Animal Health Distributors Association (united Kingdom) Limited(the)

All companies of The UKOther service activitiesAnimal Health Distributors Association (united Kingdom) Limited(the)

Activities of business and employers membership organizations

Contacts of Animal Health Distributors Association (united Kingdom) Limited(the): address, phone, fax, email, website, working hours

Address: Artichoke House 11 Artichoke House 11 Swinegate NG31 6RJ Grantham

Phone: +44-1359 8440490 +44-1359 8440490

Fax: +44-1359 8440490 +44-1359 8440490

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Animal Health Distributors Association (united Kingdom) Limited(the)"? - Send email to us!

Animal Health Distributors Association (united Kingdom) Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Animal Health Distributors Association (united Kingdom) Limited(the).

Registration data Animal Health Distributors Association (united Kingdom) Limited(the)

Register date: 1985-08-05
Register number: 01936225
Capital: 947,000 GBP
Sales per year: Less 203,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 Animal Health Distributors Association (united Kingdom) Limited(the)

Addition activities kind of Animal Health Distributors Association (united Kingdom) Limited(the)

353202. Mineral beneficiation equipment
28169901. Metallic and mineral pigments, nec
34899905. Smoke generators (ordnance)
35599929. Silver recovery equipment
38250207. Diode and transistor testers
73891107. Audio cassette duplication services

Owner, director, manager of Animal Health Distributors Association (united Kingdom) Limited(the)

Secretary - Bryan John Lovegrove. Address: Melton Road, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NR, England. DoB:

Director - Desmond Ferguson. Address: Alexander Road, Armagh, BT61 7JJ, Northern Ireland. DoB: October 1963, British

Director - Craig Smith. Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, Cheshire, SK9 3RN, England. DoB: May 1968, British

Director - William Allan Bain. Address: Markethill Industrial Estate, Markethill Road, Turriff, Aberdeenshire, AB53 4PA, Scotland. DoB: October 1970, British

Director - Mark Edward Proctor. Address: Whitchurch Road, Beeston, Tarporley, Cheshire, CW6 9NJ, England. DoB: October 1956, British

Director - Alun Edwards. Address: 10, Station Yard, Corwen, Clwyd, LL21 0EG, Wales. DoB: January 1960, British

Director - Mark Lowden. Address: Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom. DoB: May 1994, British

Director - Rod Jones. Address: Oxford Road, Hay-On-Wye, Hereford, HR3 5AJ, United Kingdom. DoB: May 1957, British

Director - Martin Howard Wood Balmer. Address: Bracewell Avenue, Poulton-Le-Fylde, Lancashire, FY6 8JF, United Kingdom. DoB: July 1965, British

Director - Trevor Stuart Frost. Address: Moorland House, Station Road, South Molton, Devon, EX36 3BH, England. DoB: October 1959, British

Director - Chris Hamilton. Address: The Countrystore, Brockholes Way, Claughton On Brock, Preston, Gb-Gbr. DoB: January 1959, British

Director - Nick Burford. Address: Priestley Road, Basingstoke, Hampshire, RG24 9NL, United Kingdom. DoB: May 1972, British

Director - Jonathan Christopher Robinson. Address: Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom. DoB: May 1965, British

Director - Geoffrey Raymond Hubbuck. Address: Hexham Auction Mart, Tyne Green, Hexham, Northumberland, NG46 3SG, England. DoB: September 1957, British

Director - Adam Bruce Holden. Address: Harmire Enterprise Park, Barnard Castle, County Durham, DL12 8XT, United Kingdom. DoB: May 1968, British

Director - Andrew Mcguinness Cairns. Address: Linden Lea, Islesteps, Dumfries, Dumfriesshire, DG2 8ES. DoB: January 1942, British

Director - Philip Russell Williams. Address: Pen Y Gelli, Bontuchel, Ruthin, Denbigyshire, LL15 2BG, United Kingdom. DoB: March 1958, British

Director - David Paul Taylor. Address: 19 Moore Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2AZ. DoB: August 1967, British

Director - Richard Martyn Channon. Address: Woodside Stoddards Lane, Beckley, Rye, East Sussex, TN31 6OE. DoB: April 1944, British

Director - Andrew William Rettie. Address: 17 Dykedale, Dunblane, Perthshire, FK15 0DH. DoB: April 1952, British

