Jacob Sheep Society Limited(the)

All companies of The UKOther service activitiesJacob Sheep Society Limited(the)

Activities of other membership organizations n.e.c.

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

Address: Swynford Cottage Gowthorpe YO41 5QN York

Phone: +44-1252 4502716 +44-1252 4502716

Fax: +44-1289 8332550 +44-1289 8332550

Email: n\a

Website:

Schedule:

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

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

Registration data Jacob Sheep Society Limited(the)

Register date: 1979-12-10
Register number: 01466040
Capital: 136,000 GBP
Sales per year: Approximately 175,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Jacob Sheep Society Limited(the)

Addition activities kind of Jacob Sheep Society Limited(the)

347902. Painting, coating, and hot dipping
448100. Deep sea passenger transportation, except ferry
762300. Refrigeration service and repair
23230100. Men's and boys' neckties and bow ties
24260303. Vehicle stock, hardwood
30899913. Identification cards, plastics
51930201. Flowers, fresh
51999917. Maps and charts

Owner, director, manager of Jacob Sheep Society Limited(the)

Director - Anne Elizabeth Urwin. Address: Broadhead Road, Turton, Bolton, Lancashire, BL7 0JJ, England. DoB: October 1957, British

Director - Lucy Thompson. Address: Brailsford, Ashbourne, Derbyshire, DE6 3BW, England. DoB: April 1959, English

Director - Patricia Ann Black. Address: Gowthorpe, York, YO41 5QN, England. DoB: June 1950, British

Secretary - Patricia Ann Black. Address: Gowthorpe, York, YO41 5QN, England. DoB:

Director - Ronald Charles King. Address: 23 Cambrian Drive, Prestatyn, Clwyd, LL19 9RN, Wales. DoB: February 1949, British

Director - Joy King. Address: Aisby, Grantham, Lincolnshire, NG32 3NE, England. DoB: August 1952, British

Director - Barbara Webster. Address: Newburgh, Cupar, Fife, KY14 6JF, Scotland. DoB: March 1955, British

Director - Barley Gould. Address: Lugley Street, Newport, Isle Of Wight, PO30 5HD, England. DoB: October 1975, British

Director - Vice-President Clive Richardson. Address: Gowthorpe, York, YO41 5QN, England. DoB: October 1951, British

Director - President Marion Leithead. Address: Cavers, Hawick, Roxburghshire, TD9 8LN, Scotland. DoB: November 1946, British

Director - Siwan Lowri Harries. Address: n\a. DoB: May 1984, British

Director - Paul Alexander Colhoun. Address: Kingarrow Road, Omagh, County Tyrone, BT79 7TX, Northern Ireland. DoB: September 1978, British

Director - Gordon Connor. Address: Dun-Mor, Auldhill Road, Bridgend, Linlithgow, EH49 6NH. DoB: March 1965, British

Director - Peter Hunt. Address: The Village, North Bovey, Newton Abbot, Devon, TQ13 8RA, England. DoB: July 1947, British

Director - David Tuffney. Address: Elmley Castle, Worcester, Pershore, Worcestershire, WR10 3HW, England. DoB: May 1947, British

Secretary - Dr Jerry Glenn Strong. Address: Pershore Road, Elmley Castle, Pershore, Worcestershire, WR10 3HW, Uk. DoB:

Director - Gavin Peter Haworth. Address: Upper Union Street, Skipton, North Yorkshire, BD23 2NN, England. DoB: February 1981, British

Director - Angela Mary Gilbert. Address: Marldon, Paignton, Devon, TQ3 1TA, Uk. DoB: May 1946, British

Director - John Lloyd Emberton. Address: Odell Place, Edgbaston, Birmingham, B5 7RG, England. DoB: September 1948, British

Director - Lisa Jane Adams. Address: Fleckney Road, Kilby, Wigston, Leicester, LE18 3TB. DoB: December 1984, British

Director - Daphne Mary Hester Rice. Address: Harbolets Road, West Chiltington, Pulborough, West Sussex, RH20 2LG. DoB: July 1942, British

Director - Dr Jerry Glenn Strong. Address: Elmley Castle, Pershore, Worcs, WR10 3HW. DoB: November 1941, British

Director - Wenona Margaret Milner. Address: Horton, Wimborne, Dorset, BH21 7HL. DoB: April 1935, English

