The Red Poll Cattle Society

All companies of The UKOther service activitiesThe Red Poll Cattle Society

Activities of other membership organizations n.e.c.

Contacts of The Red Poll Cattle Society: address, phone, fax, email, website, working hours

Address: 1 Nabbott Road CM1 2SW Chelmsford

Phone: +44-1364 2852020 +44-1364 2852020

Fax: +44-1364 2852020 +44-1364 2852020

Email: n\a

Website:

Schedule:

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

The Red Poll Cattle Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Red Poll Cattle Society.

Registration data The Red Poll Cattle Society

Register date: 1888-07-21
Register number: 00027159
Capital: 453,000 GBP
Sales per year: Less 156,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Red Poll Cattle Society

Addition activities kind of The Red Poll Cattle Society

566199. Shoe stores, nec
02730100. Finfish farms
22840200. Thread from natural fibers
28510401. Paint removers
30699915. Roofing, membrane rubber
35590600. Kilns
42310000. Trucking terminal facilities

Owner, director, manager of The Red Poll Cattle Society

Director - David Hunt. Address: Woburn Road, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LN, England. DoB: March 1959, English

Director - Terina Joan Booker. Address: Border Cot Lane, Wickham Market, Woodbridge, Suffolk, IP13 0EZ, England. DoB: June 1943, English

Director - Elizabeth Grint. Address: Stonehouse Road, Salhouse, Norwich, Norfolk, NR13 6EZ, England. DoB: September 1979, British

Director - Peter Grint. Address: Stonehouse Road, Salhouse, Norwich, Norfolk, NR13 6EZ, England. DoB: December 1944, British

Director - Mark John Martin. Address: Lawford, Bilton Lane, Long Lawford,, Rugby,, Warwickshire., CV23 9DU, United Kingdom. DoB: March 1962, British

Director - Sara-Anne Grimwood. Address: Aldringham Park, Leiston, Suffolk, IP16 4QZ, United Kingdom. DoB: April 1953, British

Director - Joy Susan Broughton. Address: Parkfield Road, Long Buckby, Northamptonshire, NN6 7QJ, United Kingdom. DoB: December 1956, English

Director - Sarah Jane Barnes. Address: Tharston, Norwich, Norfolk, NR15 2YL, United Kingdom. DoB: September 1970, British

Director - Denis Michael Jenkins. Address: Shadwell, Thetford, Norfolk, IP24 2RU, United Kingdom. DoB: July 1953, British

Secretary - Raymond James Bowler. Address: Nabbott Road, Chelmsford, Essex, CM1 2SW, England. DoB:

Director - Elisabeth Ann Blunt. Address: Shelsmore, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5HU. DoB: November 1957, British

Director - Simon Ernest William Temple. Address: Stockabank Farm, Quernmore, Lancaster, Lancashire, LA2 9EN. DoB: September 1950, British

Director - Helen Rosalie Arthan. Address: Chorlton Lane Farm, Malpas, Cheshire, SY14 7ES. DoB: n\a, British

Director - Richard Harrison Smith. Address: Church Farm, Pettistree, Woodbridge, Suffolk, IP13 0HP. DoB: June 1940, British

Director - John Stewart Butler. Address: Stable Cottage, Castlefields, Buckingham, Buckinghamshire, MK18 6AA. DoB: September 1955, British

Director - Terence Robert Mancey. Address: 6 Gable Cottages, Caverswall, Stoke On Trent, Staffordshire, ST11 9EA. DoB: December 1955, British

Director - John Raymond Williams. Address: 2 Sleapford, Long Lane, Wellington, Telford, Shropshire, TF6 6HQ. DoB: June 1952, British

Director - Antony Leslie Barratt. Address: West Newton Farm, West Newton, King's Lynn, Norfolk, PE31 6AY. DoB: April 1952, British

Director - Nicholas Charles Roberts. Address: Heckingham, Norwich, Norfolk, NR14 6QU, England. DoB: December 1960, British

Director - Diana Flack. Address: House, 97 Lynn Road Great Bircham, King's Lynn, Norfolk, PE31 6RJ, England. DoB: December 1933, British

Director - Ian Nicholas Thomson. Address: Nabbott Road, Chelmsford, Essex, CM1 2SW, England. DoB: June 1943, Uk

Director - Terina Joan Booker. Address: Border Cot Lane, Wickham Market, Woodbridge, Suffolk, IP13 0EZ, England. DoB: June 1943, English

Director - Anthony Laurence Fletcher. Address: Sandycroft Road, Churchdown, Gloucester, Glos, GL3 1JH. DoB: January 1939, British

Director - Anthony John Peacock Pochin. Address: Barkby Hall, Barkby, Leicester, LE7 3QB. DoB: August 1952, British

