British Charollais Sheep Society Limited(the)

All companies of The UKAgriculture, Forestry and FishingBritish Charollais Sheep Society Limited(the)

Other mining and quarrying

Contacts of British Charollais Sheep Society Limited(the): address, phone, fax, email, website, working hours

Address: Youngmans Road Wymondham Norfolk NR18 0RR Wymondham

Phone: +44-1342 9474304 +44-1342 9474304

Fax: +44-1342 9474304 +44-1342 9474304

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Charollais Sheep Society Limited(the)"? - Send email to us!

British Charollais Sheep Society Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Charollais Sheep Society Limited(the).

Registration data British Charollais Sheep Society Limited(the)

Register date: 1977-12-02
Register number: 01341920
Capital: 853,000 GBP
Sales per year: Approximately 665,000 GBP
Employees: Less 10
Credit rating: Good
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 Charollais Sheep Society Limited(the)

Addition activities kind of British Charollais Sheep Society Limited(the)

016101. Melon farms
20260000. Fluid milk
27540303. Playing cards: gravure printing
28160101. Antimony oxide
28229903. Chlorinated rubbers, synthetic
33669908. Machinery castings, copper or copper-base alloy
40139901. Belt line railroads
92210201. County police

Owner, director, manager of British Charollais Sheep Society Limited(the)

Director - Cecil Watson Thomas. Address: Youngmans Road, Wymondham Norfolk, NR18 0RR. DoB: May 1942, British

Director - Charles Richard Sercombe. Address: Hoby Road, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2NS, England. DoB: March 1965, British

Director - Carol Jean Watson. Address: Eastbrook Hill, Desborough, Kettering, Northamptonshire, NN14 2QQ, England. DoB: August 1954, British

Director - Dewi Prichard Evans. Address: Tyddyn-Y-Ffrwd, Moelfre, Gwynedd, LL72 8HF, Wales. DoB: February 1968, Welsh

Director - William Mcallister. Address: Parkgate Road, Kells, Ballymena, County Antrim, BT42 3PG, Northern Ireland. DoB: January 1977, Northern Irish

Director - James Clanachan. Address: Maryholm Farm, Dumfries, DG2 0BQ, Scotland. DoB: May 1979, Scottish

Director - Kenton Foster. Address: South View, Leyburn, North Yorkshire, DL8 5ES, England. DoB: December 1969, British

Director - Robert Hopper. Address: Cove, Tiverton, Devon, EX16 7RN, England. DoB: June 1972, British

Director - David Mawhinney. Address: Crossnamuckley Road, Crossnamuckley Road, Newtownards, County Down, BT22 2AA, Northern Ireland. DoB: January 1953, British

Director - Bruce Irvine. Address: New Aberdour, Fraserburgh, Aberdeenshire, AB43 7LN, Scotland. DoB: September 1981, British

Secretary - Carroll Anne Barber. Address: Crogham Farm Youngmans Road, Wymondham, Norfolk, NR18 0RR. DoB: April 1954, British

Director - Ian Thomas Greenfield. Address: Harris Bridge, Sibson, Nuneaton, Warwickshire, CV13 6LS, United Kingdom. DoB: April 1972, British

Director - Andrew Maxwell Walton. Address: Church Lane, Backford, Chester, Cheshire, CH2 4BE. DoB: December 1967, British

Director - Melir Jones. Address: Dyserth, Rhyl, Denbighshire, LL18 6BL. DoB: June 1977, British

Director - Robert Gregory. Address: Harmer Hill, Shrewsbury, Shropshire, SY4 3DZ, England. DoB: April 1956, British

Director - Jonathan Aiken. Address: Corbally Road 82 Corbally Road, Dromore, Co Down, BT25 2EX, Northern Ireland. DoB: July 1974, British

Director - Nigel Blackburn. Address: Brora, Sutherland, Sutherland, Kw9 6lu, KW9 6LU, Scotland. DoB: July 1952, British

Director - James Andrew. Address: Crosshill, Crosshill, Maybole, Ayrshire, KA19 7PY, United Kingdom. DoB: March 1968, British

Director - Richard Geldard. Address: Low Foulshaw Farm, Gilpin Bridge Levens, Kendal, Cumbria, LA8 8ET. DoB: September 1974, British

Director - Patrick Tully. Address: Bincombe Bartons, Bincombe Over Stowey, Bridgwater, Somerset, TA5 1HR. DoB: April 1960, British

Director - Mark Shimwell. Address: Meadow Bank, Dodds Lane Astbury, Congleton, Cheshire, CW12 4RH. DoB: January 1953, British

