The Irish Draught Horse Society (great Britain)

All companies of The UKOther service activitiesThe Irish Draught Horse Society (great Britain)

Activities of other membership organizations n.e.c.

Contacts of The Irish Draught Horse Society (great Britain): address, phone, fax, email, website, working hours

Address: Ecl House Lake Street LU7 1RT Leighton Buzzard

Phone: 01525 374439 01525 374439

Fax: 01525 374439 01525 374439

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Irish Draught Horse Society (great Britain)"? - Send email to us!

The Irish Draught Horse Society (great Britain) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Irish Draught Horse Society (great Britain).

Registration data The Irish Draught Horse Society (great Britain)

Register date: 2000-02-07
Register number: 03920946
Capital: 693,000 GBP
Sales per year: More 800,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
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 The Irish Draught Horse Society (great Britain)

Addition activities kind of The Irish Draught Horse Society (great Britain)

17110100. Boiler and furnace contractors
20439908. Millet: prepared as cereal breakfast food
22310210. Worsted fabrics, broadwoven
36770102. Coupling transformers
38610113. X-ray film
73891000. Telephone services

Owner, director, manager of The Irish Draught Horse Society (great Britain)

Director - Antony Phillips. Address: Fen Road, Holbeach, Spalding, Lincolnshire, PE12 8QE, England. DoB: May 1974, British

Director - Nigel Wakefield. Address: Town Street, Hawksworth, Nottingham, Lincolnshire, NG13 9DB, England. DoB: June 1960, British

Director - James William Noblett. Address: Newton Heath, Middlewich, Cheshire, CW10 9HL, England. DoB: November 1974, British

Director - Kay Ainsworth. Address: Dean, Bacup, Lancashire, OL13 8RG, England. DoB: May 1970, British

Director - Carol Ann Rudd. Address: Elm Beds Road, Poynton, Stockport, Cheshire, SK12 1TG, England. DoB: February 1954, British

Director - Louise Jean Morton. Address: Lingbourne Stud,, Cuckoo Cage Lane, Rangemore, Burton On Trent, Staffordshire, DE13 9RX. DoB: July 1955, British

Director - Susan Diane Benson. Address: 7 Church Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4QH. DoB: July 1950, British

Director - Dorothy Ellen Walton. Address: Vilage Farm, Lockington, Driffield, East Riding Of Yorkshire, YO25 9SH. DoB: June 1939, British

Director - Mary Elizabeth Meyler Wilson. Address: Rudge Manor Farm, Froxfield, Marlborough, Wiltshire, SN8 2HN. DoB: October 1951, British

Director - Heather Margaret Chaplin. Address: Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT. DoB: January 1958, British

Director - Norma Grubb. Address: Appledark Roman Castle Farm, Pickhill, Thirsk, North Yorkshire, YO7 4JR. DoB: April 1947, British

Director - Brian William Gates. Address: Cummertrees, Annan, Dumfriesshire, DG12 5PU, Scotland. DoB: April 1944, British

Secretary - Brian William Gates. Address: Cummertrees, Annan, Dumfriesshire, DG12 5PU, Scotland. DoB: April 1944, British

Director - Kath Smith. Address: Fairfiled Road, Singleton, Poulton Le Fylde, Lancashire, FY6 8LF, England. DoB: September 1955, British

Director - Margaret Speckley-dollard. Address: Broadgate, Sutton St. Edmund, Spalding, Lincolnshire, PE12 0LT, England. DoB: July 1945, British

Director - Enid Lord. Address: Nib Lane, Penwortham, Preston, Lancashire, PR1 9TW, United Kingdom. DoB: January 1950, British

Director - Samantha Jane Roche. Address: Lamp Lane House, Lamp Lane, Arley, West Midlands, CV7 8QE. DoB: February 1967, British

Director - Yvonne Angela Thomas. Address: Cedar Park Drive, Bolsover, Chesterfield, Derbyshire, S44 6XP, United Kingdom. DoB: August 1967, British

Director - Janet George. Address: Silver Birch Farm, Stottesdon, Kidderminster, Worcestershire, DY14 8NH. DoB: October 1949, Australian

Director - Susan Ann Tutcher. Address: Ettington Road, Wellesbourne, Warwick, Warwickshire, CV35 9PY, United Kingdom. DoB: August 1963, British

Director - Bryan Leslie Bane. Address: Reedside Farm, Antrobus, Northwich, Cheshire, CW9 6JL. DoB: April 1939, British

Director - Paul Halliwell. Address: West Down, Whitechapel, South Molton, Devon, EX36 3EQ. DoB: July 1965, British

Director - Jacqueline Marsden. Address: Gyn Race, Royd Lane, Millhouse Green, South Yorkshire, S36 9NY. DoB: June 1965, British