Director - Neil Dobson. Address: Wall Farm, Kinnersley, Telford, Shropshire, TF6 6EQ. DoB: October 1945, British

Director - William Barrie Hayward. Address: 12 Russell Hill, Thornhaugh, Peterborough, Cambridgeshire, PE8 6HL. DoB: October 1944, British

Director - Countess Clare Amabel Margaret Euston. Address: The Racing Stable Euston Park, Thetford, Norfolk, IP24 2QT. DoB: April 1951, British

Director - Adrian John Webb. Address: Buntings Farmhouse, Pentlow, Sudbury, Suffolk, CO10 7JL. DoB: December 1971, British

Director - George Lawrence Hastings Alderson. Address: Grange Cottage, Harnage, Shrewsbury, Shropshire, SY5 6EJ. DoB: June 1939, British

Director - Mark Richard Cheetham. Address: Low End Farm, Apple Street, Hyde, Cheshire, SK14 3AN. DoB: May 1962, British

Director - Raymond James Bowler. Address: 1 Nabbott Road, Beechenlea, Chelmsford, Essex, CM1 2SW. DoB: March 1953, British

Director - Benjamin Woolf. Address: Burstall Lane, Sproughton, Ipswich, Suffolk, IP8 3DH, Great Britain. DoB: January 1977, British

Director - Diana Mary Russell Flack. Address: Llaneuddog, Dulas, Gwynedd, LL70 9DZ. DoB: December 1938, British

Director - William Barrie Hayward. Address: 4 Sortridge Park, Horrabridge, Devon, PL20 7UF. DoB: October 1944, British

Director - Guy Nicholas Samworth Kiddy. Address: Solitaire Farm, Drove Road, Gamlingay, Sandy, Bedfordshire, SG19 3NY. DoB: June 1959, British

Director - Richard Scrivenor Dawes. Address: The Old Vicarage, North End, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: July 1942, British

Director - Sybil Ann Gleed. Address: Wonaston Court Lodge, Wonaston, Monmouth, Gwent, NP25 4DN. DoB: August 1936, British

Secretary - Terina Joan Booker. Address: Nabbott Road, Chelmsford, Essex, CM1 2SW, England. DoB:

Director - Patricia Anne Mclaughlin. Address: Marsh House, Uttoxeter Road, Stoke On Trent, Staffordshire, ST11 9NR. DoB: December 1944, British

Director - John Alan Cheetham. Address: Hartley Fold Cottage, Apple Street, Hyde, Cheshire, SK14 3AN. DoB: October 1954, British

Director - Yvonne Grace Daykin. Address: The Lodge Saddlers Yard, Plumtree, Nottingham, Nottinghamshire, NG12 5NB. DoB: December 1960, British

Director - Adrian Marten George Darby. Address: Kemerton Court, Kemerton, Tewkesbury, Gloucestershire, GL20 7HY. DoB: September 1937, British

Director - Wilfred Vivian Caust. Address: The Bungalow Nettles Corner, St Austell, Cornwall, PL25 3RH. DoB: December 1935, British

Director - Angus Granville Prescott. Address: Vicarage Farm, Lund, Driffield, East Yorkshire, YO25 9HW. DoB: October 1968, British

Director - Edward John Plumb. Address: Orchard Farm, Guestwick, Dereham, Norfolk, NR20 5QW. DoB: November 1924, British

Director - Susan Ann Skene Mahon. Address: Upgate Farm Seething Aviation, Upgate Road Seething, Norwich, NR15 1EL. DoB: January 1939, British

Director - Catherine Mary Mack. Address: Norwood Farm, Norton St Philip, Bath, North East Somerset, BA3 6LP. DoB: June 1945, British

Director - Edmund Joseph Huxtable. Address: Homefarm Kilnwick Percy, Pocklington, York, YO4 2UF. DoB: May 1923, British

Director - Anthony Lawrence Fletcher. Address: Red Lion Inn, Wainlodes Hill, Norton, Gloucester, Gloucestershire, GL2 9LW. DoB: January 1939, British

Director - John Nicholas Hicks. Address: Zelah Lane Farm, Zelah, Cornwall, TR4 9HR. DoB: August 1958, British

Director - Diana Mary Russell Flack. Address: 12 Middlefield Road, Aston Fields, Bromsgrove, Worcestershire, B60 2PW. DoB: December 1933, British

Director - John Crisp. Address: Uggeshall House, Uggeshall, Beccles, Suffolk, NR34 8BD. DoB: July 1945, British

Director - Peter Geoffrey Ullyott. Address: Cherrytree Cottage, Settrington, Malton, North Yorkshire, YO17 8NR. DoB: September 1932, British