Director - Stanley Vernon Taylor. Address: Feckenham Croft 1026 Evesham Road, Astwood Bank, Redditch, Worcestershire, B96 6ED. DoB: December 1927, British

Director - Richard Percy Broad. Address: Cold Blow, Narberth, Pembrokeshire, SA67 8RN. DoB: October 1968, British

Director - Janet Patricia East. Address: Payhembury, Honiton, Devon, EX14 3HE. DoB: January 1957, British

Director - John Howard Walsh. Address: Thornley, Longridge, Preston, Lancashire, PR3 2TA. DoB: August 1949, British

Director - Virginia Louise Lloyd. Address: Holmbury Farm, Holmbury St Mary, Dorking, Surrey, RH5 6NB. DoB: August 1939, British

Director - Nicola Fletcher. Address: Sleamaine, Roundwood, Co. Wicklow, Ireland. DoB: April 1978, Irish

Director - Michael Bundy. Address: Elmhurst Estate, Batheaston, Bath, Somerset, BA1 7NU. DoB: June 1946, British

Director - Jean Nora Simmons. Address: Camster Fold, Aston-By-Doxey, Stafford, Staffordshire, ST16 1UF. DoB: October 1954, British

Director - Gareth Anthony Jones. Address: Owl Cottage, Broughton, Stockbridge, Hampshire, SO20 8AY. DoB: March 1960, British

Director - Susan Dale Cambage. Address: Linburn Head Farm, Woodland, Bishop Auckland, County Durham, DL13 5NH. DoB: December 1953, British

Director - Mark Wakelin. Address: Cwmclyd, Rhosygarth Llanilar, Aberystwyth, Dyfed, SY23 4SL. DoB: March 1964, British

Director - Jean Blacknell. Address: Loynton Farm, Loynton, Stafford, Staffordshire, ST20 0QA. DoB: July 1937, British

Director - Daphne Mary Hester Rice. Address: Thistledown Cottage, Harbolets Road, West Chiltington, Pulborough, West Sussex, RH20 2LG. DoB: July 1942, British

Director - Vice-President Clive Richardson. Address: Glenhurst, Swarthmoor, Ulverston, Cumbria, LA12 0HQ. DoB: October 1951, British

Director - Maureen Ann Russell. Address: Godford Land Farm, Awliscombe, Honiton, Devon, EX14 3PP. DoB: August 1947, British

Director - Robert Thomas Locker. Address: Greenlaw Mill Farm, Greenlaw, Duns, Berwickshire, TD10 6UB. DoB: September 1969, British

Director - Susan Brown. Address: The Bungalow, Creeny, Belturbet, Co Cavan, IRISH, Rep Of Ireland. DoB: February 1960, British

Director - Bridget Mary Wilson. Address: Oakcroft, Kerslott Swimbridge, Barnstaple, Devon, EX32 0QA. DoB: October 1948, British

Director - Tracy Kim Newth. Address: Manor Farm, Prestleigh, Shepton Mallet, Somerset, BA4 4NJ. DoB: April 1962, British

Secretary - Louise Vivien Smith. Address: Oaktree Farm, Buttermilk Lane, Yarningale Common, Claverdon, Warwick, CV35 8HP. DoB: n\a, English

Director - John Kendell Milner. Address: Matterley Drove Farm, Horton, Wimborne, Dorset, BH21 7HL. DoB: October 1933, British

Director - Maureen Anita Freeth. Address: Toad Hall, Church Road Otley, Ipswich, Suffolk, IP6 9NP. DoB: December 1934, British

Director - Helen Fleming Baillie. Address: Rowanbank, Yieldshields, Carluke, Lanarkshire, ML8 4QF. DoB: July 1937, British

Director - John Lloyd Emberton. Address: 27 Odell Place, Edgbaston, Birmingham, B5 7RG. DoB: September 1948, British

Director - Stephen James Dodsworth. Address: South Lund Farm, Nawton, Nawton, York, North Yorkshire, YO62 7SN. DoB: August 1977, British

Director - Brenda Mary Howell. Address: Parcllyn, Betws Ifan, Newcastle Emlyn, Dyfed, SA38 9QN. DoB: November 1950, British

Secretary - Annabel Mary Currer Briggs. Address: Foxholes Farm, Greaves Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TQ. DoB:

