The Exmoor Pony Society

Other business support service activities not elsewhere classified

Contacts of The Exmoor Pony Society: address, phone, fax, email, website, working hours

Address: Woodmans Brithem Bottom EX15 1NB Cullompton

Phone: 01884 839930 01884 839930

Fax: 01884 839930 01884 839930

Email: [email protected]

Website:

Schedule:

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

The Exmoor Pony Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Exmoor Pony Society.

Registration data The Exmoor Pony Society

Register date: 1994-12-19
Register number: 03002781
Capital: 306,000 GBP
Sales per year: More 786,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Exmoor Pony Society

Addition activities kind of The Exmoor Pony Society

596302. Food services, direct sales
08110000. Timber tracts
34999913. Furniture parts, metal
37929907. Trailer coaches, automobile
72130200. Linen supply, clothing
76992002. Office equipment and accessory customizing

Owner, director, manager of The Exmoor Pony Society

Director - Michael Dewhurst. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: November 1982, British

Director - Susan Veronica Burger. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: July 1953, British

Director - Samantha Harris. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: April 1988, British

Director - David Lycett Wallace. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: August 1967, British

Director - April Joy Westcott. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: April 1967, British

Director - Carol Ann Margaret Bigge. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: December 1947, British

Director - Denise Sykes. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: April 1960, British

Director - Stephanie Diana Melville Poulter. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: January 1945, British

Director - Toby Sean Hickman. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: January 1965, British

Director - Jacqueline Ann Wharton. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: August 1979, British

Director - Ruth Helen Thomas. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: December 1943, British

Director - Gillian Morley Langdon. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: August 1940, British

Secretary - Susan Mcgeever. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB:

Director - David John Thomas Brewer. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: October 1938, British

Director - Madeline Buttner. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: February 1964, British

Director - Nigel Colin Hill. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: April 1957, British

Director - Elizabeth Ann Nicholls. Address: Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. DoB: November 1948, British

Director - Deborah Kim Davy. Address: Scorraig, Dundonnell, Garve, Ross-Shire, IV23 2RE, Scotland. DoB: November 1959, British

Director - David Owen Thomas. Address: Pwllgloyw, Brecon, Powys, LD3 9RA, Wales. DoB: June 1940, British

Director - Michael Dewhurst. Address: Gifford Way, Darwen, Lancashire, BB3 3BF, Great Britain. DoB: November 1982, British

Director - Rex William Andrew Milton. Address: West Anstey, South Molton, Devon, EX36 3NU, England. DoB: August 1963, British

Director - Anne Lesley Whittle. Address: North Road, Yate, South Gloucestershire, BS37 7LW. DoB: October 1957, British

Director - Pamela Rose Cox. Address: Chedzoy Lane, Bridgwater, Somerset, TA7 8QW, Uk. DoB: August 1959, British

Director - Dr Susan Elizabeth Baker. Address: Wheelwrights Cottage Oldways End, East Anstey, Tiverton, Devon, EX16 9JQ. DoB: April 1953, British

Director - Josephine Heather Gingle. Address: Riverside, Brayford, Barnstaple, Devon, EX32 4QE. DoB: June 1954, British

Director - Marion Rose Williams. Address: St. Austell Road, Weston-Super-Mare, Avon, BS22 8LL, United Kingdom. DoB: October 1946, British

Director - Jacqueline Mary Ablett. Address: Bullseye, Luckwell Bridge, Wheddon Cross, Somerset, TA24 7EQ. DoB: January 1934, Other

Director - Stephanie Diana Melville Poulter. Address: The Croft, Trelleck, Monmouth, Monmouthshire, NP25 4PA. DoB: January 1945, British

Director - Yvonne Campbell. Address: Priddy, Wells, Somerset, BA5 3AX, United Kingdom. DoB: February 1957, British

Director - Susan Veronica Burger. Address: 3 Davy Cottages, Mebden Bridge, West Yorkshire, MX7 7JE. DoB: July 1953, British

Director - Gillian Morley Langdon. Address: Bull's Eye Luckwell Bridge, Wheddon Cross, Minehead, Somerset, TA24 7EQ. DoB: August 1948, British

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

Director - Ruth Helen Thomas. Address: Coed Y Wern, Pwllgloyw, Brecon, Powys, LD3 9RA. DoB: December 1943, British

