British Connemara Pony Society Limited

All companies of The UKOther service activitiesBritish Connemara Pony Society Limited

Activities of other membership organizations n.e.c.

Contacts of British Connemara Pony Society Limited: address, phone, fax, email, website, working hours

Address: 1 Lansdowne Cottages Ilsley Road Compton RG20 7PQ Newbury

Phone: 0845 604 9690 0845 604 9690

Fax: 0845 604 9690 0845 604 9690

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Connemara Pony Society Limited"? - Send email to us!

British Connemara Pony Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Connemara Pony Society Limited.

Registration data British Connemara Pony Society Limited

Register date: 1971-03-26
Register number: 01006107
Capital: 593,000 GBP
Sales per year: Approximately 231,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Connemara Pony Society Limited

Addition activities kind of British Connemara Pony Society Limited

287599. Fertilizers, mixing only, nec
327500. Gypsum products
344205. Molding, trim, and stripping
516999. Chemicals and allied products, nec, nec
679901. Commodity investors
02519900. Broiler, fryer, and roaster chickens, nec
28349904. Extracts of botanicals: powdered, pilular, solid, or fluid
34440501. Bins, prefabricated sheet metal
50850401. Fasteners, industrial: nuts, bolts, screws, etc.

Owner, director, manager of British Connemara Pony Society Limited

Director - Barbara Edith Bagshaw. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ. DoB: October 1949, British

Director - Emma Lucy Alexandra Rugman. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ. DoB: September 1985, British

Director - Helen Horsfall. Address: Lumbutts Road, Todmorden, Lancashire, OL14 6JJ, England. DoB: December 1966, British

Director - Amie Fitzsimons. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ. DoB: January 1982, English

Director - Julie Elizabeth Somervail. Address: Oxnam, Jedburgh, Roxburghshire, TD8 6RE, United Kingdom. DoB: October 1963, British

Director - Susan Mary Gillingham. Address: Buckland, Aylesbury, Buckinghamshire, HP22 5HZ, England. DoB: March 1944, British

Director - Dawn Katherine Webb. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB: July 1979, British

Director - Jacqueline Webb. Address: Chestnut Grove, Wolston, Coventry, CV8 3HY, England. DoB: July 1979, British

Director - Henrietta Knight. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB: January 1956, British

Director - Joanne Williams. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB: January 1970, British

Director - Sarah Ann Hodgkins. Address: Buttermilk Lane, Leafield, Witney, Oxfordshire, OX29 9PL, United Kingdom. DoB: December 1941, British

Director - Deborah Nickson. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB: February 1960, British

Secretary - Sandra Ann Parkington. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB:

Director - Ruth Barbara Darling. Address: Humbie, Humbie, East Lothian, EH36 5PD, United Kingdom. DoB: July 1974, British

Director - Alison Bramwell. Address: Nasareth, Caernarfon, Gwynedd, LL54 6DU, United Kingdom. DoB: July 1960, British

Director - The Honourable Dorothy Anne Eustace. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB: September 1926, British

Director - Stuart Robin Avery. Address: Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom. DoB: March 1947, British

Director - Carole Prentice. Address: High Street, Castle Camps, Cambridgeshire, CB21 4SN. DoB: August 1942, British

Director - Michael Edward Sharpley. Address: Blackmore End, Braintree, Essex, CM7 4DF. DoB: June 1935, British

Director - Jane Mary Elizabeth Holderness-roddam. Address: West Kington, Chippenham, Wiltshire, SN14 7JE. DoB: January 1948, British

Director - Barbara Edith Bagshaw. Address: Bowlacre Farm Bowlacre Road, Hyde, Cheshire, SK14 5ES. DoB: October 1949, British

Director - Mary Diana Low. Address: Kingham Farmhouse, Hollington Lane, Highclere, Berkshire, RG20 9SB. DoB: April 1948, British

Director - Julie Elizabeth Somervail. Address: Oxnam Neuk Farm, Jedburgh, Roxburghshire, TD8 6RE. DoB: October 1963, British

Director - Ann Patricia Wilhelmena Elsie Gibbs. Address: Old Winesland, Pennymoor, Tiverton, Devon, EX16 8LH. DoB: June 1951, British

Director - Dianna Philippa Staveley. Address: Davington, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QW. DoB: October 1939, British