Director - Timothy Prichard. Address: Castellau Fawr Farm, Llantrisant, Llantrisant, Mid Glamorgan, CF7 8LP. DoB: February 1959, British

Director - William Ingram. Address: Logie Durno Farm, Pitcaple, Pitcaple, Inverurie, Aberdeenshire, AB51 5EL. DoB: August 1960, British

Director - Charles Richard Sercombe. Address: Sandlands Farm, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2NS. DoB: March 1965, British

Director - Francis Herbert Kennedy. Address: Wester Parkgate Farm, Parkgate, Dumfries, Dumfriesshire, DG1 3NN. DoB: February 1943, British

Director - Barbara Anne Loftus. Address: Lodge Farm, Thistleton, Kirkham, Lancashire, PR4 3XA. DoB: June 1948, British

Director - Drew Cowan. Address: Clareville, 26 Cascum Road, Banbridge, County Down, BT32 4LF. DoB: March 1953, British

Director - David Sloan. Address: Rigghead Farm, Collin, Dumfries, Dumfriesshire, DG1 4PT. DoB: August 1958, British

Director - John Pryce Davies. Address: The Old Windmill, Holberrow Green, Redditch, Worcestershire, B96 6SF. DoB: May 1936, British

Director - Charles William Marwood. Address: Foulrice, Whenby, York, YO61 4SD. DoB: December 1948, British

Director - Harold John Keast. Address: Coldridge Barton, Coldridge, Devon, EX17 6BB. DoB: March 1942, British

Director - John James Huddleston. Address: Providence House Farm, Arkholme, Via Carnforth, Lancashire, LA6 1AS. DoB: February 1955, British

Director - Robert Paterson. Address: Upper Auchinlay, Auchinlay, Dunblane, Perthshire, FK15 9LZ. DoB: September 1947, British

Director - Philip Arwyn Thomas. Address: Fferm Bryngwyn, Llanboidy, Whitland, Dyfed, SA34 0EB. DoB: March 1961, British

Director - Anthony John Gregory. Address: Cold Harbour Farm Stewkley Lane, Mursley, Milton Keynes, Buckinghamshire, MK17 0JD. DoB: August 1938, British

Director - George Murray Mcilwraith. Address: Stannock, Isle Of Whithorn, Newton Stewart, Wigtownshire, DG8 8JF. DoB: September 1941, British

Director - David Mawhinney. Address: 15 Crossnamuckley Road, Newtownards, County Down, BT22 2AA. DoB: January 1953, British

Director - James Ross Kinnaird. Address: Findatie Farm, Kinross, Perth & Kinross, KY13 9LY. DoB: May 1962, British

Director - Robert Sydney Gregory. Address: Edstaston Hall, Wem, Shrewsbury, Shropshire, SY4 5RG. DoB: April 1956, British

Director - John David Ford. Address: Harmby Moor Farm, Harmby, Leyburn, North Yorkshire, DL8 5HQ. DoB: August 1951, British

Director - Michael Harry Miller. Address: Longclose Farm, Milton Abbas, Blandford Forum, Dorset, DT11 0BU. DoB: June 1946, British

Director - Dilwyn Lloyd Davies. Address: Ffordd Uchaf, Llanstephan, Carmarthen, Dyfed, SA33 5HB. DoB: August 1939, British

Director - Cecil Watson Thomas. Address: New Farm The Fosse, Wolston, Coventry, Warrickshire, CV8 3GA. DoB: May 1942, British

Director - John Addison Geldard. Address: Low Foulshaw Farm, Gilpin Bridge Levens, Kendal, Cumbria, LA8 8ET. DoB: April 1951, British

Director - Jack Mcgowan. Address: 22 Ballinahonemore Road, Armagh, County Down, BT60 1JD, Northern Ireland. DoB: July 1939, British

Director - Herbert Kennedy. Address: Wester Park Gate, Park Gate, Dumfries, DG1 3NN, Scotland. DoB: February 1943, British

Director - Stuart Dunkley. Address: Hyde Farm Blisworth Road, Roade, Northampton, Northamptonshire, NN7 2ND. DoB: June 1963, British

Director - Philip Roy Ashford. Address: Leys Farm, Hockering, East Dereham, Norfolk, NR20 3JE. DoB: August 1932, British

Director - Austin Hyslop. Address: Sunnybrae, West Logan, Castle Douglas, Dumfries & Galloway, DG7 1NX. DoB: December 1934, British

Director - Charles William Marwood. Address: Foulrice, Whenby, York, YO61 4SD. DoB: December 1948, British