Director - Mark Platts. Address: Leven Valley House, Sandylands Lane, Kendal, Cumbria, LA9 6EU, United Kingdom. DoB: September 1967, British

Director - Matthew Sillifant. Address: Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, Gb-Gbr. DoB: August 1966, British

Director - Sophie Elizabeth Bell. Address: Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom. DoB: May 1972, British

Director - Alan Gordon King. Address: 11, Artichoke House 11 Swinegate, Grantham, Lincs, NG31 6RJ, England. DoB: August 1965, British

Director - Trevor Stuart Frost. Address: Whitehall Close, South Molton, Devon, EX36 4EQ, England. DoB: October 1959, British

Director - Malcolm John Jesson. Address: Drift Avenue, Stamford, Lincolnshire, PE9 1UY, United Kingdom. DoB: July 1958, British

Director - Charles William Dalrymple Behrens. Address: Weston Hill Farm, Moreton Pinkney, Northamptonshire, NN11 3SN. DoB: September 1965, British

Director - David Ian Beach. Address: Apostle Way, Bishopdown, Salisbury, Wiltshire, SP1 3GS, United Kingdom. DoB: June 1961, British

Director - Anthony Arthur Slinger. Address: Copperfield Close, Clitheroe, Lancashire, BB7 1ER, United Kingdom. DoB: November 1961, British

Director - Wendy Anne Kett. Address: East End, Weedon, Aylesbury, Buckinghamshire, HP22 4NJ, United Kingdom. DoB: February 1951, British

Director - Karen Brenda Bevan. Address: High Street, Clynderwen, Dyfed, SA66 7HP, United Kingdom. DoB: August 1965, Other

Director - Kevin Shaw. Address: Ivy Cottage, Caldwell, Richmond, North Yorkshire, DL11 7QA. DoB: January 1948, British

Secretary - Ian Murray Scott. Address: Belmesthorpe Grange, Newstead Lane, Stamford, Lincolnshire, PE9 4JJ. DoB: October 1954, British

Director - Ian Mckay Mennie. Address: Haddo Croft, Methlick, Aberdeenshire, AB41 7PA. DoB: August 1952, British

Director - Trevor Stuart Frost. Address: 30 Whitehall Close, South Molton, Devon, EX36 4EQ. DoB: October 1959, British

Director - Elizabeth Mary Phillips. Address: Gremlin Hotel 48 The Watton, Brecon, Powys, LD3 7EG. DoB: January 1950, British

Director - Gerald Stanley Eva. Address: Valentines, East Anstey, Tiverton, Devon, EX16 9JP. DoB: March 1967, British

Director - Andrew Mark Taplin. Address: The Roost Mapperton Farm, Almer, Blandford, Dorset, DT11 9ER. DoB: May 1967, British

Director - Antony Guy David Bloxam Harris. Address: The White House, Florence Lane, Groombridge, Kent, TN3 9SH. DoB: January 1943, British

Director - Ian Murray Scott. Address: Belmesthorpe Grange, Newstead Lane, Stamford, Lincolnshire, PE9 4JJ. DoB: October 1954, British

Director - Colin Francis Wright. Address: 6 Woodbury, School Lane, St. Martins, Oswestry, Salop, SY11 3BX. DoB: June 1948, British

Director - John Howard Neil. Address: Chartwell Newton Road, Sturminster Marshall, Wimborne, Dorset, BH21 4BT. DoB: June 1956, British

Director - Ruth Chalmers. Address: 1a Leslies Lane, Turriff, Aberdeenshire, AB53 4FL. DoB: December 1954, British

Director - Robert Edward George Jeary. Address: 10 Poynder Place, Hilmarton, Calne, Wiltshire, SN11 8SQ. DoB: October 1937, British

Director - George Leslie Stappard. Address: 53 Hackwood Park, Hexham, Northumberland, NE46 1AZ. DoB: March 1957, British

Director - Brian Law Robertson Clark. Address: 2 Shelley Way, Bacton, Stowmarket, Suffolk, IP14 4TP. DoB: March 1953, British

Director - Stuart James Godwin. Address: Hillside Sessey Road, Byfield, Northampton, Northamptonshire, NN11 6XG. DoB: February 1960, British

Director - John Ian King. Address: Cuilfail, 2 Adelaide Street, Helensburgh, Argyll And Bute, G84 7AF. DoB: July 1940, British

Director - Robin James Irvine. Address: 115 Ballymoyer Road, Whitecross, County Armagh, BT60 2JN. DoB: October 1952, British