Director - Bridget Mary Wilson. Address: Stone Hill, Kings Nympton, Umberleigh, Devon, EX37 9TR. DoB: October 1948, British

Director - Geraldine Fletcher. Address: Stonecroft, Sleamaine, Roundwood, Co Wicklow, IRISH, Ireland. DoB: September 1955, Irish

Director - Peter James Bull. Address: Shernfold, Cockmount Lane, Wadhurst, East Sussex, TN5 6UD. DoB: March 1962, British

Director - President Marion Leithead. Address: Mill Court, Cavers, Hawick, Roxburghshire, TD9 8LN. DoB: November 1946, British

Director - Wenona Margaret Milner. Address: Matterley Drove Farm, Horton, Wimborne, Dorset, BH21 7HL. DoB: April 1935, English

Director - Rosemary Beecher. Address: Garden Cottage, Methersgate, Sutton, Woodbridge, Suffolk, IP12 3JL. DoB: June 1940, British

Director - Jean Nora Simmons. Address: Camster Fold, Aston-By-Doxey, Stafford, Staffordshire, ST16 1UF. DoB: October 1954, British

Director - John Trevor Black. Address: Swynford Cottage, Gowthorpe, York, North Yorkshire, YO41 5QN. DoB: October 1948, British

Director - Hywel Lyn Jones. Address: Upper Rhiwiau, Crickadarn, Builth Wells, Powys, LD2 3AZ. DoB: November 1962, British

Director - Reginald Coward. Address: Bluebell Farm, Thorney, Peterborough, PE6 OPG. DoB: March 1930, British

Director - William John Thompson. Address: Crossroads Cottage, Cunninghamhead, Kilmarnock, Ayrshire, KA3 2NY. DoB: March 1936, British

Director - Linda Mary Beagley. Address: 40, Sherrington, Warminster, Wiltshire, BA12 0SN. DoB: July 1942, British

Director - Dorothy Pendry. Address: Ardess House, Ardess Craft Centre Kesh, Enniskillen, County Fermanagh, BT93 1NX. DoB: October 1937, British

Director - Michael Bundy. Address: Bellevue Gardens Gloucester Road, Swainswick, Bath, Somerset, BA1 8BG. DoB: June 1946, British

Director - Patricia Mary Baker. Address: Barrack Farm, Woolpit, Bury St Edmunds, IP30 9RT. DoB: August 1946, British

Secretary - Valerie Jane Hunt. Address: 14 Mortimer Road, Kenilworth, Warwickshire, CV8 1FR. DoB:

Director - Geoffrey Bilverstone. Address: Berries Farm Cottages North End, East Woodhay, Newbury, Berkshire, RG20 0AN. DoB: June 1940, British

Director - Michael Bundy. Address: Bellevue Gardens Gloucester Road, Swainswick, Bath, Somerset, BA1 8BG. DoB: June 1946, British

Director - Brenda Mary Howell. Address: Parcllyn, Betws Ifan, Newcastle Emlyn, Dyfed, SA38 9QN. DoB: November 1950, British

Director - William Mostyn Jones. Address: Arfor Cable Bay, Rhosneigr, Ty Croes, Angelsey, LL63 5TE. DoB: February 1927, British

Director - William John Thompson. Address: Crossroads Cottage, Cunninghamhead, Kilmarnock, Ayrshire, KA3 2NY. DoB: March 1936, British

Director - Stanley Vernon Taylor. Address: Feckenham Croft 1026 Evesham Road, Astwood Bank, Redditch, Worcestershire, B96 6ED. DoB: December 1927, British

Director - Martyn Helm Dickson. Address: The Shieling Henwick Hall, Burn, Selby, North Yorkshire, YO8 8LD. DoB: April 1937, British

Director - Clive Richardson. Address: 19 Dragley Beck, Ulverston, Cumbria, LA12 0HD. DoB: October 1951, British

Director - John Richard Fozzard. Address: School Farm Doncaster Road, Whitley Bridge, Goole, North Humberside, DN14 0HR. DoB: May 1947, British

Director - Rena Douglas. Address: Cedar Cottage Old Mill Road, Craigrothie, Cupar, Fife, KY15 5PZ. DoB: October 1940, British