Director - Henrietta Catherine Knight. Address: West Lockinge Farm, West Lockinge, Wantage, Oxon, OX12 8QF. DoB: December 1946, British

Director - Sarah Ann Hodgkins. Address: Buttermilk Farm, Leafield, Witney, Oxfordshire, OX29 9PL. DoB: December 1941, British

Director - Cherry Dianne Caddy. Address: Bakers Barn Church Road, Horne, Horley, Surrey, RH6 9LA. DoB: September 1941, British

Director - Peter Joseph Fitzsimons. Address: Poplar Grove, Sandpit Hall Road, Chobham, Surrey, GU24 8HA. DoB: August 1952, British

Director - Alison Jane Baird. Address: Hill Head Cottage, Heddon On The Wall, Newcastle Upon Tyne, NE15 0EZ. DoB: June 1938, British

Director - Robert Basil Blackburn. Address: Lanburn Claypit Lane, Westhampnett, Chichester, West Sussex, PO18 0NU. DoB: January 1926, British

Director - The Honourable Anne Marjorie Harries. Address: Lower Woolwich, Rolvenden, Cranbrook, Kent, TN17 4NX. DoB: August 1947, British

Director - Susan Mary Gillingham. Address: Whitethorns, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ. DoB: March 1944, British

Director - Michael Edward Sharpley. Address: 4 Hungry Hall Cottages, Witham, Essex, CM8 1RL. DoB: June 1935, British

Director - Carole Prentice. Address: Scottsway Studs, Castle Camps, Cambridge, CB1 6SN. DoB: August 1942, British

Director - Jane Somerset. Address: Pauls Farm, Ensfield Road Leigh Kent, Tonbridge, TN11 8RX. DoB: November 1962, British

Director - Patricia Mary Marcella Parker. Address: Weston House, Pembridge, Leominster, Herefords, HR6 9JE. DoB: December 1929, British

Secretary - Sandra Mansell. Address: Ilsley Road, Compton, Newbury, Berkshire, RG20 7PQ, United Kingdom. DoB: May 1946, British

Director - Philip John Matthews Brown. Address: Washbanks Farm, Straight Drove, Way Head, Cambridgeshire, CB6 2DW. DoB: March 1956, British

Director - Margaret Grace Furness. Address: Cockerdale Farm, Oldstead, York, North Yorkshire, YO61 4BN. DoB: August 1936, British

Director - Eileen Jane Ramsey Simpson. Address: Highfield, North Berwick, East Lothian, EH39 5JG. DoB: January 1928, British

Director - Alison Clare Tuke. Address: 63a Rusholme Road, Putney, London, SW15 3LF. DoB: November 1967, British

Secretary - Sandra Mansell. Address: Glen Ferm, Waddicombe, Dulverton, Somerset, TA22 9RY. DoB: May 1946, British

Director - Elizabeth Beckett. Address: Ullenwood Manor Farm, Ullenwood, Cheltenham, Gloucestershire, GL53 9QT. DoB: December 1922, British

Director - Christina Margaret Fletcher. Address: Wyndham House, Canon Pyon, Hereford, HR4 8NT. DoB: January 1957, British

Director - Phyllida Dorothy Roden Buxton. Address: Kimberley Hall, Wymondham, Norfolk, NR18 0RT. DoB: July 1932, British

Director - Catherine Pickering. Address: 14 Sunnyfield, Great Ayton, Middlesbrough, Cleveland, TS9 6NT. DoB: October 1964, British

Director - Lesley Karen Barnett Mason. Address: Killiney Stud Caely, Penybont, Llandrindod Wells, Powys, LD1 5SY. DoB: March 1956, British

Director - Cherry Dianne Caddy. Address: Bakers Barn Church Road, Horne, Horley, Surrey, RH6 9LA. DoB: September 1941, British

Director - The Honourable Dorothy Anne Eustace. Address: 14 Ditton Green, Woodditton, Newmarket, Suffolk, CB8 9SQ. DoB: September 1926, British

Director - The Honourable Anne Marjorie Harries. Address: Lower Woolwich, Rolvenden, Cranbrook, Kent, TN17 4NX. DoB: August 1947, British

