 542,000,000 GBP
Employees: Less 10
Credit rating: Low
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 British Cattle Breeders Club Limited

Addition activities kind of British Cattle Breeders Club Limited

274102. Atlas, map, and guide publishing
20450106. Cake mixes, prepared: from purchased flour
22980203. Cordage: abaca, sisal, henequen, hemp, jute, or other fiber
30899916. Monofilaments, nontextile
34230101. Hooks: bush, grass, baling, husking, etc.
34629906. Machinery forgings, ferrous
58120601. Pizzeria, chain
62890202. Stock transfer agents
73810000. Detective and armored car services

Owner, director, manager of British Cattle Breeders Club Limited

Secretary - Heidi Yasmin Bradbury. Address: Earl Sterndale, Buxton, Derbyshire, SK17 0RN, England. DoB:

Director - Andrew Ryder. Address: Blackford, Carlisle, CA6 4EJ, Great Britain. DoB: November 1972, British

Director - Richard James Park. Address: Sizergh, Kendal, Cumbria, LA8 8AE, England. DoB: February 1965, British

Director - Anya Westland. Address: Earl Sterndale, Buxton, Derbyshire, SK17 0RN, England. DoB: December 1965, British

Director - Doctor Karen Wonnacott. Address: Bennett Place, Ilmington, Shipston-On-Stour, Warwickshire, CV36 4LW, England. DoB: August 1983, British

Director - Andrew Dodd. Address: Onslow Road, Newent, Gloucestershire, GL18 1TL, England. DoB: April 1977, British

Director - Lynette Steel. Address: Lance Levy Farm Cottages, Wildmoor Lane Sherfield-On-Loddon, Hook, Hampshire, RG27 0HB, England. DoB: May 1988, British

Director - Dr Kirsty Moore. Address: Bush Farm, Roslin, Midlothian, EH25 9RG, Scotland. DoB: January 1981, Australian

Director - Henry Robert Richardson. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB, England. DoB: September 1954, British

Director - Duncan Sinclair. Address: Rushleys Close, Loughton, Milton Keynes, MK5 8DH, England. DoB: August 1966, British

Director - Michael Powley. Address: Farm, The Green Green Hammerton, York, YO26 8BQ, England. DoB: March 1965, British

Director - Laurence Loxam. Address: Winchester Avenue, Lancaster, LA1 4HX, United Kingdom. DoB: July 1976, British

Director - Dr Duncan Pullar. Address: Earl Sterndale, Buxton, Derbyshire, SK17 0RN, England. DoB: April 1962, British

Director - Iain William Dunlop Kerr. Address: Earl Sterndale, Buxton, Derbyshire, SK17 0RN, England. DoB: March 1965, British

Director - Roger Trewhella. Address: Moorlake, Crediton, Devon, EX17 5EL, United Kingdom. DoB: n\a, British

Director - Mark Brandon Roberts. Address: Cogden Farm, Burton Bradstock, Bridport, Dorset, DT6 4RN. DoB: February 1951, British

Director - Dr Philip John Hadley. Address: Earl Sterndale, Buxton, Derbyshire, SK17 0RN, England. DoB: January 1970, British

Director - Ian Garnett. Address: Free Green Lane, Over Peover, Knutsford, Cheshire, WA16 9QX, England. DoB: September 1970, British

Director - William Robert Haire. Address: Lake Villa, Bradworthy, Holsworthy, Devon, EX22 7SQ. DoB: March 1975, British

Director - Howard Leigh Venters. Address: Garden, Haywards Heath Road North Chailey, Lewes, East Sussex, BN8 4DJ, United Kingdom. DoB: April 1960, British

Director - Ian Macdougall. Address: Darnell Road, Edinburgh, EH5 3PQ, Scotland. DoB: June 1966, British

Director - Marco Winters. Address: 40 The Beeches, Hope, Wrexham, Clwyd, LL12 9NX. DoB: September 1970, Dutch

Director - Philip Richard Halhead. Address: Norbreck Farm, Cockerham, Lancaster, Lancashire, LA2 0DY. DoB: July 1972, British

Director - Duncan Sinclair. Address: 5 Rushleys Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DH. DoB: August 1966, British