Director - Edward Roy Tucker. Address: Webbers Farm Common Lane, Roborough, Plymouth, Devon, PL6 7BN. DoB: September 1936, British

Director - Gary Stephen Whyte. Address: Muirhead Farm, Newmilns, Ayrshire, KA16 9LS. DoB: December 1962, British

Director - Carole Keats. Address: Webb Green Farm, Soberton, Southampton, Hants, SO3 1PY. DoB: March 1943, British

Director - Deborah Frances Lynette Ruscombe-king. Address: Trafalgar Farm Lesnewth, Minster, Boscastle, Cornwall, PL35 0BW. DoB: June 1938, British

Director - Richard John Lindsay Hewison. Address: Cold Comfort Farm, Wolfs Castle, Haverfordwest, Pembrokeshire Dyfed, SA62 5PA. DoB: May 1942, British

Director - Francis Farquhar Higgins. Address: Rambridge Farm, Gracious Pond Chobham, Woking, Surrey, GU24 8HJ. DoB: January 1931, British

Director - Nigel Ruscoe Davis. Address: Turnditch, Belper, Derbyshire, DE56 2LW. DoB: November 1949, British

Director - Andrew Redpath. Address: 604 Old Dalkeith Road, Edinburgh, Midlothian, EH16 4SP. DoB: July 1924, British

Director - John Thorley. Address: Bats Loft, The Sheep Centre, Malvern, Worcestershire, WR13 6PN. DoB: January 1940, British

Director - Janet Ann Gamblin. Address: 5 Underwood Road, Kingsdon, Somerton, Somerset, TA11 7LQ. DoB: November 1944, British

Director - Patricia Mary Baker. Address: Barrack Farm, Woolpit, Bury St Edmunds, IP30 9RT. DoB: August 1946, British

Director - Beryl Thompson. Address: New Maybeck Farm, Sneaton, Whitby, North Yorkshire, YO22 5JE. DoB: April 1946, Manx

Director - Mae Faulder. Address: South Highgate, Beith, Ayrshire, KA15 2LN. DoB: March 1949, British

Director - John Kendell Milner. Address: Matterley Drove Farm, Horton, Wimborne, Dorset, BH21 7HL. DoB: October 1933, British

Director - John Thomas Ernest Shemwell. Address: 7 New Road, Holymoorside, Chesterfield, Derbyshire, S42 7EW. DoB: January 1936, British

Director - Michael De Burgh Pickard. Address: Charlecote Park, Warwick, Warwickshire. DoB: September 1941, British

Director - Wenona Margaret Milner. Address: Matterley Drove Farm, Horton, Wimborne, Dorset, BH21 7HL. DoB: April 1935, English

Director - Mary Rudd. Address: Hall Garth Farm, Glaisdale, Whitby, North Yorkshire. DoB: July 1935, British

Director - Roy Margetts. Address: Field House Farm, Dark Lane, Belbroughton, Worcs. DoB: March 1931, British

Director - Margaret Rushbrooke. Address: Brettles Farm, Bewdley, Worcs, DY12. DoB: February 1941, British

Director - Margaret Lloyd-jones. Address: Arfor Cabel Bay, Rhosneigr, Anglesey, Gwynedd, LL63 5TE. DoB: February 1934, British

Director - Anthony Appleton. Address: Old Farm, Deans Green, Lymm, Cheshire, WA13 0TT. DoB: December 1934, British

Director - Charles Paul Moorhouse. Address: Dukes Place Fountains Abbey Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JY. DoB: October 1943, British

Director - Carole Keats. Address: Webb Green Farm, Soberton, Southampton, Hants, SO3 1PY. DoB: March 1943, British

Director - Francis Farquhar Higgins. Address: Rambridge Farm, Gracious Pond Chobham, Woking, Surrey, GU24 8HJ. DoB: January 1931, British

Director - Lyndon Harold Trumper. Address: Pant-Y-Beiliau, Llanfair Kilgeddin, Abergavenny, Monmouthshire, NP7. DoB: August 1967, British

Director - Maxwell Wilson Harper. Address: Doorpool, Bouchester, Hawick, Roxburghshire, TD9. DoB: March 1936, British

Director - Susan Tucker. Address: Webbers Farm, Common Lane, Roborough, Plymouth Devon, PL6. DoB: March 1948, British