Secretary - Sarah Ann Hodgkins. Address: Buttermilk Farm, Leafield, Witney, Oxfordshire, OX29 9PL. DoB: December 1941, British

Director - Peter Joseph Fitzsimons. Address: Poplar Grove, Sandpit Hall Road, Chobham, Surrey, GU24 8HA. DoB: August 1952, British

Director - Michael Edward Sharpley. Address: 4 Hungry Hall Cottages, Witham, Essex, CM8 1RL. DoB: June 1935, British

Director - Sarah Ann Hodgkins. Address: Buttermilk Farm, Leafield, Witney, Oxfordshire, OX29 9PL. DoB: December 1941, British

Secretary - The Honourable Dorothy Anne Eustace. Address: Camois Hall Farm Stetchworth Road, Woodditton, Newmarket, Suffolk, CB8 9SP. DoB: September 1926, British

Director - Barbara Blanche Miller. Address: Berrywood House Donhead, Shaftesbury, Dorset, SP7 9BH. DoB: July 1938, British

Director - Jacqueline Simone Patricia Webb. Address: Minstrell Farm, Withy Road, East Huntspill, Highbridge, Somerset, TA9 3NW. DoB: March 1943, British

Director - Margaret Grace Furness. Address: Cockerdale Farm, Oldstead, York, North Yorkshire, YO61 4BN. DoB: August 1936, British

Director - Hester Knight. Address: Lockinge Manor, Wantage, Oxfordshire, OX12 8QQ. DoB: December 1920, British

Director - Lady Anna-Louise Scott. Address: Dickens Farm, Beechy Road Blackboys, Uckfield, Sussex, TN22 5JG. DoB: February 1948, British

Director - Lady Zoya Hellings. Address: The Leys, Miltoncombe, Yelverton, Devon, PL20 6HW. DoB: May 1922, British

Director - Ginette Diana Mason. Address: Grayswood Farm, Grayswood, Haslemere, Surrey, GU27 2DG. DoB: October 1929, British

Director - Patricia Mary Marcella Parker. Address: Weston House, Pembridge, Leominster, Herefords, HR6 9JE. DoB: December 1929, British

Director - Elizabeth Beckett. Address: Ullenwood Manor Farm, Ullenwood, Cheltenham, Gloucestershire, GL53 9QT. DoB: December 1922, British

Director - Phyllida Dorothy Roden Buxton. Address: Kimberley Hall, Wymondham, Norfolk, NR18 0RT. DoB: July 1932, British

Director - Ann Macnab. Address: Orchard Farm Short Drove, Cottenham, Cambridge, Cambridgeshire, CB4 4RW. DoB: July 1929, British

Director - Sarah Ann Hodgkins. Address: Buttermilk Farm, Leafield, Witney, Oxfordshire, OX29 9PL. DoB: December 1941, British

Director - Barbara Blanche Miller. Address: Berrywood House Donhead, Shaftesbury, Dorset, SP7 9BH. DoB: July 1938, British

Director - The Honourable Dorothy Anne Eustace. Address: Camois Hall Farm Stetchworth Road, Woodditton, Newmarket, Suffolk, CB8 9SP. DoB: September 1926, British

Director - Robert Basil Blackburn. Address: Lanburn Claypit Lane, Westhampnett, Chichester, West Sussex, PO18 0NU. DoB: January 1926, British

Director - Wendy Patricia Glenister. Address: Oakleigh School Road, West End Waltham St Lawrence, Reading. DoB: August 1945, British

Director - Julia Greenwood. Address: Shaw Farm, Langfield, Todmorden, Lancashire, OL14 6HP. DoB: July 1945, British

Director - The Honorable Valentine Ellen Macdermott Richardson. Address: Hungry Hall, Witham, Essex, CM8 1RL. DoB: August 1918, British

Director - The Honourable Anne Marjorie Harries. Address: Lower Woolwich, Rolvenden, Cranbrook, Kent, TN17 4NX. DoB: August 1947, British

Jobs in British Connemara Pony Society Limited, vacancies. Career and training on British Connemara Pony Society Limited, practic

Now British Connemara Pony Society Limited have no open offers. Look for open vacancies in other companies

  • Inclusion Practitioner (Lincolnshire Regional College) (Skegness)