Director - Michael David William Western. Address: Hawkwell, Wheddon Cross, Minehead, Somerset, TA24 7EF. DoB: March 1976, British

Director - Madeline Buttner. Address: Flat 2 17 Fernbank Road, Redland, Bristol, Avon, BS6 6QA. DoB: February 1964, British

Director - Toby Sean Hickman. Address: Ramblers Stamborough, Roadwater, Watchet, Somerset, TA23 0RW. DoB: January 1965, British

Director - Amanda Marian Hill. Address: 22 Church Road, Ryton On Dunsmore, Coventry, West Midlands, CV8 3ET. DoB: February 1957, British

Director - Melanie Jane Wright. Address: Higher Benton, Stoke Rivers, Barnstaple, Devon, EX32 7LF. DoB: December 1951, British

Director - Derek Anthony John Sparks. Address: Ashwick Farm Bungalow, Dulverton, Somerset, TA22 9QE. DoB: December 1935, British

Director - Deborah Kim Davy. Address: Scorraig, Dundonnell, Garve, Ross Shire, IV23 2RE. DoB: November 1959, British

Director - David Owen Thomas. Address: Coedywern, Pwllgloyw, Brecon, Powys, LD3 9RA. DoB: April 1940, British

Director - David John Thomas Brewer. Address: 5 Penny Lea, Watchet, Taunton, Somerset, TA23 0JE. DoB: October 1938, British

Director - Irene Nash. Address: 4 St Austell Road, Weston Super Mare, Avon, BS22 8LL. DoB: February 1947, British

Director - Dr Susan Elizabeth Baker. Address: Wheelwrights Cottage Oldways End, East Anstey, Tiverton, Devon, EX16 9JQ. DoB: April 1953, British

Director - Patricia Crowhurst Hooker. Address: Steward Lodge, Moretonhampstead, Devon, TQ13 8QT. DoB: February 1940, British

Director - Elizabeth Ann Barker. Address: Manor Farm, Harrold, Bedfordshire, MK43 7EP. DoB: November 1949, British

Director - Jo Gingell. Address: Higher Wychwood, West Anstey, Devon, EX36 3PF. DoB: June 1954, British

Director - Stephanie Diana Melville Poulter. Address: The Croft, Trelleck, Monmouth, Monmouthshire, NP25 4PA. DoB: January 1945, British

Director - Jacqueline Mary Ablett. Address: Bullseye, Luckwell Bridge, Wheddon Cross, Somerset, TA24 7EQ. DoB: January 1934, Other

Director - Joanna Webber. Address: Riverside Cottage, Wootton Courtenay, Minehead, Somerset, TA24 8RE. DoB: August 1956, British

Director - Susan Veronica Burger. Address: 3 Davy Cottages, Mebden Bridge, West Yorkshire, MX7 7JE. DoB: July 1953, British

Director - Gillian Morley Langdon. Address: Bulls Eye, Luckwell Bridge, Wheddon Cross, Somerset, TA24 7EQ. DoB: August 1940, British

Director - Yvonne Campbell. Address: Brynhyfryd, Prestleigh, Shepton Mallet, Somerset, BA4 4NL. DoB: February 1957, British

Director - Madeline Buttner. Address: Flat 2 17 Fernbank Road, Redland, Bristol, Avon, BS6 6QA. DoB: February 1964, British

Director - Harold Heard. Address: Eeee Station Road, Brushford, Dulverton, Somerset, TA22 9AD. DoB: November 1919, British

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

Director - Michael David William Western. Address: Hawkwell, Wheddon Cross, Minehead, Somerset, TA24 7EF. DoB: March 1976, British

Director - Beryl Diana Rae. Address: Holm Bush, Tedburn St Mary, Exeter, EX6 6EU. DoB: February 1935, British

Director - Toby Sean Hickman. Address: Ramblers Stamborough, Roadwater, Watchet, Somerset, TA23 0RW. DoB: January 1965, British

Director - Derek Anthony John Sparks. Address: Ashwick Farm Bungalow, Dulverton, Somerset, TA22 9QE. DoB: December 1935, British

Director - Amanda Marian Hill. Address: 22 Church Road, Ryton On Dunsmore, Coventry, West Midlands, CV8 3ET. DoB: February 1957, British

