Rare Breeds Survival Trust

All companies of The UKAgriculture, Forestry and FishingRare Breeds Survival Trust

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

Contacts of Rare Breeds Survival Trust: address, phone, fax, email, website, working hours

Address: Avenue Q Stoneleigh Park CV8 2LG Kenilworth

Phone: 02476 698766 02476 698766

Fax: 02476 698766 02476 698766

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rare Breeds Survival Trust"? - Send email to us!

Rare Breeds Survival Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rare Breeds Survival Trust.

Registration data Rare Breeds Survival Trust

Register date: 1975-03-21
Register number: 01204694
Capital: 909,000 GBP
Sales per year: Less 896,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Rare Breeds Survival Trust

Addition activities kind of Rare Breeds Survival Trust

202699. Fluid milk, nec
251406. Metal lawn and garden furniture
342301. Garden and farm tools, including shovels
361200. Power, distribution and specialty transformers
22990109. Wads and wadding
27890203. Edging books, cards, or paper
35489904. Welding wire, bare and coated
45139902. Package delivery, private air

Owner, director, manager of Rare Breeds Survival Trust

Director - Tim Morris. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1958, British

Director - Martin Leslie Beard. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: July 1962, Britsh

Director - Guy Nicholas Samworth Kiddy. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1959, British

Director - Sandra Mansell. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: n\a, British

Director - Dr Richard William Small. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1952, British

Secretary - Denise Patricia Chillcott. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB:

Director - Gail Sprake. Address: Capps Lane, All Saints South Elmham, Halesworth, Suffolk, IP19 0PD, England. DoB: August 1958, British

Director - Christopher Malcolm Ball. Address: Farm, Quixhill Lane Prestwood, Uttoxeter, Staffordshire, ST14 5DD, England. DoB: November 1948, British

Director - Jeffrey Richard Clarke. Address: Grandborough Fields, Rugby, Warwickshire, CV23 8BA, United Kingdom. DoB: November 1977, British

Director - Martin Torr Anderson. Address: 102 Low Street, Collingham, Newark, Nottinghamshire, NG23 7NL, England. DoB: January 1947, British

Director - Kate Kay. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: May 1951, English

Director - Charles Peter Castle. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: January 1959, British

Secretary - Fiona Rowena Leonie Byatt. Address: Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB:

Director - Peter Titley. Address: Waltonhurst Lane, Eccleshall, Stafford, ST21 6JS, United Kingdom. DoB: January 1944, British

Secretary - David Edward Leafe. Address: Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB:

Director - Yvonne Froehlich. Address: Hillfields Lodge, Lighthorne, Warwick, Warwickshire, CV35 0BQ. DoB: n\a, British

Secretary - Annette Grant. Address: Dale Close, Long Itchington, Southam, Warwickshire, CV47 9SE, England. DoB:

Director - Sheila Ann Cooper. Address: Coventry Road, Berkswell, Nr Coventry, W Midlands, CV7 7AZ. DoB: December 1941, British

Director - Kenneth John Cooper. Address: Southlands Lodge, Braydonside, Brinkworth, Chippenham, SN15 5AR. DoB: February 1946, British

Director - Richard Barker. Address: Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0HW. DoB: March 1946, British

Director - Sally Oultram. Address: Weasel's Lodge, Weasel's Lane, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PN. DoB: August 1957, British

Director - Peter Titley. Address: Outlane, Waltonhurst Lane, Eccleshall, Staffordshire, ST21 6JS. DoB: January 1944, British

Director - David Watson. Address: Cocklaw, Cockle Park, Morpeth, Northumberland, NE61 3EB. DoB: January 1966, British

Director - Neville Ernest Turner. Address: The Fold, East Torrington, Market Rasen, Lincolnshire, LN8 5SE. DoB: December 1940, British

Director - Michael John Martin O Malley. Address: No 2 Bungalow, Dagger Lane, Elstree, Hertfordshire, WD6 3AT. DoB: December 1946, British

Director - Patricia Anne Mclaughlin. Address: Marsh House, Uttoxeter Road, Stoke On Trent, Staffordshire, ST11 9NR. DoB: December 1944, British

Director - Victoria Mills. Address: Gillhouse Farm, Zeal Monachorum, Crediton, Devon, EX17 6LE. DoB: July 1936, British

