Irish Moiled Cattle Society
Support activities for animal production (other than farm animal boarding and care) n.e.c.
Contacts of Irish Moiled Cattle Society: address, phone, fax, email, website, working hours
Address: 75 Tannyoky Road Eleven-lane-ends BT62 2JE Tandragee
Phone: +44-1297 9530334 +44-1297 9530334
Fax: +44-1463 1522949 +44-1463 1522949
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Irish Moiled Cattle Society"? - Send email to us!
Registration data Irish Moiled Cattle Society
Get full report from global database of The UK for Irish Moiled Cattle Society
Addition activities kind of Irish Moiled Cattle Society
508405. Machine tools and metalworking machinery
23390101. Collar and cuff sets: women's, misses' and juniors'
36120100. Power and distribution transformers
52110501. Brick
65310203. Cooperative apartment manager
82110300. Public elementary and secondary schools
Owner, director, manager of Irish Moiled Cattle Society
Director - Lucy Jane Blackwell. Address: Tannyoky Road, Eleven-Lane-Ends, Tandragee, Co Armagh, BT62 2JE. DoB: May 1980, British
Director - Victor Gratten Campbell. Address: Mullaghcarton Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2NP, Northern Ireland. DoB: July 1968, British
Director - Helen Kelly. Address: Derrynagarra, Collinstown, Co. West Meath, Ireland. DoB: November 1962, British
Director - Seamus Holmes. Address: Killygordon, Lifford, Donegal, Ireland. DoB: October 1953, Irish
Secretary - Gareth John James Acheson. Address: Tannyoky Road, Eleven-Lane-Ends, Tandragee, Armagh, BT62 2JE, U.K.. DoB:
Director - Philip Mellor. Address: Dodsworth Farm, Broad Highway, Wheldrake, York, YO19 6BG, England. DoB: September 1951, British
Director - Michael Francis Sprake. Address: All Saints, South Elmham, Halesworth, Suffolk, IP19 OPD, United Kingdom. DoB: January 1948, British
Director - Valerie Orr. Address: Ballygowan, Newtownards, Down, BT23 6HB, Northern Ireland. DoB: July 1988, British
Director - Derek Steen. Address: Corrie, Lockerbie, Dumfriesshire, DG11 2NR, United Kingdom. DoB: March 1949, British
Director - Dr Michael John Meharg. Address: 29 Dundrod Road, Nutt's Corner, Crumlin, Co. Antrim, BT29 4SR. DoB: October 1959, British
Director - Robert Samuel Boyle. Address: Masonic Avenue, Millisle, County Down, BT22 2BW, Northern Ireland. DoB: April 1957, British
Director - James Gannon. Address: Tannyoky Road, Eleven-Lane-Ends, Tandragee, Co Armagh, BT62 2JE. DoB: July 1959, Irish
Director - Nigel Edwards. Address: 10 Tulacorr Heights, Strabane, Co Tyrone, BT82 8RD. DoB: March 1980, British
Director - Mark Logan. Address: 11 Estate Road, Clandeboye Estate, Bangor, Co.Down, BT19 1RN. DoB: May 1959, British
Director - Robert Davis. Address: 18 Knowe Head Road, Templepatrick, Co.Antrim, BT39 0BX. DoB: April 1962, British
Director - Christopher Malcolm Ball. Address: Manor House Farm Prestwood, Denstone, Uttoxeter, Staffordshire, ST14 5DD. DoB: November 1948, British
Director - Samuel John Smiley Ba Hons. Address: 64 Glassdrummond Road, Ballynahinch, Co Down, BT28 8TW. DoB: August 1954, British
Director - Richard Henry Mcconnell. Address: 141 Church Road, Glenwherry, Ballymena, Co Antrim, BT42 3EJ. DoB: December 1973, British
Director - John Paul Brennan. Address: Waters Edge, Ballyleague, Roscommon, Rep. Of Ireland. DoB: June 1963, Irish
Director - Louise Vivien Smith. Address: Buttermilk Lane, Yarningale Common, Warwick, Warwickshire, CV35 8HP, England. DoB: n\a, English
Director - James Gannon. Address: Clooncunora, Castlerea, County Roscommon, Rep. Of Ireland. DoB: July 1959, Irish
Director - Sean Mcgloin. Address: 9 Ros Na Hinse, Attyrory, Carrick On Shannon, Leitrim. DoB: March 1968, Irish
