The Society Of Master Saddlers (u.k.) Limited

All companies of The UKOther service activitiesThe Society Of Master Saddlers (u.k.) Limited

Activities of business and employers membership organizations

Contacts of The Society Of Master Saddlers (u.k.) Limited: address, phone, fax, email, website, working hours

Address: Green Lane Farm, Green Lane Stonham IP14 5DS Stowmarket

Phone: +44-1538 2954742 +44-1538 2954742

Fax: +44-1538 2954742 +44-1538 2954742

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Society Of Master Saddlers (u.k.) Limited"? - Send email to us!

The Society Of Master Saddlers (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Society Of Master Saddlers (u.k.) Limited.

Registration data The Society Of Master Saddlers (u.k.) Limited

Register date: 1966-12-19
Register number: 00894299
Capital: 574,000 GBP
Sales per year: More 238,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 The Society Of Master Saddlers (u.k.) Limited

Addition activities kind of The Society Of Master Saddlers (u.k.) Limited

833100. Job training and related services
20920201. Crabcakes, frozen
22990108. Upholstery filling, textile
27320202. Pamphlets: printing and binding, not published on site
73899949. Tape slitting

Owner, director, manager of The Society Of Master Saddlers (u.k.) Limited

Director - Garry Craig Baines. Address: Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk, IP14 5DS. DoB: December 1970, British

Director - David Michael Darley. Address: Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk, IP14 5DS. DoB: December 1959, British

Director - David Michael Darley. Address: Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk, IP14 5DS. DoB: December 1959, British

Director - Emily Kathleen White. Address: Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk, IP14 5DS. DoB: March 1984, British

Director - Andrew John Milner. Address: Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk, IP14 5DS. DoB: March 1971, British

Director - Karen Schlotter. Address: Beresford Road, London, E4 6EE, England. DoB: May 1957, British

Director - Martin Andrew. Address: Pinewood Road, St. Ives, Ringwood, Hampshire, BH24 2PA, England. DoB: November 1956, British

Director - Susan Norton. Address: The Market, Oxford, OX1 3DX, England. DoB: March 1952, British

Director - Wendy Jayne Hoggard. Address: Langton Road, Norton, Malton, North Yorkshire, YO17 9QG, England. DoB: June 1966, British

Director - Roger Coates. Address: Main Road, Margaretting, Ingatestone, Essex, CM4 0ES, England. DoB: August 1959, British

Director - Christopher David Taylor. Address: Norwood Avenue, Southport, Merseyside, PR9 7EQ, England. DoB: March 1956, British

Director - Kenneth Lyndon Dykes. Address: Church Farm, Ulcombe, Maidstone, Kent, ME17 1DN, England. DoB: January 1941, British

Director - Helen Jane Dart. Address: Dungates Lane, Buckland, Betchworth, Surrey, RH3 7BD, England. DoB: January 1958, British

Director - Laura Ann Dempsey. Address: Pittern Hill, Kineton, Warwickshire, CV35 0JF. DoB: August 1961, British

Director - Peter Andrew Wilkes. Address: Long Street, Walsall, West Midlands, WS2 9QG. DoB: November 1961, British

Director - Stephen Marks. Address: Nunnery Brockmanton, Pudleston, Leominster, Herefordshire, HR6 0QX. DoB: May 1942, British

Secretary - Hazel Morley. Address: Green Lane Farm, Stonham, Stowmarket, Suffolk, IP14 5DS. DoB: n\a, British

Director - Denise Marion Silman. Address: Gable End, Bristol Road Churchill, Winscombe, Avon, BS25 5NL. DoB: April 1950, British

Director - Laurence John Pearman. Address: 2 The Tump, Kings Stanley, Stonehouse, Gloucestershire, GL10 3QG. DoB: October 1948, British

Director - Ian Paul Hastilow. Address: Talley, Llandeilo, Dyfed, SA19 7AX, Wales. DoB: February 1958, British

Director - Frances Kelly. Address: 58 Orchard Estate, Twyford, Reading, Berkshire, RG10 9LA. DoB: January 1961, British