Director - Tessa Anne Wigham. Address: Riggshield Farm, Irthington, Carlisle, Cumbria, CA6 4PS. DoB: January 1961, British

Director - Rt Hon Lord Denis Carter. Address: Wasdale 20 Coxhill Lane, Potterne, Devizes, Wiltshire, SN10 5PH. DoB: January 1932, British

Director - James Black. Address: Holborn Lodge 13 Dudley Road, Sedgley, Dudley, West Midlands, DY3 1ST. DoB: July 1944, British

Director - Timothy David Alexander Brigstocke. Address: Brick House, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: September 1951, British

Director - Richard Currington Ongley. Address: No 2 The Maltings, Gretton, Corby, Northamptonshire, NN17 3BZ. DoB: August 1943, British

Director - Christine Mary Hunt. Address: West Hembury Farm, Askerswell, Dorchester, Devon, DT2 9EN. DoB: May 1957, British

Director - Janet Ailsa Todhunter. Address: 13 Fowler Street, Fulwood, Preston, Lancashire, PR2 3QD. DoB: May 1959, British

Director - Antony Frederick Chambers. Address: Hanover Square East, Warleigh, Bath, Bath And North East Somerset, BA1 8EE. DoB: February 1947, British

Director - Sarah Creaner. Address: 5 Largy Road, Kilcoo, Newry, County Down, BT34 5JJ. DoB: September 1941, Northern Ireland

Director - Fiona Byatt. Address: Highfields Farm Belmer Road, Burton End, Stanstead, Essex, CM24 8UL. DoB: August 1951, British

Director - David John Burnell Trotter. Address: Rivendell, Whitley Mill, Hexham, Northumberland, NE46 2LA. DoB: August 1943, British

Director - George Alderson. Address: Grange Cottage, Harnage, Shrewsbury, Shropshire, SY5 6EJ. DoB: June 1939, British

Director - Paul Edmund Kemp. Address: The Flat, Bickley Hall Farm, Bickley Wood, Malpas, Cheshire, SY14 8EF. DoB: October 1950, British

Director - Patricia Mary Fraser. Address: Bryngwyn, Tan Yr Allt, Llanllyfni, Caernarfon, Gwynedd, LL54 6RT. DoB: December 1944, British

Director - Peter Titley. Address: Outlane, Waltonhurst Lane, Eccleshall, Staffordshire, ST21 6JS. DoB: January 1944, British

Director - Danny Bull. Address: Home Farm, Croxton, St. Neots, Cambridgeshire, PE19 6ST. DoB: May 1959, British

Director - Nicholas Soames. Address: 65 Cambridge Street, London, SW1V 4PS. DoB: February 1948, British

Director - Victoria Reeves. Address: Hinwick Lodge Farm, Wellingborough, Northamptonshire, NN29 7JQ. DoB: May 1949, British

Director - Richard Tullis Matson. Address: Twemlows Hall, Whitchurch, Shropshire, SY13 2EZ. DoB: September 1942, British

Director - Patricia Veronica Renwick. Address: Home Farm, Priory Lane, Ulverscroft, Leicestershire, LE67 9PH. DoB: June 1948, British

Director - Dr Stephen Hall. Address: 3 Cross Ocliff Hill, Lincoln, LN5 8PN. DoB: May 1951, British

Director - Richard William Small. Address: 332 Southport Road, Scarisbrick, Southport, Lancaster, PR8 5LF. DoB: June 1952, British

Director - Patricia Holloway. Address: Home Farm, West Lavington, Devizes, Wiltshire, SN10 4JB. DoB: September 1952, British

Director - Vaughan Karl Byrne. Address: Ashill House, Dromara, County Down, BT25 2NE, N Ireland. DoB: October 1947, British

Director - Peter Westlake King. Address: Woodfields Cottage, Ross On Wye, Herefordshire, HR9 7PG. DoB: March 1954, British

Director - Carole Muddiman. Address: 2 Biddlesden, Brackley, Northamptonshire, NN13 5TR. DoB: March 1947, British

Director - Richard Currington Ongley. Address: No 2 The Maltings, Gretton, Corby, Northamptonshire, NN17 3BZ. DoB: August 1943, British