Director - Alexander Mccall. Address: 12 Cumran Park, Clough, Downpatrick, Co Down, BT30 8TG. DoB: March 1943, British
Director - Patrick Melvin. Address: Silverfield, Lisacul, Castlerea, Co Roscommon. DoB: December 1962, Irish
Director - Brian William Eagles. Address: Brynmeini, Hermon, Glogue, Pembrokshire, SA36 0DZ. DoB: September 1942, British
Director - Thomas Ian Simpson. Address: 46 Belfast Road, Glenavy, Crumlin, BT29 4HR. DoB: October 1942, British
Director - Andrew Montgomery. Address: Firgrove Farm, 13 Connaughtligger Road, Portglenone, Co.Antrim, BT44 8BS. DoB: January 1954, British
Director - Michael John Light. Address: 7 The Terrace, Martinstown, Dorchester, DT2 9JY. DoB: May 1946, British
Director - Thomas Robinson. Address: 17 Meadow Close, Burley, Ringwood, Hampshire, BH24 4EJ. DoB: July 1966, British
Director - Louise Vivien Smith. Address: Oaktree Farm, Buttermilk Lane, Yarningale Common, Claverdon, Warwick, CU35 8HP. DoB: n\a, English
Director - Sheila Elisabeth Clarke. Address: Park Farm, Shaftesbury Road, Gillingham, Dorset, SP8 5JG. DoB: November 1932, British
Director - Patrick Joseph O'sullivan. Address: Banemore Ardfert, Kerry, Ireland. DoB: September 1964, Irish
Director - Martin Jones. Address: Neadon Farm, Bridford, Exeter, Devon, England, EX6 7JE. DoB: June 1956, British
Director - Patrick John Greenaway. Address: Drummenagh Beg, Church Hill, Ennisklillen, County Fermanagh, BT93 6BR. DoB: May 1961, British
Director - Noel James Kiernan. Address: Cartron, Drumlish, Co Longford. DoB: December 1961, Irish
Director - Clive Landshoff. Address: Domestic Fowl Trust, Honeybourne, Evesham, Worcestershire, WR11 5QG. DoB: May 1945, British
Director - David Bradley. Address: Home Farm, Temple Newsam, Leeds, LS15 0AD. DoB: August 1950, British
Director - Margaret Ann Kennedy. Address: 183 Craigs Road, Cullybackey, Ballymena, Co Antrim, BT42 1PG. DoB: February 1943, British
Director - James Richard Edward Boyd. Address: 49 School Road, Beltany, Augher, Co Tyrone, BT77 0DN. DoB: May 1950, British
Director - Thomas Ian Simpson. Address: 46 Belfast Road, Glenavy, Crumlin, Co Antrim, BT29 4HR. DoB: October 1942, British
Director - Ann Elizabeth Murray. Address: 139 Saintfield Road, Lisburn, Co Antrim, BT27 6YW. DoB: January 1953, British
Director - John Brian Stronge. Address: Madina House, 970 Crumlin Road, Belfast, Co Antrim, BT14 8FG. DoB: August 1946, British
Director - Robert Gordon Stockdale. Address: Castlemahon, 81 Ballyculter Road, Downpatrick, Co Down, BT30 7BD. DoB: March 1948, British
Director - Libby FEPA Clarke Nd. Address: 24 Kensington Court, Dollingstown, Lurgan, Co Armagh, BT66 7HU. DoB: February 1972, British
Director - Tom Clarke. Address: Springfield, 15 Springhill Road, Lurgan, Co Armagh, BT66 7JL. DoB: October 1935, British
Jobs in Irish Moiled Cattle Society, vacancies. Career and training on Irish Moiled Cattle Society, practic
Now Irish Moiled Cattle Society have no open offers. Look for open vacancies in other companies
-
Postgraduate Research Assistant in Cardiovascular Medicine (Oxford)
Region: Oxford
Company: University of Oxford
Department: Division of Cardiovascular Medicine
Salary: £28,098 to £30,688 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Head of Business Engagement (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Research & Business Engagement Support Services
Salary: £80,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
PR Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Technician Demonstrator BA (Hons) Architecture and MA Architecture (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Architecture, Interior Architecture and Modelmaking
Salary: £24,285 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Finance Business Partner (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Management Accounts
Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Operations Manager - Postgraduate (76769-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dean's Office & Professional Support Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer/Senior Lecturer in Accounting (London)
Region: London
Company: University of Greenwich
Department: Department of Accounting and Finance
Salary: £31,656 to £46,924 plus £3569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Lecturer/Assistant Professor (ATB) in International Relations (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD School of Politics & International Relations
Salary: €51,807 to €79,194
£47,538.10 to £72,668.41 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Residence Welfare Officer (Stockton-on-tees)
Region: Stockton-on-tees
Company: Study Group
Department: N\A
Salary: £20,000 to £25,000 per annum, DOE
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD Studentship - Systems and Methods for Foot Drop Correction (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
Responds for Irish Moiled Cattle Society on Facebook, comments in social nerworks
Read more comments for Irish Moiled Cattle Society. Leave a comment for Irish Moiled Cattle Society. Profiles of Irish Moiled Cattle Society on Facebook and Google+, LinkedIn, MySpaceLocation Irish Moiled Cattle Society on Google maps
Other similar companies of The United Kingdom as Irish Moiled Cattle Society: Stephen Kemble Bloodstock Ltd | Loose Hall Farm Limited | Potts Farm Limited | Ffos Farm Limited | Woodscience Limited
This firm is known as Irish Moiled Cattle Society. This firm was established eighteen years ago and was registered under NI034436 as its reg. no.. This head office of the firm is registered in Tandragee. You may visit them at 75 Tannyoky Road, Eleven-lane-ends. This firm principal business activity number is 1629 which stands for Support activities for animal production (other than farm animal boarding and care) n.e.c.. Irish Moiled Cattle Society released its latest accounts for the period up to 2014-12-31. The business most recent annual return was filed on 2015-07-01. It has been 18 years for Irish Moiled Cattle Society in this field, it is constantly pushing forward and is an example for the competition.
As found in the following company's employees list, for three years there have been seventeen directors including: Lucy Jane Blackwell, Victor Gratten Campbell and Helen Kelly. To maximise its growth, for the last almost one month this specific limited company has been providing employment to Gareth John James Acheson, who's been responsible for making sure that the firm follows with both legislation and regulation.
Irish Moiled Cattle Society is a domestic stock company, located in Tandragee, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 75 Tannyoky Road Eleven-lane-ends BT62 2JE Tandragee. Irish Moiled Cattle Society was registered on 1998-07-01. 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 - 143,000 GBP, sales per year - less 190,000 GBP. Irish Moiled Cattle Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Irish Moiled Cattle Society is Agriculture, Forestry and Fishing, including 6 other directions. Director of Irish Moiled Cattle Society is Lucy Jane Blackwell, which was registered at Tannyoky Road, Eleven-Lane-Ends, Tandragee, Co Armagh, BT62 2JE. Products made in Irish Moiled Cattle Society were not found. This corporation was registered on 1998-07-01 and was issued with the Register number NI034436 in Tandragee, 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 Irish Moiled Cattle Society, open vacancies, location of Irish Moiled Cattle Society 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