Director - Lady Nesta Fitzerald. Address: Coolnabrone, Borris, Co Kilkenny, Eire. DoB: January 1942, Irish

Director - Frances Eleanor Daphne Crook. Address: Colly Farm, Dottery, Bridport, Dorset, DT6 5PU. DoB: July 1915, British

Director - George David Chetwode. Address: Swiss Farm House, Upper Slaughter, Cheltenham, Gloucestershire. DoB: August 1914, British

Director - Gary Stephen Whyte. Address: Muirhead Farm, Newmilns, Ayrshire, KA16 9LS. DoB: December 1962, British

Director - Jean Blacknell. Address: Loynton Farm, Loynton, Stafford, Staffordshire, ST20 0QA. DoB: July 1937, British

Director - Helen Baillie. Address: Hyndshaw, Carluke, Lanarkshire, ML8 5HL. DoB: July 1937, British

Director - Joyce Evelyn Earll. Address: The Pines 242 Ringwood Road, St Leonards, Ringwood, Hampshire, BH24 2SB. DoB: October 1925, British

Director - President Marion Leithead. Address: Mill Court, Cavers, Hawick, Roxburghshire, TD9 8LN. DoB: November 1946, British

Director - Andrew Redpath. Address: 604 Old Dalkeith Road, Edinburgh, Midlothian, EH16 4SP. DoB: July 1924, British

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

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

  • Learning Development Tutor (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library and Student Services

    Salary: £34,521 to £39,993 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),Teacher Training,Research Methods

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Student Records Manager (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £39,108 to £43,551 p.a. incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Research Fellow in Battery Materials Modelling (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Lecturer, Senior Lecturer, Teaching Fellow or Senior Teaching Fellow in Strategic Studies (Cranwell Village)

    Region: Cranwell Village

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £34,520 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Tutor - Automotive (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.60 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Coach in Practice- Mental Health 0.5 FTE (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lectureship in Electrical Engineering (Cork)

    Region: Cork

    Company: University College Cork

    Department: School of Engineering

    Salary: €60,276 to €79,200
    £55,242.95 to £72,586.80 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Materials Engineering KTP Associate (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

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

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

Location Jacob Sheep Society Limited(the) on Google maps

Other similar companies of The United Kingdom as Jacob Sheep Society Limited(the): Abdul Basit Limited | Bikewize Ltd | Msp Inspection Ltd | Persepolis Consultancy Limited | Black Feathers Carriages Limited

Located in Swynford Cottage, York YO41 5QN Jacob Sheep Society Limited(the) is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01466040 Companies House Reg No.. This company was started 37 years ago. This business SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. Jacob Sheep Society Ltd(the) reported its latest accounts up to 2015-09-30. The latest annual return was filed on 2016-03-18. It's been thirty seven years for Jacob Sheep Society Ltd(the) in this field, it is not planning to stop growing and is an example for many.

From the information we have gathered, this company was started in 1979-12-10 and has been managed by one hundred and eight directors, and out this collection of individuals twelve (Anne Elizabeth Urwin, Lucy Thompson, Patricia Ann Black and 9 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. Moreover, the managing director's efforts are continually backed by a secretary - Patricia Ann Black, from who was selected by this specific company in April 2015.

Jacob Sheep Society Limited(the) is a domestic company, located in York, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Swynford Cottage Gowthorpe YO41 5QN York. Jacob Sheep Society Limited(the) was registered on 1979-12-10. 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 - 136,000 GBP, sales per year - approximately 175,000,000 GBP. Jacob Sheep Society Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Jacob Sheep Society Limited(the) is Other service activities, including 8 other directions. Director of Jacob Sheep Society Limited(the) is Anne Elizabeth Urwin, which was registered at Broadhead Road, Turton, Bolton, Lancashire, BL7 0JJ, England. Products made in Jacob Sheep Society Limited(the) were not found. This corporation was registered on 1979-12-10 and was issued with the Register number 01466040 in York, 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 Jacob Sheep Society Limited(the), open vacancies, location of Jacob 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 Jacob Sheep Society Limited(the) from yellow pages of The United Kingdom. Find address Jacob Sheep Society Limited(the), phone, email, website credits, responds, Jacob Sheep Society Limited(the) job and vacancies, contacts finance sectors Jacob Sheep Society Limited(the)