Director - Richard Ryder-davies. Address: Camping Close, Wickham Market, Woodbridge, Suffolk, IP13 0SG. DoB: September 1940, British

Director - Linda Mccaig. Address: The Shetland Centre, Easter Glentore Longriggend, Airdrie, North Lanarkshire, ML6 7TT. DoB: September 1959, British

Director - David Bradley. Address: Home Farm, Temple Newsam Park, Leeds, LS15 0AD. DoB: August 1950, British

Director - Bernadette Landshoff. Address: Domestic Fowl Trust, Honeybourne, Evesham, Worcestershire, WR11 7QZ. DoB: June 1949, British

Director - Sandra Mansell. Address: 2 East Green, Bowsden, Berwick-Upon-Tweed, Northumberland, TD15 2TJ. DoB: n\a, British

Director - Richard Scrivenor Dawes. Address: The Old Vicarage, North End, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: July 1942, British

Director - Lord Robert Peter Richard Iliffe. Address: Yattendon Park, Yattendon, Berkshire, RG18 0UT. DoB: November 1944, British

Director - Richard William Small. Address: 332 Southport Road, Scarisbrick, Southport, Lancaster, PR8 5LF. DoB: June 1952, British

Director - Doctor Jeffrey David Wood. Address: 8 Snowdon Vale, Weston Super Mare, Avon, BS23 2XP. DoB: July 1944, British

Director - Dr Jeremy Rex Walters. Address: Rye Cottage, Peasemore, Newbury, Berkshire, RG20 7JN. DoB: August 1948, British

Director - John Robin Mulholland. Address: 38/39, Corton, Warminster, Wiltshire, BA12 0SZ. DoB: December 1935, British

Director - Julian Wiseman. Address: 303 Beacon Road, Loughborough, Leicestershire, LE11 2RA. DoB: January 1950, British

Director - Victoria Reeves. Address: Hinwick Lodge Farm, Wellingborough, Northamptonshire, NN29 7JQ. DoB: May 1949, British

Director - Robin Edward Dennett. Address: The Holsteins Holton Road, Ashby By Partney, Spilsby, Lincolnshire, PE23 5RQ. DoB: September 1952, British

Director - Lord Barber Of Tewkesbury Derek Barber. Address: Chough House, Gotherington, Gloucestershire, GL52 4QU. DoB: June 1918, British

Director - Kerry Elizabeth Long. Address: The Long Cottage, Church Road, Flitcham, Kings Lynn, Norfolk, PE31 6BU. DoB: May 1944, British

Director - George Howard Jackson. Address: Broad View Armscote Road, Tredington, Shipston On Stour, Warwickshire, CV36 4NP. DoB: October 1934, British

Director - John Brian Stronge. Address: Hazelwood House 62 Antrim Road, Newtownabbey, County Antrim, BT36 7PN. DoB: August 1946, British

Director - Dr Christianne Elizabeth Glossop. Address: Merton Farmhouse, Lea, Malmesbury, Wiltshire, SN16 9PG. DoB: February 1956, British

Director - Lt Colonel Sir John Mansel Miller. Address: Shotover House Shotover Estate, Wheatley, Oxford, OX33 1QS. DoB: February 1919, British

Director - Susan Patricia Hearn. Address: Trevaskis, Tregavethan, Truro, Cornwall, TR4 9EW. DoB: July 1946, British

Director - Thomas Mcdonald Bateman Clarke. Address: Springfield Springhill Road, Lurgan, Craigavon, County Armagh, BT66 7JL, Northern Ireland. DoB: October 1935, British

Director - Peter Philip Symonds. Address: Llandinabo Court, Wormelow, Hereford, Herefordshire, HR2 8JA. DoB: January 1948, British

Director - Doctor John Joseph Bisset Gill. Address: Moss Side, Bushell Road Neston, South Wirral, Cheshire, L64 9QB. DoB: December 1937, British

Director - Susan Ann Stennett. Address: Woodhall Junction, Kirkstead Bridge, Woodhall Spa, Lincolnshire, LN10 6QX. DoB: February 1946, British

Director - Jonathan Bailey Cloke. Address: Manor Farm Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS. DoB: May 1967, British