    Region: Skegness

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Information Adviser (70539-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £18,777 to £20,989 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Clinical Research Fellow in Orthopaedics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Section of Orthopaedics - Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)

    Salary: £31,931 to £48,123 p.a. Grade: Clinical Research Fellow

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Instructor/Technician (Carpentry) (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,247 to £22,238 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Cumbria Collaborative Outreach Programme (CCOP) Officer, 1.0FTE (Cumbria)

    Region: Cumbria

    Company: University of Cumbria

    Department: Marketing and Recruitment

    Salary: £32,004*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Business School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences

  • Senior Trial Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Marie Sklodowska-Curie Early Stage Researcher (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

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

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection, Immunity and Inflammation

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology

  • Innovation Centre Manager (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £39,324 to £46,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Associate/Full Professor - 17th Century English Literature (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto

    Department: Department of English

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences COSS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

Responds for British Connemara Pony Society Limited on Facebook, comments in social nerworks

Read more comments for British Connemara Pony Society Limited. Leave a comment for British Connemara Pony Society Limited. Profiles of British Connemara Pony Society Limited on Facebook and Google+, LinkedIn, MySpace

Location British Connemara Pony Society Limited on Google maps

Other similar companies of The United Kingdom as British Connemara Pony Society Limited: Move2health Limited | D Fine Haverhill Limited | Little Stars Banbury Limited | Serenity Loves Limited | Gurkha Resources Ltd

This British Connemara Pony Society Limited firm has been in this business field for 45 years, having launched in 1971. Started with Registered No. 01006107, British Connemara Pony Society was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 1 Lansdowne Cottages Ilsley Road, Newbury RG20 7PQ. This firm debuted under the business name English Connemara Pony Society, but for the last fourteen years has operated under the business name British Connemara Pony Society Limited. The company Standard Industrial Classification Code is 94990 which means Activities of other membership organizations n.e.c.. British Connemara Pony Society Ltd filed its account information up till 31st December 2014. The business latest annual return was released on 19th January 2016. Fourty five years of competing on the local market comes to full flow with British Connemara Pony Society Ltd as they managed to keep their customers happy through all this time.

The enterprise started working as a charity on 1971-08-05. Its charity registration number is 262765. The geographic range of the firm's activity is not defined. They provide aid in Throughout England And Wales, Scotland. The company's board of trustees has twelve people: Alison Bramwell, Sarah Hodgkins, Joanne Williams, Dawn Webb and Jacqueline Wevv, to namea few. In terms of the charity's financial report, their most prosperous period was in 2009 when they raised £104,916 and their spendings were £48,458. British Connemara Pony Society Ltd concentrates on the area of amateur sport, improving the situation of the animals, improving the situation of the animals. It tries to aid young people or children, all the people, youth or children. It helps its recipients by manifold charitable activities and various charitable activities. If you wish to find out anything else about the charity's activities, dial them on this number 0845 604 9690 or browse their official website. If you wish to find out anything else about the charity's activities, mail them on this e-mail [email protected] or browse their official website.

Taking into consideration the firm's employees list, since November 2015 there have been twelve directors to name just a few: Barbara Edith Bagshaw, Emma Lucy Alexandra Rugman and Helen Horsfall. Additionally, the director's assignments are regularly helped by a secretary - Sandra Ann Parkington, from who joined this specific business in July 2010.

British Connemara Pony Society Limited is a domestic nonprofit company, located in Newbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 1 Lansdowne Cottages Ilsley Road Compton RG20 7PQ Newbury. British Connemara Pony Society Limited was registered on 1971-03-26. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. British Connemara Pony Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Connemara Pony Society Limited is Other service activities, including 9 other directions. Director of British Connemara Pony Society Limited is Barbara Edith Bagshaw, which was registered at Ilsley Road, Compton, Newbury, Berks, RG20 7PQ. Products made in British Connemara Pony Society Limited were not found. This corporation was registered on 1971-03-26 and was issued with the Register number 01006107 in Newbury, 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 Connemara Pony Society Limited, open vacancies, location of British Connemara Pony Society 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 Connemara Pony Society Limited from yellow pages of The United Kingdom. Find address British Connemara Pony Society Limited, phone, email, website credits, responds, British Connemara Pony Society Limited job and vacancies, contacts finance sectors British Connemara Pony Society Limited