Director - Isobel Constance Catharine Vaughan Morgan. Address: Warren Crest Farm, Wick Hill Lane, Finchampstead, Berkshire, RG40 3PY. DoB: November 1916, British

Director - Anthony Cockayne. Address: Sycamore Farm Main Road, Plumtree, Nottingham, NG12 5NB. DoB: February 1932, British

Director - Andrew James Heath. Address: Cowmans Cottage Dairy Cottage, Tatton Dale Farm, Knutsford, Cheshire, WA16 6QJ. DoB: August 1956, British

Director - Helen Rosemary Philipson Stow. Address: Barlands, Pendock, Malvern, Worcestershire, WR13 6JW. DoB: September 1935, British

Director - Arthur James Sherriff. Address: Stuart House, 149 London Road, St. Albans, Hertfordshire, AL1 1PA. DoB: January 1909, British

Director - Herbert Cheetham. Address: Low End Farm, Hattersley, Hyde, Cheshire, SK14 3AN. DoB: March 1927, British

Secretary - Richard Philip Ryder-davies. Address: Camping Close, Wickham Market, Woodbridge, Suffolk, IP13 0SG. DoB: September 1940, British

Director - Adrian Andrew Sherriff. Address: Nashes Farm, Sandridge, St Albans, Hertfordshire, AL4 9HF. DoB: January 1946, British

Director - Stephen Prescott. Address: Lickham Hall, Scorborough, Driffield, East Yorkshire, YO25 9BB. DoB: November 1936, British

Jobs in The Red Poll Cattle Society, vacancies. Career and training on The Red Poll Cattle Society, practic

Now The Red Poll Cattle Society have no open offers. Look for open vacancies in other companies

  • Contract Delivery Manager - Electrical Services (London)

    Region: London

    Company: London South Bank University

    Department: Estates and Academic Environment

    Salary: £45,979 includes London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • 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

  • PhD Studentship: The Influence of Austenite Grain Structure on Bainite and Martensite Transformations in High Strength Strip Steel (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Digital and Multimedia Designer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant/Programme Officer (London)

    Region: London

    Company: CONVOCO

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Politics and Government,Law,Languages, Literature and Culture,Cultural Studies

  • Trainee Unit Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: £27,629 to £32,958 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Jennifer Ward Oppenheimer Professorship of the Deep History and Archaeology of Africa (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Lecturer/Senior Lecturer in Immunology (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Research Fellow - 26 Month Fixed Term Contract (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Health and Social Care

    Salary: £31,076 to £37,075 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Human Sciences Group

    Salary: £29,301 to £31,076 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

  • UTRCI Research Scientist, Computer Vision/Video Analytics (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)

    Region: Rehovot - Israel

    Company: Weizmann Institute of Science

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology

Responds for The Red Poll Cattle Society on Facebook, comments in social nerworks

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

Location The Red Poll Cattle Society on Google maps

Other similar companies of The United Kingdom as The Red Poll Cattle Society: Hairazors Hair And Beauty Limited | A2b Team Ltd | Glenview Development Partners Ltd. | Kessingland Kabs Limited | Purity Metals Limited

The Red Poll Cattle Society is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in 1 Nabbott Road, , Chelmsford. The company zip code is CM1 2SW This enterprise has existed one hundred and twenty eight years in the United Kingdom. The registered no. is 00027159. This enterprise is classified under the NACe and SiC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. December 31, 2015 is the last time company accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Red Poll Cattle Society.

This limited company owes its success and constant development to a group of seventeen directors, specifically David Hunt, Terina Joan Booker, Elizabeth Grint and 14 others listed below, who have been in charge of it since May 2015. In order to find professional help with legal documentation, since February 2010 this specific limited company has been providing employment to Raymond James Bowler, who has been working on ensuring that the Board's meetings are effectively organised.

The Red Poll Cattle Society is a foreign company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 1 Nabbott Road CM1 2SW Chelmsford. The Red Poll Cattle Society was registered on 1888-07-21. 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 - 453,000 GBP, sales per year - less 156,000,000 GBP. The Red Poll Cattle Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Red Poll Cattle Society is Other service activities, including 7 other directions. Director of The Red Poll Cattle Society is David Hunt, which was registered at Woburn Road, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LN, England. Products made in The Red Poll Cattle Society were not found. This corporation was registered on 1888-07-21 and was issued with the Register number 00027159 in Chelmsford, 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 Red Poll Cattle Society, open vacancies, location of The Red Poll Cattle 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 Red Poll Cattle Society from yellow pages of The United Kingdom. Find address The Red Poll Cattle Society, phone, email, website credits, responds, The Red Poll Cattle Society job and vacancies, contacts finance sectors The Red Poll Cattle Society