Director - Anne Elizabeth Western. Address: West Hawkwell, Wheddon Cross, Minehead, Somerset, TA24 7EF. DoB: August 1953, British

Director - Anne Lesley Whittle. Address: North Road, Yate, South Gloucestershire, BS37 7LW. DoB: October 1957, British

Director - Dr Susan Elizabeth Baker. Address: Wheelwrights Cottage Oldways End, East Anstey, Tiverton, Devon, EX16 9JQ. DoB: April 1953, British

Director - Creenagh Anne Mitchell. Address: Knighton, Withypool, Minehead, Somerset, TA24 7RD. DoB: July 1926, British

Director - Elizabeth Ann Barker. Address: Manor Farm, Harrold, Bedfordshire, MK43 7EP. DoB: November 1949, British

Director - Yvonne Campbell. Address: Westcombe Stables, Westcombe, Shepton Mallet, Somerset, BA4 6ES. DoB: February 1957, British

Director - Henry George Walker Crawford. Address: The Dell Cowbridge, Timberscombe, Minehead, Somerset, TA24 7TD. DoB: May 1928, British

Director - June Mary Freeman. Address: Reeves Green, Wareside, Ware, Hertfordshire, SG12 7QS. DoB: June 1930, British

Director - Peter Roland Creswell Dean. Address: Kirkhouse, Brampton, Cumbria, CA8 1JR. DoB: July 1930, British

Director - Beryl Diana Rae. Address: Holm Bush, Tedburn St Mary, Exeter, EX6 6EU. DoB: February 1935, British

Director - Patricia Joy Mcelligott. Address: Rost Heathwood Cottage, Bullbeggars Lane, Berkhamsted, Hertfordshire, HP4 2RS. DoB: May 1931, British

Director - Derek Anthony John Sparks. Address: Ashwick Farm Bungalow, Dulverton, Somerset, TA22 9QE. DoB: December 1935, British

Director - David John Thomas Brewer. Address: 5 Penny Lea, Watchet, Taunton, Somerset, TA23 0JE. DoB: October 1938, British

Secretary - David Mansell. Address: Glen Fern, Waddicombe, Dulverton, Somerset, TA22 9RY. DoB: May 1930, British

Director - Stephanie Diana Melville Poulter. Address: The Croft, Trelleck, Monmouth, Monmouthshire, NP25 4PA. DoB: January 1945, British

Director - Creenagh Anne Mitchell. Address: Knighton, Withypool, Minehead, Somerset, TA24 7RD. DoB: July 1926, British

Director - Jacqueline Simone Patricia Webb. Address: Blackthorn Farm Barrow Hill, Wick, Bristol, Avon, BS15 5RH. DoB: March 1943, British

Director - Dr Susan Elizabeth Baker. Address: Wheelwrights Cottage Oldways End, East Anstey, Tiverton, Devon, EX16 9JQ. DoB: April 1953, British

Director - Joanna Webber. Address: Riverside Cottage, Wootton Courtenay, Minehead, Somerset, TA24 8RE. DoB: August 1956, British

Director - Wendy Vint. Address: Riverside Farm, Wootton Courtenay, Minehead, Somerset, TA24 8RE. DoB: December 1930, British

Director - June Mary Freeman. Address: Reeves Green, Wareside, Ware, Hertfordshire, SG12 7QS. DoB: June 1930, British

Director - Anne Elizabeth Western. Address: West Hawkwell, Wheddon Cross, Minehead, Somerset, TA24 7EF. DoB: August 1953, British

Director - Jacqueline Mary Ablett. Address: Bullseye, Luckwell Bridge, Wheddon Cross, Somerset, TA24 7EQ. DoB: January 1934, Other

Director - Patricia Crowhurst Hooker. Address: Little Garth North Bovey Road, Moretonhampstead, Newton Abbot, Devon, TQ13 8PA. DoB: February 1940, British

Director - Henry Graham Griffiths. Address: Topfield House 95 High Street, West Wickham, Cambridge, CB1 6SB. DoB: October 1941, British

Director - Harold Yeoman Heard. Address: Rodings, Wootton Courtenay, Minehead, Somerset. DoB: November 1920, British

Director - Yvonne Campbell. Address: Home Cottage Back Lane, Stoney Stratton Evercreech, Shepton Mallet, Somerset, BA4 6EA. DoB: February 1957, British