Director - Christopher John Hewlett. Address: Upper Chute, Andover, Hants, SP11 9ER, United Kingdom. DoB: August 1958, British

Director - Amanda Jayne Meer. Address: 2 Long Sleets, Broadmeadows, Alfreton, Derbyshire, DE55 3AY. DoB: June 1965, British

Director - Victoria Cobham. Address: Blackmoor Farm, Doddington, Lincoln, Lincolnshire, LN6 4RR. DoB: February 1967, British

Director - Gaynor Mitchell. Address: Heaton Lodge, Narrow Moss Lane, Ormskirk, Lancashire, L40 8HZ. DoB: December 1944, British

Director - John Newborough. Address: Moat Cottage, Gautby, Market Rasen, Lincolnshire, LN8 5JP. DoB: October 1938, British

Director - Miriam Scale. Address: Milinzi Stud, Benton Farm, Houghton, Milford Haven, Pembrokeshire, SA73 1PE. DoB: May 1948, British

Director - Mark Andrew Fitton. Address: n\a. DoB: June 1952, British

Director - Louise Jean Morton. Address: Lingbourne Stud,, Cuckoo Cage Lane, Rangemore, Burton On Trent, Staffordshire, DE13 9RX. DoB: July 1955, British

Director - Malcolm David Orton. Address: Burrow Lodge, Milltown Pass, Mullingar, County Westmeath, IRISH, Eire. DoB: October 1943, British

Director - Rita Maria Quarina Jennings. Address: Mill Farm, Charlton, Hitchin, Hertfordshire, SG5 2AB. DoB: August 1949, British

Director - Alison Denise Ives. Address: Bridleways, Skipsea Road Bewholme, Driffield, East Yorkshire, YO25 8ED. DoB: September 1959, British

Director - Ronald Mills. Address: Court Farm, Kenchester, Hereford, Herefordshire, HR4 7QJ. DoB: January 1929, British

Director - Susan Diane Benson. Address: 7 Church Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4QH. DoB: July 1950, British

Director - Caroline Jayne Saynor. Address: Highwood Farm, Shay Lane, Walton, Wakefield, West Yorkshire, WF2 6PR. DoB: August 1964, British

Director - Andrew Steven Woodhouse Bell. Address: Grove Rise, `, Leamington Spa, Warwickshire, CV33 9BZ. DoB: April 1939, British

Director - Jacqueline Ross. Address: 15 Kynaston Close, Harrow, Middlesex, HA3 6TQ. DoB: January 1944, British

Director - Bryan Leslie Bane. Address: Reedside Farm, Antrobus, Northwich, Cheshire, CW9 6JL. DoB: April 1939, British

Director - Mark Richard Mortimer. Address: Meadowcroft, Dunswell Lane, Dunswell, Hull, North Humberside, HU6 0AG. DoB: September 1960, British

Director - Victoria Josephine Mathews. Address: Hillview Farm, Brister End, Yetminster, Sherborne, Dorset, DT9 6NN. DoB: August 1945, British

Director - Karen Ann Hinckley. Address: Amber House, Kelstedge, Chesterfield, Derbyshire, S45 0EA. DoB: July 1956, British

Director - Nigel Colin Hill. Address: 22 Church Road, Ryton On Dunsmore, Coventry, West Midlands, CV8 3ET. DoB: April 1957, British

Director - Mark Andrew Fitton. Address: n\a. DoB: June 1952, British

Director - Margaret May Dean. Address: Kitlake Farm, Stockleigh Pomeroy, Exeter, Devon, EX17 4AW. DoB: June 1939, British

Director - Robin David Cook. Address: Jaspers Newdown, The Downs, Mullingar, County Westmeath, IRISH, Republic Of Ireland. DoB: March 1945, British

Director - Margaret Janet Cook. Address: Jaspers Newdown, The Downs, Mullingar, County Westmeath, IRISH, Republic Of Ireland. DoB: January 1953, British

Director - Margaret Winifred Spreckley. Address: Ivy Lodge Stud, Main Road, Wrangle, Boston, Lincolnshire, PE22 9AD. DoB: July 1945, British

Director - Jane Philippa Stacy. Address: Old Willoughby Lodge Widmerpool Road, Willoughby On The Woods, Loughborough, Leicestershire, LE12 6TE. DoB: July 1928, British

Director - Caroline Elizabeth Collinssplatt. Address: Kensons, Sutton Mandeville, Salisbury, Wiltshire, SP3 5NG. DoB: November 1942, British

Director - Allen Robert Bryant. Address: 2 North End Gardens, Sherston, Malmesbury, Wiltshire, SN16 0NL. DoB: May 1932, British

Director - Pamela Audrey Symonds. Address: Snowford Hill Farm, Long Itchington, Southam, Warwickshire, CV47 9QF. DoB: December 1931, British