Director - Richard Gregory Brown. Address: 3 Willow Lane, Goostrey, Crewe, Cheshire, CW4 8PP. DoB: January 1962, British

Director - Mark Romain Mbe. Address: 48 Victoria Road, Wilton, Salisbury, Wiltshire, SP2 0DY. DoB: May 1957, British

Director - David Michael Darley. Address: Bridgeman Street, Walsall, WS2 9PG, England. DoB: December 1959, British

Director - Geoffrey Paul Belton. Address: Bridgeman Street, Walsall, WS2 9PG, England. DoB: August 1944, British

Director - James Cliff Hitchen. Address: Aldridge Road, Walsall, WS4 2JP, England. DoB: September 1974, British

Director - Isobel Hodges. Address: 192 Cainscross Road, Stroud, Glos, GL5 4HS, England. DoB: May 1983, British

Director - James Frederick Barry. Address: Prospect Place, Pride Park, Derby, Derbyshire, DE24 8HG, England. DoB: n\a, British

Director - Edward Norman Boggis. Address: Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AF. DoB: June 1944, British

Director - Vanessa Claire Fairfax. Address: High Street, Oakham, Rutland, LE15 6AJ. DoB: March 1971, British

Director - David Michael Darley. Address: Fairground Way, Corporation Street West, Walsall, West Midlands, WS1 4NU. DoB: December 1959, British

Director - Martin John Wilkinson. Address: Long Shieling, Upper Dean, Huntingdon, Cambs, PE28 0LT. DoB: September 1953, British

Director - Susan Kathryn Hill. Address: 203 Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BJ. DoB: n\a, British

Director - Elizabeth Lillian Ellen Leggett. Address: Meadow Lodge Cottage, Meadow Lane, Bury St Edmunds, Suffolk, IP31 3QG. DoB: June 1972, British

Director - Susan Elizabeth Slade. Address: 11 Harris Court, Station Road, Liphook, Hampshire, GU30 7XX. DoB: June 1953, British

Director - Robert Michael Lugsdin. Address: Little Orchard Dumbleton Lane, Eardiston, Tenbury Wells, Worcestershire, WR15 8JR. DoB: October 1967, British

Director - Ian Andrew Rea. Address: 23 Hill Park, Walsall Wood, Walsall, West Midlands, WS9 9RD. DoB: November 1966, British

Director - Mark Edward Fisher. Address: Woolcroft, Mays Lane, Leverington, Wisbech, Cambridgeshire, PE13 5BU. DoB: December 1962, British

Director - Geoffrey Ernest Charles Dean. Address: 154 Findon Road, Worthing, West Sussex, BN14 0EL. DoB: September 1944, British

Director - Laura Clare Bourne. Address: Gardeners Cottage, Church Lane Troston, Bury St Edmunds, Suffolk, IP31 1EX. DoB: May 1972, British

Director - Graham Sweet Butt. Address: Llwynon Trecastle, Brecon, Powys, LD3 8RG. DoB: January 1956, British

Director - Kay Hastilow. Address: Fincraigs Folly, Cupar, Fife, KY15 4QQ. DoB: April 1950, British

Director - Sally Elizabeth Barnes. Address: 17 Horsecroft, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LL. DoB: March 1951, British

Director - Claire Louise Buttle. Address: 20 Cavendish Road, Matlock, Derbyshire, DE4 3GY. DoB: July 1971, British

Director - Patricia Mary Darcy Nassau Williams. Address: The Sling, Mill Lane, Eckington, Worcestershire, WR10 3BG. DoB: December 1961, British

Director - Nathaniel Underwood. Address: Hay Wain, Burlescombe, Devon, EX16 7JY. DoB: April 1959, British

Director - Robert Michael Lugsdin. Address: Little Orchard Dumbleton Lane, Eardiston, Tenbury Wells, Worcestershire, WR15 8JR. DoB: October 1967, British

Director - James Cliff Hitchen. Address: 33 Trent Valley Road, Lichfield, Staffordshire, WS13 6EZ. DoB: September 1974, British