Director - Vivien Crocker. Address: Home Farm, Rimpton, Yeovil, Somerset, BA22 8TD. DoB: December 1922, British

Director - William John Hunter. Address: West Cairnhill, Culsalmond, Insch, Aberdeenshire, AB52 6UU. DoB: May 1945, British

Director - Terence Robinson. Address: Glenbrook Farm Cargy Creevy, Baillies Mills, Lisburn, Co Down, BT27 6TR. DoB: April 1918, British

Director - Ranald Macdonald Fowler. Address: Boode Farm, Braunton, North Devon, EX33 2NN. DoB: April 1934, British

Director - Lionel Organ. Address: Manor Farm, Southam, Cheltenham, Gloucestershire, GL52 3PB. DoB: February 1938, British

Director - Dr Rhys Glyn Davies. Address: Bryn Einion, Pwllglas, Ruthin, Clwyd, LL15 2PD. DoB: September 1926, British

Jobs in British Charollais Sheep Society Limited(the), vacancies. Career and training on British Charollais Sheep Society Limited(the), practic

Now British Charollais Sheep Society Limited(the) have no open offers. Look for open vacancies in other companies

  • Projects Officer (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Health and Social Work

    Salary: £27,285 to £29,799 pa with potential to progress to £32,548 by annual increments on achieving designated skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Events Co-ordinator (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Reader / SL in Circular Economy (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £50,618 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Legal and Contracts - Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer: Additional Learning Needs (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Education

    Salary: £48,327 to £51,260 (Grade 8B)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Allied Health Professional Facilitator - The CHESS study: Chronic Headache Education and Self-management Study (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Insight & Innovation - Quantitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £55,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Electronic and Electrical Engineering

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate in NanoSafety (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183

    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,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering

  • Postdoctoral Research Associate in Chemistry Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: N\A

    Salary: £32,958 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Associate Professorship in Evidence-Based Social Intervention and Policy Evaluation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Social Policy and Intervention

    Salary: £45,562 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

Responds for British Charollais Sheep Society Limited(the) on Facebook, comments in social nerworks

Read more comments for British Charollais Sheep Society Limited(the). Leave a comment for British Charollais Sheep Society Limited(the). Profiles of British Charollais Sheep Society Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location British Charollais Sheep Society Limited(the) on Google maps

Other similar companies of The United Kingdom as British Charollais Sheep Society Limited(the): Advancing Bloodstock Limited | Aller Barton Limited | Buckabank Farm Limited | Covegate Limited | Highridgehall Limited

British Charollais Sheep Society Limited(the) could be found at Youngmans Road, Wymondham Norfolk in Wymondham. The firm postal code is NR18 0RR. British Charollais Sheep Society (the) has been in this business for the last 39 years. The firm reg. no. is 01341920. The company SIC and NACE codes are 1450 and their NACE code stands for Other mining and quarrying. 2015-12-31 is the last time when company accounts were filed. Ever since the firm began on this market thirty nine years ago, it has sustained its praiseworthy level of success.

Cecil Watson Thomas, Charles Richard Sercombe, Carol Jean Watson and 7 other directors who might be found below are the company's directors and have been doing everything they can to help the company since Sat, 30th Apr 2016. In order to help the directors in their tasks, for the last nearly one month the following limited company has been utilizing the expertise of Carroll Anne Barber, age 62 who's been responsible for ensuring efficient administration of this company.

British Charollais Sheep Society Limited(the) is a domestic nonprofit company, located in Wymondham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Youngmans Road Wymondham Norfolk NR18 0RR Wymondham. British Charollais Sheep Society Limited(the) was registered on 1977-12-02. 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 - 853,000 GBP, sales per year - approximately 665,000 GBP. British Charollais Sheep Society Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Charollais Sheep Society Limited(the) is Agriculture, Forestry and Fishing, including 8 other directions. Director of British Charollais Sheep Society Limited(the) is Cecil Watson Thomas, which was registered at Youngmans Road, Wymondham Norfolk, NR18 0RR. Products made in British Charollais Sheep Society Limited(the) were not found. This corporation was registered on 1977-12-02 and was issued with the Register number 01341920 in Wymondham, 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 Charollais Sheep Society Limited(the), open vacancies, location of British Charollais Sheep Society 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 April 1st, 2024

Detailed data about British Charollais Sheep Society Limited(the) from yellow pages of The United Kingdom. Find address British Charollais Sheep Society Limited(the), phone, email, website credits, responds, British Charollais Sheep Society Limited(the) job and vacancies, contacts finance sectors British Charollais Sheep Society Limited(the)