Director - Louise Jean Morton. Address: Lingbourne Stud,, Cuckoo Cage Lane, Rangemore, Burton On Trent, Staffordshire, DE13 9RX. DoB: July 1955, British

Jobs in The Irish Draught Horse Society (great Britain), vacancies. Career and training on The Irish Draught Horse Society (great Britain), practic

Now The Irish Draught Horse Society (great Britain) have no open offers. Look for open vacancies in other companies

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • IT Support Technician (75123-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: IT Services

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Deputy Assistant Registrar (12 months maternity leave cover) (London)

    Region: London

    Company: London South Bank University

    Department: External Reporting Department

    Salary: £30,302 to £35,346 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • School Manager (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Modern Languages

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Computing at School (CAS) Regional Centre Coordinator (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £25,728 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,052 to £32,004 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages,Literature

  • Marie Sklodowska-Curie Individual Fellowships 2017 (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Health and Medical Sciences Research at the University of Surrey.

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Psychology

  • Funded PhD Studentship: Healthcare Data Analytics and Text Mining (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Health Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

Responds for The Irish Draught Horse Society (great Britain) on Facebook, comments in social nerworks

Read more comments for The Irish Draught Horse Society (great Britain). Leave a comment for The Irish Draught Horse Society (great Britain). Profiles of The Irish Draught Horse Society (great Britain) on Facebook and Google+, LinkedIn, MySpace

Location The Irish Draught Horse Society (great Britain) on Google maps

Other similar companies of The United Kingdom as The Irish Draught Horse Society (great Britain): Euan Danks Limited | J R Hairdressing Limited | Reflections Top To Toe Ltd | Life Church Hook | Harshil Patel Limited

03920946 - registration number used by The Irish Draught Horse Society (great Britain). This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2000-02-07. This firm has been actively competing on the British market for the last sixteen years. This business could be reached at Ecl House Lake Street in Leighton Buzzard. The head office postal code assigned to this place is LU7 1RT. This business is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. The Irish Draught Horse Society (great Britain) filed its latest accounts up until Thu, 31st Dec 2015. The most recent annual return information was filed on Sun, 7th Feb 2016. 16 years of presence in the field comes to full flow with The Irish Draught Horse Society (great Britain) as the company managed to keep their customers satisfied through all the years.

The enterprise was registered as a charity on Tue, 2nd May 2000. It works under charity registration number 1080522. The range of the company's area of benefit is not defined and it works in many places around Scotland. The company's board of trustees has fifteen people: Bryan Bane, Nigel Wakefield, Susan Benson, Louise Morton and Brian William Gates, to namea few. As for the charity's financial summary, their most prosperous period was in 2009 when their income was 100,180 pounds and their spendings were 98,931 pounds. The Irish Draught Horse Society (great Britain) focuses on helping the animals, helping the animals. It works to improve the situation of other definied groups, other definied groups. It provides aid to these beneficiaries by the means of donating money to individuals, acting as a resource body or an umbrella company and acting as an umbrella company or a resource body. In order to learn more about the charity's activities, dial them on this number 01525 374439 or browse their website. In order to learn more about the charity's activities, mail them on this e-mail [email protected] or browse their website.

Taking into consideration the following company's number of employees, it was imperative to hire more members of the board of directors, among others: Antony Phillips, Nigel Wakefield, James William Noblett who have been cooperating since 2016-03-01 to fulfil their statutory duties for this limited company. Additionally, the director's efforts are regularly aided by a secretary - Brian William Gates, age 72, from who found employment in this specific limited company in 2000.

The Irish Draught Horse Society (great Britain) is a foreign stock company, located in Leighton Buzzard, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Ecl House Lake Street LU7 1RT Leighton Buzzard. The Irish Draught Horse Society (great Britain) was registered on 2000-02-07. 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 - 693,000 GBP, sales per year - more 800,000,000 GBP. The Irish Draught Horse Society (great Britain) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Irish Draught Horse Society (great Britain) is Other service activities, including 6 other directions. Director of The Irish Draught Horse Society (great Britain) is Antony Phillips, which was registered at Fen Road, Holbeach, Spalding, Lincolnshire, PE12 8QE, England. Products made in The Irish Draught Horse Society (great Britain) were not found. This corporation was registered on 2000-02-07 and was issued with the Register number 03920946 in Leighton Buzzard, 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 Irish Draught Horse Society (great Britain), open vacancies, location of The Irish Draught Horse Society (great Britain) 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 The Irish Draught Horse Society (great Britain) from yellow pages of The United Kingdom. Find address The Irish Draught Horse Society (great Britain), phone, email, website credits, responds, The Irish Draught Horse Society (great Britain) job and vacancies, contacts finance sectors The Irish Draught Horse Society (great Britain)