Director - Kirsty Lorraine Turton. Address: Upton Farm, Berwick St. John, Shaftesbury, Dorset, SP7 0HW. DoB: November 1969, British

Director - Robert Kenneth Langford. Address: Byeways, Back Lane Aston, Bampton, Oxfordshire, OX18 2DQ. DoB: September 1938, British

Director - Michael Roy Hudson Norton. Address: Lynnwood Henley Road, Sandford On Thames, Oxford, OX4 4YP. DoB: January 1944, British

Director - Thomas Harold Seymour. Address: Seymour Saddlery 1 Dacre House, Ripley, Harrogate, Yorkshire, HG3 3AX. DoB: May 1931, British

Director - Patricia Mary Darcy Nassau. Address: Cleaversmead Burgh Hill, Etchingham, Sussex, TN19 7BE. DoB: December 1961, British

Director - Maurice John Emtage. Address: Green Bank Cottage, Kineton, Guiting Power, Gloucestershire, GL54 5UG. DoB: May 1954, British

Director - Sally Elizabeth Barnes. Address: Goosey Wick Farm Charney Bassett, Wantage, Oxfordshire, OX12 0EY. DoB: March 1951, British

Director - Geoffrey Paul Belton. Address: Heath Hill Farm, Heath Hill, Shifnal, Salop, TF11 8RW. DoB: August 1944, British

Director - Howard Frederick Blakeman. Address: 97 Broughton Road, Crewe, Cheshire, CW1 4NW. DoB: April 1938, British

Secretary - Anthony William Russell. Address: Kettles Farm, Mickfield, Stowmarket, Suffolk, IP14 6BY. DoB:

Secretary - Harold Calvert Knight. Address: 22 Wilton Way, Abbotskerswell, Devon, TQ12 5PG. DoB: August 1913, British

Director - Frank Paul Baines. Address: 175 Millfield Avenue, Blockwich, Walsall, WS3 3QX. DoB: March 1948, British

Director - Alfred Robert Batchelor. Address: 269 Epping High Street, Epping, Essex, CM16 4BP. DoB: August 1915, British

Director - David Corner. Address: Midwych Cottage, Sandhole Farm, Snodland, Kent, ME6. DoB: March 1939, British

Director - David John Dyer. Address: Frogpool Manor Saddlery, Perry Street, Chislehurst, Kent, BR7 6HA. DoB: November 1946, British

Director - Clifford Sydney Ingram. Address: Wagtails Southampton Road, Alderbury, Salisbury, Wiltshire, SP5 3AF. DoB: July 1925, British

Director - Robert Kenneth Langford. Address: 25 Woodbridge Close, Aston, Oxon. DoB: September 1938, British

Director - Peter Lewis. Address: 18 Byron Place, Clifton, Bristol, Avon, BS8 1JT. DoB: July 1944, British

Director - Keith David Luxford. Address: 57-59 High Street, Teddington, Middlesex, TW11 8HA. DoB: June 1931, British

Director - Neil Maccarraher. Address: 11 Acacia Drive, Woodham, Addlestone, Surrey, KT15 3SH. DoB: February 1934, British

Director - Roger Paul Milner. Address: 57 The Pastures, Narborough, Leicester, Leicestershire, LE9 5DY. DoB: June 1947, British

Director - Oliver Morton. Address: Jabez Cliff & Co Ltd, Lower Forster Street, Walsall, WS1 1XG. DoB: February 1915, British

Director - Nathaniel Underwood. Address: 4 Brook Street, Alcombe, Minehead, Somerset, TA24 6BP. DoB: April 1959, British

Director - Keith Bryan. Address: 13 Lime Street, Walsall, West Midlands, WS1 2JL. DoB: January 1951, British

Director - Julia Steele Morgan. Address: 36 Merton Lane, Newton, Swansea, SA3 4TR. DoB: February 1941, British

Jobs in The Society Of Master Saddlers (u.k.) Limited, vacancies. Career and training on The Society Of Master Saddlers (u.k.) Limited, practic