Director - Andrew James Taylor. Address: 17 The Maltings, Malmesbury, Wiltshire, SN16 0RN. DoB: July 1942, British

Director - Stuart Ward. Address: Avenue Crokaert 29, Brussels, 1150, FOREIGN, Belgium. DoB: June 1967, British

Director - Lucy Jane Andrews. Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: February 1977, British

Director - Hugh Sandford Brooksbank. Address: Manor Farm House, Chavenage, Tetbury, Gloucestershire, GL8 8XW. DoB: April 1951, British

Director - Neil John Darwent. Address: Ashfield Close, Trudoxhill, Frome, Somerset, BA11 5DQ, United Kingdom. DoB: October 1963, British

Director - Gillian Anne Evans. Address: Hendreseifion, Llanwrin, Machynlleth, Powys, SY20 8QQ. DoB: May 1951, British

Director - Philip Richard Halhead. Address: Norbreck Farm, Cockerham, Lancaster, Lancashire, LA2 0DY. DoB: July 1972, British

Director - Stephen William Oultram. Address: Newbridge Farm, Ewloe, Deeside, Clwyd, CH5 3BB. DoB: July 1942, British

Director - Peter Reynolds. Address: 10 Romney Mead, Taunton, Somerset, TA1 2NZ. DoB: August 1943, British

Director - Elizabeth Dorothy Roper. Address: Forde Abbey, Chard, Somerset, TA20 4LU. DoB: August 1947, British

Director - Paul James Westaway. Address: Gamage Hall Farm, Crow Field Lane, Dymock, Gloucestershire, GL18 2AE. DoB: May 1969, English

Director - Neil Wharton. Address: 54 Swindon Road, Wootton Bassett, Wiltshire, SN4 8EU. DoB: December 1961, British

Director - Robert John Whitcombe. Address: Berry Grove Farm, Hawkley Road, Liss, Hampshire, GU33 6JP. DoB: November 1955, British

Director - Robert Charles Braim Wills. Address: Narracombe, Ilsington, Newton Abbot, Devon, TQ13 9RD. DoB: February 1950, British

Director - Marco Winters. Address: 40 The Beeches, Hope, Wrexham, Clwyd, LL12 9NX. DoB: September 1970, Dutch

Director - Dr Mike Coffey. Address: 2f2, 20 Grange Loan, Edinburgh, EH9 2NR. DoB: April 1959, British

Director - Dr Duncan Pullar. Address: 6 West Street, Adstock, Buckinghamshire, MK18 2JQ. DoB: April 1962, British

Director - Philip Michael Kirkham. Address: Blythe House Farm Barston, Solihull, West Midlands, B92 0LD. DoB: January 1958, British

Director - David Edwin Hewitt. Address: 40 Clements Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5JT. DoB: May 1948, British

Director - Mark Brandon Roberts. Address: Luccas, Powerstock, Bridport, Dorset, DT6 3TG. DoB: February 1951, British

Director - Lord Rathcreedan. Address: Stoke Common House, Purton Stoke, Swindon. DoB: June 1949, British

Director - Dr Brian John Mcguirk. Address: 15 Murrayfield Drive, Edinburgh, Midlothian, EH12 6EB. DoB: September 1943, British

Secretary - Lesley Lewin. Address: Lake Villa, Bradworthy, Holsworthy, Devon, EX22 7SQ. DoB:

Director - William Henry Entwistle Lewis. Address: Little Wildings, Thornborough, Buckingham, Buckinghamshire, MK18 2DJ. DoB: September 1940, British

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

Director - Brian Winston Bolton. Address: Yew Tree Cottage, Ganders Green May Hill, Gloucester, Gloucestershire, GL17 0NJ. DoB: May 1960, British

Secretary - Janet Cuthill Padfield. Address: Hayleys Manor, Epping Upland, Epping, Essex, CM16 6PQ. DoB: March 1943, British

Director - Henry Christopher Watson. Address: Shalford Farm, Charlton Musgrove, Wincanton, Somerset, BA9 8HE. DoB: October 1937, British

Secretary - Malcolm John Peasnall. Address: 22 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP. DoB: May 1947, British

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

Secretary - Michael Coffey. Address: Braziers Tower Hill, Chipperfield, Hertfordshire, WD4 9LR. DoB:

Director - Richard John Esslemont. Address: 12 Salcombe Drive, Earley, Reading, Berkshire, RG6 7HU. DoB: November 1941, British

Director - Mary Veronica Mead. Address: Blagdon Court, Blagdon, Bristol, Somerset, BS40 7RN. DoB: May 1938, British

Director - Dr Brian John Mcguirk. Address: 6 South View, Clara Vale, Ryton, Tyne & Wear, NE40 3SY. DoB: September 1943, Australian

Director - Gerard Thiery Tucker. Address: Langata, High Street Aller, Langport, Somerset, TA10 0QN. DoB: April 1959, British

Director - Anthony Graham Blackburn. Address: 1 Heatley Farm Cottages, Heatley Lane Broomhall, Nantwich, Cheshire, CW5 8BA. DoB: June 1950, British

Director - Stephen John Mitchell. Address: Carn Near Carters Clay, Lockerley, Romsey, Hampshire, SO51 0GL. DoB: January 1956, British

Director - Gordon Stephen Twinberrow. Address: 12 Summerlands Park Drive, Ilminster, Somerset, TA19 9BN. DoB: July 1944, English

Director - Barrie Melvyn Audis. Address: Crutch Farm, Elmbridge, Droitwich, Worcs, WR9 0BG. DoB: December 1948, British

Secretary - Colin Robert Stains. Address: Lavenders, Isfield, Uckfield, E Sussex, TN22 5TX. DoB:

Director - James Esdaile Harrison. Address: Woodsomes Farm House, Rudgwick, Horsham, West Sussex, RH12 3DL. DoB: September 1933, British

Director - Andrew Richard Heaton. Address: Peel Park, Brandsby, Yorks, YO61 4RR. DoB: April 1951, British

Director - Nicholas Antthony Kirby. Address: Brookside 7 Mill Road, Llanishen, Cardiff, South Glamorgan, CF14 0XA. DoB: April 1955, British

Director - John Pritchard Lloyd. Address: Moat House, Dodleston, Chester, Cheshire, CH4 9NJ. DoB: September 1929, British

Director - Richard Mayall. Address: Lea Hall, Harmer Hill, Shrewsbury, Shropshire, SY4 3DY. DoB: February 1929, British

Director - Sybil Edwards. Address: Hemble Hill Farm, Guisborough, Cleveland, TS14 8JT. DoB: February 1922, British

Director - Henry Christopher Watson. Address: Shalford Farm, Charlton Musgrove, Wincanton, Somerset, BA9 8HE. DoB: October 1937, British

Director - Geoffrey Simm. Address: Apad East Of Scotland College Of Agr, Bush Estate, Peniculk, Midlothian, EH26 09G. DoB: May 1959, British

Director - Brian Winston Bolton. Address: Yew Tree Cottage, Ganders Green May Hill, Gloucester, Gloucestershire, GL17 0NJ. DoB: May 1960, British

Director - Christopher John Bourchier. Address: Cathkill House, Trehill Road Kenn, Exeter, Devon, EX6 7UG. DoB: June 1958, British

Director - Hugh Sandford Brooksbank. Address: The Manor Farmhouse, Chavenage, Tetbury, Glos, GL8 8XW. DoB: September 1951, British

Director - Keith Nigel Cook. Address: 41 Pine Walk, Carshalton, Surrey, SM5 4ES. DoB: May 1936, British

Director - Geoffrey Alan Spiby. Address: Chalder Farm Chalder Lane, Sidlesham, Chichester, West Sussex, PO20 7RN. DoB: October 1929, British

Director - Anne Elizabeth Deans. Address: New Coombe Farm, Sharpthorne, East Grinstead, Sussex, RH19. DoB: November 1939, British

Jobs in British Cattle Breeders Club Limited, vacancies. Career and training on British Cattle Breeders Club Limited, practic

Now British Cattle Breeders Club Limited have no open offers. Look for open vacancies in other companies

  • Technical Skills Assessor – Mechanical/Welding (Basildon)

    Region: Basildon

    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,Mechanical Engineering

  • NIHR Research Methods Fellowship (Keele)