Director - Gillian Morley Langdon. Address: Bulls Eye, Luckwell Bridge, Wheddon Cross, Somerset, TA24 7EQ. DoB: August 1940, British

Jobs in The Exmoor Pony Society, vacancies. Career and training on The Exmoor Pony Society, practic

Now The Exmoor Pony Society have no open offers. Look for open vacancies in other companies

  • Independent Learning Centre Support Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £14,766 to £16,294 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Research Associate in Medieval Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Retail Shop Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Pitt Rivers Museum

    Salary: £21,220 to £24,565 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Science Programmes Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Registry

    Salary: £21,585 to £24,983 plus £3,027 London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Electrical Instructors, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$65,000 to NZ$75,000
    £36,575.50 to £42,202.50 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate in Electrochemical Biosensing (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,200

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Senior Lecturer in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £49,149 to £56,950 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Assistant Professor (80766-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Business Analyst (Student Numbers) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Strategic Planning and Change Section

    Salary: £32,004 to £38,183 per annum, pro-rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • ACL in Cardiac Surgery (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Cardiovascular Sciences

    Salary: £31,931 to £55,288 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Software Engineer (XML-based Technologies) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Tenure track Assistant Professor in Development Practice (Lausanne - Switzerland)

    Region: Lausanne - Switzerland

    Company: University of Lausanne

    Department: Institute of Geography and Sustainability

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

Responds for The Exmoor Pony Society on Facebook, comments in social nerworks

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

Location The Exmoor Pony Society on Google maps

Other similar companies of The United Kingdom as The Exmoor Pony Society: Preston Reid Limited | Comfac Resources Ltd | Csb Leisure Limited | Furbright Limited | Optimum Futures Limited

The Exmoor Pony Society with Companies House Reg No. 03002781 has been a part of the business world for twenty two years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Woodmans, Brithem Bottom , Cullompton and their area code is EX15 1NB. The enterprise Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. Wed, 31st Dec 2014 is the last time company accounts were reported. It's been 22 years for The Exmoor Pony Society on this market, it is still strong and is very inspiring for the competition.

The enterprise became a charity on 29th December 1994. It is registered under charity number 1043036. The geographic range of the enterprise's area of benefit is not defined. They provide aid in Throughout England And Wales, France, Germany, Netherlands, Sweden, Canada, United States Of America, Northern Ireland, Scotland. The company's trustees committee features thirteen people: Elizabeth Ann Nicholls, Gillian Morley Langdon, Carol Ann Margaret Bigge, Toby Sean Hickman and Ruth Helen Thomas, and others. When it comes to the charity's finances, their best year was 2013 when they raised £59,149 and their spendings were £53,586. The corporation engages in training and education, amateur sports activities, improving the situation of the animals. It works to the benefit of the whole mankind, the whole mankind. It provides aid to its agents by providing various services, granting money to individuals and doing research or supporting it financially. If you would like to get to know something more about the charity's undertakings, call them on this number 01884 839930 or check their website. If you would like to get to know something more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

As stated, the following firm was formed in December 1994 and has been supervised by eighty seven directors, and out this collection of individuals twelve (Michael Dewhurst, Susan Veronica Burger, Samantha Harris and 9 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. In order to help the directors in their tasks, since January 2005 this specific firm has been making use of Susan Mcgeever, who's been looking into successful communication and correspondence within the firm.

The Exmoor Pony Society is a foreign stock company, located in Cullompton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Woodmans Brithem Bottom EX15 1NB Cullompton. The Exmoor Pony Society was registered on 1994-12-19. 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 - 306,000 GBP, sales per year - more 786,000 GBP. The Exmoor Pony Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Exmoor Pony Society is Administrative and support service activities, including 6 other directions. Director of The Exmoor Pony Society is Michael Dewhurst, which was registered at Woodmans, Brithem Bottom, Cullompton, Devon, EX15 1NB. Products made in The Exmoor Pony Society were not found. This corporation was registered on 1994-12-19 and was issued with the Register number 03002781 in Cullompton, 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 The Exmoor Pony Society, open vacancies, location of The Exmoor Pony 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 May 1st, 2024

Detailed data about The Exmoor Pony Society from yellow pages of The United Kingdom. Find address The Exmoor Pony Society, phone, email, website credits, responds, The Exmoor Pony Society job and vacancies, contacts finance sectors The Exmoor Pony Society