Now The Society Of Master Saddlers (u.k.) Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant/Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Mechanical Engineering,Other Engineering

  • Chair in Labour Economics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Economics

    Salary: £62,086 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Early Years Supervisor (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £19,428 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • Programme Assistant MSc Health Studies (MHS) and MSc Organisational Psychiatry & Psychology (OPP) (London)

    Region: London

    Company: King's College London

    Department: Education Support Team

    Salary: £20,046 to £23,164

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Finance Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Practice Assessment Record & Evaluation (PARE) Project Manager (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: £37,705 to £42,418 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Foundation Events & Communications Officer (Elstree)

    Region: Elstree

    Company: The Haberdashers' Aske's Boys' School

    Department: N\A

    Salary: £30,000 per annum, depending upon skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Lecturer / Senior Lecturer in Transport and Logistics (Muscat - Oman)

    Region: Muscat - Oman

    Company: Muscat University

    Department: Faculty of Transport and Logistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Other Business and Management Studies

  • HRIS Business Advisor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Personnel Services

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Course Leader in Computing and Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Lecturer - Marketing (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies

  • Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for The Society Of Master Saddlers (u.k.) Limited on Facebook, comments in social nerworks

Read more comments for The Society Of Master Saddlers (u.k.) Limited. Leave a comment for The Society Of Master Saddlers (u.k.) Limited. Profiles of The Society Of Master Saddlers (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Location The Society Of Master Saddlers (u.k.) Limited on Google maps

Other similar companies of The United Kingdom as The Society Of Master Saddlers (u.k.) Limited: Phi Capital Limited | Avinex Limited | Soda Burst Uk Limited | Chapman-nix Limited | Royal Norfolk Mews Management Limited

This company is situated in Stowmarket under the following Company Registration No.: 00894299. It was started in 1966. The main office of the company is located at Green Lane Farm, Green Lane Stonham. The post code for this location is IP14 5DS. twenty years ago the company changed its registered name from Society Of Master Saddlers(the) to The Society Of Master Saddlers (u.k.) Limited. The enterprise SIC and NACE codes are 94110 - Activities of business and employers membership organizations. Its latest records were filed up to 2014-12-31 and the latest annual return was submitted on 2016-05-24. 50 years of presence on the market comes to full flow with The Society Of Master Saddlers (u.k.) Ltd as the company managed to keep their clients satisfied through all the years.

Given this enterprise's number of employees, it was unavoidable to acquire extra executives, to name just a few: Garry Craig Baines, David Michael Darley, David Michael Darley who have been cooperating since 2015-09-10 to fulfil their statutory duties for this specific business. In addition, the director's duties are constantly supported by a secretary - Hazel Morley, from who was chosen by the following business in February 2002.

The Society Of Master Saddlers (u.k.) Limited is a foreign company, located in Stowmarket, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Green Lane Farm, Green Lane Stonham IP14 5DS Stowmarket. The Society Of Master Saddlers (u.k.) Limited was registered on 1966-12-19. 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 - 574,000 GBP, sales per year - more 238,000 GBP. The Society Of Master Saddlers (u.k.) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Society Of Master Saddlers (u.k.) Limited is Other service activities, including 5 other directions. Director of The Society Of Master Saddlers (u.k.) Limited is Garry Craig Baines, which was registered at Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk, IP14 5DS. Products made in The Society Of Master Saddlers (u.k.) Limited were not found. This corporation was registered on 1966-12-19 and was issued with the Register number 00894299 in Stowmarket, 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 Society Of Master Saddlers (u.k.) Limited, open vacancies, location of The Society Of Master Saddlers (u.k.) 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 March 1st, 2024

Detailed data about The Society Of Master Saddlers (u.k.) Limited from yellow pages of The United Kingdom. Find address The Society Of Master Saddlers (u.k.) Limited, phone, email, website credits, responds, The Society Of Master Saddlers (u.k.) Limited job and vacancies, contacts finance sectors The Society Of Master Saddlers (u.k.) Limited