Director - Robert James Green. Address: Black Robin Cherry Tree Walk, Rowledge, Farnham, Surrey, GU10 4AD. DoB: August 1945, British

Director - Paul Brummitt. Address: 25 Chestnut Garth, Burton Pidsea, Hull, East Yorkshire, HU12 9DA. DoB: January 1960, British

Director - Michael Dixon Wills. Address: 16 Chittery Lane, Ulverston, Cumbria, LA12 7DP. DoB: May 1937, British

Director - Gwyn Stobart Lewis. Address: Pengwern, Gwydir, Llanrwst, Gwynedd, LL26 0PN. DoB: June 1946, British

Director - Wendy Anne Kett. Address: 181 Jesmond Avenue, Bridge Of Don, Aberdeen, AB22 8UH. DoB: February 1951, British

Director - Michael John Hempstead. Address: 29 Main Road, Dyke, Bourne, Lincolnshire, PE10 0AF. DoB: July 1949, British

Director - John Douglas Rees. Address: The White House, Sutton St Nicholas, Hereford, HR1 3AX. DoB: November 1947, British

Director - Marcus Ian Adams. Address: Salisbury Villa, Rownhams Lane Rownhams, Southampton, Hampshire, SO16 8AP. DoB: July 1961, British

Director - Kenneth John Twigg. Address: 30 Wolsingham Drive, Newton Hall, Durham, DH1 5SP. DoB: June 1949, British

Director - Benjamin Roger Sherwood. Address: 50 High Clere, Bewdley, Worcestershire, DY12 2EY. DoB: July 1938, British

Director - David John Pryce. Address: 10 Pengwerne, North Road Kingsland, Leominster, Herefordshire, HR6. DoB: February 1943, British

Director - Roger Adrian Prosser. Address: Resurgam 16 Manningford Close, Winchester, Hampshire, SO23 7EU. DoB: December 1930, British

Director - Gwyn Stobart Lewis. Address: 41 Parc Yr Eryr, Betws Road, Llanrwst, Gwynedd, LL26. DoB: June 1946, British

Director - Wendy Anne Kett. Address: Ty Ni New Road, Eckington, Pershore, Worcestershire, WR10 3AR. DoB: February 1951, British

Director - Robert Edward George Jeary. Address: 10 Poynder Place, Hilmarton, Calne, Wiltshire, SN11 8SQ. DoB: October 1937, British

Director - Phillip Dempster Adamson Holden. Address: Pippingill, Spennithorne, Leyburn, North Yorkshire, DL8 5PS. DoB: February 1940, British

Director - Ernest Maurice Hobson. Address: Carrigan 10 Cross Lane, Magheragall, Lisburn, County Antrim, BT28 2TH, N Ireland. DoB: August 1949, British

Director - Colin Hall. Address: 4 The Grove, Maxwell Park, Dalbeattie, Kirkcudbrightshire, DG5 4LY. DoB: March 1939, British

Secretary - Doctor Roger Robson Dawson. Address: 8 Parsons Hill, Hollesley, Woodbridge, Suffolk, IP12 3RB. DoB: n\a, British

Director - Joyce Gilman. Address: Hearthstone Farm, Riber, Matlock, Derbyshire, DE4 5JW. DoB: December 1943, British

Director - Robin William Draper. Address: Romney House, The Street, Bethersden, Ashford, Kent, TN26 3AD. DoB: April 1943, British

Director - Terence David Astbury. Address: 127 Station Road, Wythall, Birmingham, West Midlands, B47 6AG. DoB: June 1941, British

Director - John Cecil Alborough. Address: Poppies, Lower Farm Road, Ringshall, Suffolk, IP14 2JE. DoB: June 1950, British

Director - Trevor Roy Thomas. Address: Bryn, Llanllwni, Llanybydder, Dyfed, SA40 9SG. DoB: January 1937, British

Director - Robert William Monk. Address: 20a Claremont Crescent, Edinburgh, Mid-Lothian, EH7 4HX. DoB: April 1940, British

Director - Robert David Hammet Welch. Address: The Vikings 2 Fiskerton Road, Cherry Willingham, Lincoln, Lincolnshire, LN3 4JZ. DoB: May 1951, British

Jobs in Animal Health Distributors Association (united Kingdom) Limited(the), vacancies. Career and training on Animal Health Distributors Association (united Kingdom) Limited(the), practic