Director - John William Stanley. Address: Sprin Gbarrow Lodge Swannymote Road, Grace Dieu, Coalville, Leicestershire, LE67 5UT. DoB: January 1954, British

Director - Dr Charles Jeremy Roberts. Address: The Hollies Lower Common, Longden, Shrewsbury, Salop, SY5 8HB. DoB: November 1940, British

Director - Alan Leslie Lyons. Address: Rookery Farm, Binegar, Bath, Avon, BA3 4UL. DoB: November 1960, British

Director - Lord Barber Of Tewkesbury Derek Barber. Address: Chough House, Gotherington, Gloucestershire, GL52 4QU. DoB: June 1918, British

Director - James Black. Address: Holborn Lodge 13 Dudley Road, Sedgley, Dudley, West Midlands, DY3 1ST. DoB: July 1944, British

Director - Andrew John Sheppy. Address: The Homestead High Street, Congresbury, Bristol, Avon, BS19 5JA. DoB: April 1949, British

Director - Alfred John Hawtin. Address: Olde House Farm, Spratton, Northampton, Northants, NN6 8HL. DoB: October 1934, British

Director - Dr John Richard Harper-smith. Address: Tetford Water Mill, Nr Horncastle, Lincoln, Lincolnshire, LN9 6QA. DoB: May 1930, British

Director - Dr Juliet Clutton-brock. Address: British Museum (Natural History), Department Of Zoology Cromwell Road, London, SW7 5BD. DoB: September 1933, British

Director - James Kenelm Briggs. Address: The Bite Farm, Bewdley, Worcestershire, DY12 1NU. DoB: August 1929, British

Director - John Elliott Bradshaw. Address: 22 Hampton Street, Warwick, Warwickshire, CV34 6HU. DoB: May 1946, English

Director - Major John Christopher Reavlay Ballance. Address: Abercamlais, Brecon, Powys, LD3 8EY. DoB: February 1933, British

Director - Ronald Francis Bailey. Address: Cogden Farm, Burton Bradstock, Bridport, Dorset, DT6 4RN. DoB: June 1926, British

Director - Peter Wilson Close. Address: Fishwick Mains Farm, Berwick Upon Tweed, TD15 1XQ. DoB: May 1946, British

Director - Elizabeth Lesley Henson. Address: 4 Barley Villas, Redhills, Exeter, Devon, EX4 1SX. DoB: n\a, British

Director - Sir Richard Cooper. Address: Lower Farm, Chedington, Beaminster, Dorset, DT8 3JA. DoB: April 1934, British

Director - Brian Richard Brooks. Address: Great Hollanden Farm, Underriver, Sevenoaks, Kent, TN15 0SG. DoB: April 1932, British

Director - Peter Titley. Address: Outlane, Waltonhurst Lane, Eccleshall, Staffordshire, ST21 6JS. DoB: January 1944, British

Director - Catherine Mary Mack. Address: Norwood Farm, Norton St Philip, Bath, North East Somerset, BA3 6LP. DoB: June 1945, British

Director - Denis Vernon. Address: Eden House, Edenhall, Penrith, Cumbria, CA11 8SX. DoB: February 1931, British

Director - Barbara Anne Petch. Address: Heal Farm, Kings Nympton, Umberleigh, North Devon, EX37 9TB. DoB: August 1951, British

Director - Geoffrey Cloke. Address: Manor Farm, Chadwick Lane, Knowle Solihull, West Midlands, B93 0AS. DoB: April 1930, British

Secretary - Robert Terry. Address: 3 Brownlow Street, Leamington Spa, Warwickshire, CV32 5XH. DoB: August 1946, British

Director - Dudley William Reeves. Address: Filgrave House, Filgrave, Newport Pagnell, Buckinghamshire, MK16 9ET. DoB: March 1928, British

Director - Professor Peter Arundel Jewell. Address: University Of Cambridge, Physiological Laboratory Downing Street, Cambridge, CB2 3EG. DoB: June 1925, British

Jobs in Rare Breeds Survival Trust, vacancies. Career and training on Rare Breeds Survival Trust, practic

Now Rare Breeds Survival Trust have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Wheelchair Tennis: Applied Biomechanical Support (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Sport and Leisure,Sports Science

  • Wellcome Postdoctoral Research Scientist - Genetic Control of Patterning in the Early Mammalian Embryo (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Biochemistry