    Region: Keele

    Company: Keele University

    Department: Research Institute for Primary Care & Health Sciences

    Salary: £29,799

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Economics

  • Post-Doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: School of Immunology and Microbial Science/ Infectious Disease

    Salary: £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences

  • Clerical Receptionist (Job Share) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Physical Sciences

    Salary: £16,983 to £18,777

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Public Affairs Advisor (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Communications Division

    Salary: competitive and not less than £51, 473 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Data Technologist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €32,729 to €63,700
    £30,077.95 to £58,540.30 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering

  • Senior International Officer (2 posts) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Project Coordinator and Research Associate (London)

    Region: London

    Company: King's College London

    Department: War Studies

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance

  • PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of History

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History

  • Research Officer: Meat Scientist / Biochemist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: N\A

    Department: N\A

    Salary: €32,729 to €63,700
    £29,734.30 to £57,871.45 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Biochemistry

  • UTRCI Research Scientist, Software Systems Algorithms (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,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for British Cattle Breeders Club Limited on Facebook, comments in social nerworks

Read more comments for British Cattle Breeders Club Limited. Leave a comment for British Cattle Breeders Club Limited. Profiles of British Cattle Breeders Club Limited on Facebook and Google+, LinkedIn, MySpace

Location British Cattle Breeders Club Limited on Google maps

Other similar companies of The United Kingdom as British Cattle Breeders Club Limited: Lower Lyde Barn Limited | Lushland Limited | Honeybridge Limited | De Pickervance & Sons Ltd | Potters Poultry International Limited

Located in Underhill Farm, Buxton SK17 0RN British Cattle Breeders Club Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00480001 Companies House Reg No.. This company appeared on 1950-03-24. The company declared SIC number is 1621 : Farm animal boarding and care. 30th September 2015 is the last time when account status updates were filed. British Cattle Breeders Club Ltd has been operating as a part of this market for over sixty six years, an achievement not many firms could achieve.

The firm was registered as a charity on 1976-04-15. Its charity registration number is 271147. The range of the firm's area of benefit is not defined and it provides aid in different towns and cities around Throughout England And Wales, Scotland. The corporate board of trustees features sixteen members: Neil John Darwent, Dr Duncan Pullar, Laurence Loxam, Dr Kirsty Moore and Michael Powley, and others. As for the charity's financial statement, their most successful time was in 2013 when they raised £50,842 and they spent £52,084. British Cattle Breeders Club Ltd concentrates its efforts on education and training, helping the animals and the conservation of heritage sites and the environment's protection. It works to help other definied groups, other definied groups. It helps its beneficiaries by the means of providing advocacy, advice or information and providing advocacy, advice or information. If you would like to learn something more about the enterprise's undertakings, call them on this number 01409 241579 or see their website. If you would like to learn something more about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.

In order to be able to match the demands of the clientele, this firm is constantly being overseen by a team of sixteen directors who are, to mention just a few, Andrew Ryder, Richard James Park and Anya Westland. Their joint efforts have been of crucial use to the following firm for one year. Furthermore, the director's duties are supported by a secretary - Heidi Yasmin Bradbury, from who was selected by the following firm in 2015.

British Cattle Breeders Club Limited is a foreign company, located in Buxton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Underhill Farm Earl Sterndale SK17 0RN Buxton. British Cattle Breeders Club Limited was registered on 1950-03-24. 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 - 839,000 GBP, sales per year - approximately 542,000,000 GBP. British Cattle Breeders Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Cattle Breeders Club Limited is Agriculture, Forestry and Fishing, including 9 other directions. Secretary of British Cattle Breeders Club Limited is Heidi Yasmin Bradbury, which was registered at Earl Sterndale, Buxton, Derbyshire, SK17 0RN, England. Products made in British Cattle Breeders Club Limited were not found. This corporation was registered on 1950-03-24 and was issued with the Register number 00480001 in Buxton, 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 British Cattle Breeders Club Limited, open vacancies, location of British Cattle Breeders Club 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

Detailed data about British Cattle Breeders Club Limited from yellow pages of The United Kingdom. Find address British Cattle Breeders Club Limited, phone, email, website credits, responds, British Cattle Breeders Club Limited job and vacancies, contacts finance sectors British Cattle Breeders Club Limited