Now Animal Health Distributors Association (united Kingdom) Limited(the) have no open offers. Look for open vacancies in other companies

  • Student Support and Sports Technician (Physiology & Performance Analysis Specialism) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Sport and Leisure,Student Services

  • Senior Solicitors (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology - SHU Law

    Salary: £50,885 to £55,885 per annum, dependent on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Postdoctoral Scientist – PNAC (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Clinical Lecturer – 2 posts (London)

    Region: London

    Company: King's College London

    Department: Division of Women’s Health

    Salary: £55,288

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Centre for Electronic Warfare, Information and Cyber

    Salary: £32,094 to £35,773

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Lecturer in Mechanical Engineering (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £47,722 per annum. Depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Research Associate in Biomedical Engineering (London)

    Region: London

    Company: King's College London

    Department: Institute of Pharmaceutical Science, Faculty of Life Sciences & Medicine

    Salary: £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Tutor in Nursing (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Associate (Centre for Energy Systems Integration) - D83093R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Engineering

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Portfolio Manager (London)

    Region: London

    Company: Royal Free London NHS Trust

    Department: Research & Development (R&D)

    Salary: £31,696 to £41,787 pa plus HCAS

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Fully-funded PhD position in Bioengineering: Cancer Biomechanics and Microfluidics (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • PhD Studentship: Aircraft Active Inceptor Dynamics under Vibration Loads (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Aerospace Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering

Responds for Animal Health Distributors Association (united Kingdom) Limited(the) on Facebook, comments in social nerworks

Read more comments for Animal Health Distributors Association (united Kingdom) Limited(the). Leave a comment for Animal Health Distributors Association (united Kingdom) Limited(the). Profiles of Animal Health Distributors Association (united Kingdom) Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Animal Health Distributors Association (united Kingdom) Limited(the) on Google maps

Other similar companies of The United Kingdom as Animal Health Distributors Association (united Kingdom) Limited(the): Techno Dry Cleaners Limited | Schoolsef Limited | Thomsons (pembrokeshire) Limited | Key Sterling Limited | Comprehensive Cleaning Services Limited

The exact date the company was founded is 1985-08-05. Started under company registration number 01936225, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the headquarters of the company during business times at the following location: Artichoke House 11 Artichoke House 11 Swinegate, NG31 6RJ Grantham. This firm principal business activity number is 94110 which means Activities of business and employers membership organizations. April 30, 2015 is the last time account status updates were reported. It's been 31 years for Animal Health Distributors Association (united Kingdom) Ltd(the) in this field, it is not planning to stop growing and is an object of envy for it's competition.

There's a group of nineteen directors employed by this specific business at present, namely Desmond Ferguson, Craig Smith, William Allan Bain and 16 others listed below who have been carrying out the directors obligations since January 2016. To help the directors in their tasks, since the appointment on 2016-04-26 the business has been utilizing the skills of Bryan John Lovegrove, who's been tasked with maintaining the company's records.

Animal Health Distributors Association (united Kingdom) Limited(the) is a domestic stock company, located in Grantham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Artichoke House 11 Artichoke House 11 Swinegate NG31 6RJ Grantham. Animal Health Distributors Association (united Kingdom) Limited(the) was registered on 1985-08-05. 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 - 947,000 GBP, sales per year - less 203,000 GBP. Animal Health Distributors Association (united Kingdom) Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Animal Health Distributors Association (united Kingdom) Limited(the) is Other service activities, including 6 other directions. Secretary of Animal Health Distributors Association (united Kingdom) Limited(the) is Bryan John Lovegrove, which was registered at Melton Road, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NR, England. Products made in Animal Health Distributors Association (united Kingdom) Limited(the) were not found. This corporation was registered on 1985-08-05 and was issued with the Register number 01936225 in Grantham, 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 Animal Health Distributors Association (united Kingdom) Limited(the), open vacancies, location of Animal Health Distributors Association (united Kingdom) Limited(the) 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 Animal Health Distributors Association (united Kingdom) Limited(the) from yellow pages of The United Kingdom. Find address Animal Health Distributors Association (united Kingdom) Limited(the), phone, email, website credits, responds, Animal Health Distributors Association (united Kingdom) Limited(the) job and vacancies, contacts finance sectors Animal Health Distributors Association (united Kingdom) Limited(the)