  • C++ / 3D Graphics Software Engineer (Hull)

    Region: Hull

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Clinical Trial Practitioner (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: Eastman Clinical Investigation Centre

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Deputy Student Administration Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty Student Administration

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Communications Manager (Manchester)

    Region: Manchester

    Company: LTE Group

    Department: N\A

    Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Lecturer in Accounting and Business (Birmingham, London)

    Region: Birmingham, London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies

  • Senior Development Executive - Medical Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Researcher 1A (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Yunus Centre

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Part-time IT Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit

    Salary: £27,629 to £32,958 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • PhD Studentship - Thermodynamic Modelling of Small-Molecule Interactions with Amorphous Solids (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering

Responds for Rare Breeds Survival Trust on Facebook, comments in social nerworks

Read more comments for Rare Breeds Survival Trust. Leave a comment for Rare Breeds Survival Trust. Profiles of Rare Breeds Survival Trust on Facebook and Google+, LinkedIn, MySpace

Location Rare Breeds Survival Trust on Google maps

Other similar companies of The United Kingdom as Rare Breeds Survival Trust: Wispington Farms Limited | Dantie Fishing Company Limited | Redyan Tech Limited | Grass Valley Farm Limited | Blackcleugh Farm Limited

01204694 - reg. no. used by Rare Breeds Survival Trust. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1975-03-21. It has been operating on the British market for the last fourty one years. This business is gotten hold of Avenue Q Stoneleigh Park in Kenilworth. The office post code assigned is CV8 2LG. This business Standard Industrial Classification Code is 1629 and their NACE code stands for Support activities for animal production (other than farm animal boarding and care) n.e.c.. The business latest filed account data documents were filed up to 2014-12-31 and the most current annual return information was filed on 2016-06-11. 41 years of presence in the field comes to full flow with Rare Breeds Survival Trust as the company managed to keep their customers happy throughout their long history.

The enterprise started working as a charity on 25th June 1982. It operates under charity registration number 269442. The range of the company's activity is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of twelve members: Charles Castle, Victoria Mills, Peter Edwin Titley, Ms Kate Kay and Dr Richard William Small, to namea few. Regarding the charity's financial report, their most prosperous period was in 2012 when they earned 997,051 pounds and they spent 795,802 pounds. The corporation concentrates on improving the situation of the animals, protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the protection of the environment. It works to the benefit of the whole humanity, other definied groups, the whole mankind. It provides help to its recipients by counselling and providing advocacy, undertaking research or supporting it financially and donating money to organisations. If you wish to know anything else about the charity's activity, call them on this number 02476 698766 or see their official website. If you wish to know anything else about the charity's activity, mail them on this e-mail [email protected] or see their official website.

Currently, the directors chosen by this company include: Tim Morris chosen to lead the company in 2015 in August, Martin Leslie Beard chosen to lead the company on 2014-08-21, Guy Nicholas Samworth Kiddy chosen to lead the company 3 years ago and 6 other members of the Management Board who might be found within the Company Staff section of our website. In order to increase its productivity, since the appointment on 2012-07-23 this company has been making use of Denise Patricia Chillcott, who has been looking into maintaining the company's records.

Rare Breeds Survival Trust is a domestic company, located in Kenilworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Avenue Q Stoneleigh Park CV8 2LG Kenilworth. Rare Breeds Survival Trust was registered on 1975-03-21. 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 - 909,000 GBP, sales per year - less 896,000 GBP. Rare Breeds Survival Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rare Breeds Survival Trust is Agriculture, Forestry and Fishing, including 8 other directions. Director of Rare Breeds Survival Trust is Tim Morris, which was registered at Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. Products made in Rare Breeds Survival Trust were not found. This corporation was registered on 1975-03-21 and was issued with the Register number 01204694 in Kenilworth, 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 Rare Breeds Survival Trust, open vacancies, location of Rare Breeds Survival Trust 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 June 1st, 2024

Detailed data about Rare Breeds Survival Trust from yellow pages of The United Kingdom. Find address Rare Breeds Survival Trust, phone, email, website credits, responds, Rare Breeds Survival Trust job and vacancies, contacts finance sectors Rare Breeds Survival Trust