The British Alpaca Society

All companies of The UKOther service activitiesThe British Alpaca Society

Activities of other membership organizations n.e.c.

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Contacts of The British Alpaca Society: address, phone, fax, email, website, working hours

Address: 2 Barnfield Crescent EX1 1QT Exeter

Phone: +44-1348 8093872 +44-1348 8093872

Fax: +44-1348 8093872 +44-1348 8093872

Email: n\a

Website:

Schedule:

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

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

Registration data The British Alpaca Society

Register date: 1996-09-27
Register number: 03256068
Capital: 810,000 GBP
Sales per year: Less 667,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 British Alpaca Society

Addition activities kind of The British Alpaca Society

5084. Industrial machinery and equipment
091301. Digging of shellfish
275900. Commercial printing, nec
325599. Clay refractories, nec
25110107. Headboards: wood
36690104. Metal detectors
37140124. Tie rods, motor vehicle

Owner, director, manager of The British Alpaca Society

Director - Nicholas John Harrington-smith. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: March 1953, British

Director - Angela Carole Lisa Churcher. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: July 1972, British

Director - Ronald William Mackintosh. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: November 1948, British

Director - Douglas Calum Steen. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: June 1962, British

Director - Susan Rose Chitty. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: September 1963, British

Director - Graeme Donald Barrett. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: July 1956, British

Director - Emma Josephine Taylor. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: June 1965, British

Director - Timothy Stuart Lillico Hey. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: November 1976, British

Secretary - Sue Welch. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB:

Director - Michael John Henderson. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: March 1967, British

Director - Stuart Ramsey. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: February 1964, British

Director - Christopher Wayne Deakin. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: January 1963, English

Director - Nigel Victor Beckwith. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: December 1958, British

Director - Susan Margaret Myerscough. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: February 1962, British

Director - Barbara Joan Hetherington. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: February 1961, British

Director - Peter Roissetter. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: September 1967, British

Director - Dr Stuart William Drysdale. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: October 1953, British

Director - Anthea Osborn-jones. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: March 1958, British

Director - Robert Kenneth Reeve. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: February 1941, British

Director - John Clarke. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: February 1951, British

Director - Lynsey Marie Skinner. Address: Barnfield Crescent, Exeter, Devon, EX1 1QT. DoB: December 1975, British

Director - Anthony Turner. Address: Shrub Lane, Burwash, Etchingham, East Sussex, TN19 7EB, England. DoB: October 1939, British

Secretary - Irene Claire Waring. Address: Stoney Croft Back Lane, Little Addington, Kettering, Northamptonshire, NN14 4AX. DoB: n\a, British

Director - Andrew Shaun Daniel. Address: Bailey Wood, Sowerby Bridge, West Yorkshire, HX6 3RX. DoB: September 1962, British

Director - Keith Robert Scott. Address: 226 Wimpole Road, Barton, Cambridge, Cambridgeshire, CB3 7AE. DoB: June 1962, British

Director - Graham Turnbull Reed. Address: Lightfoot Cottage Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB. DoB: December 1951, British

Director - Philip Hugh O'conor. Address: Glyndebourne Farm, Glynde, East Sussex, BN8 6SH. DoB: February 1967, British

Director - Robert John Bettinson. Address: Toft Manor, Toft Lane, Dunchurch Rugby, Warwickshire, CV22 6NR. DoB: January 1955, British

Director - Michael James Birch. Address: Brooklea Farm, Wymeswold Road, Thorpe In The Glebe, Nottinghamshire, NG12 5QX. DoB: July 1960, British

Director - Peter William Garner. Address: Morden Hall Trap Road, Guilden Morden, Royston, Hertfordshire, SG8 0JE. DoB: n\a, British

Director - Garry Naish. Address: Wickwar, Wotton Under Egde, Gloucestershire, GL12 8PE. DoB: July 1963, British

Director - Jeremy Stuart Holland. Address: Torsend, Main Road, Tirley, Gloucester, GL19 4EU. DoB: November 1964, British

Director - Carole Lynn Christian. Address: n\a. DoB: November 1961, British

Director - Richard Christopher Beale. Address: Maddington Place, Shrewton, Salisbury, Wiltshire, SP3 4JE. DoB: July 1935, British

Director - Mary-Jo Smith. Address: Bozedown Farm Cottage, Whitchurch On Thames, Reading, RG8 7QY. DoB: October 1978, British Canadian

Director - Dr Maria Magdalena Leitner. Address: Dingers Hollow Farm, Wildboar Clough, Cheshire, SK11 0BE. DoB: November 1961, British

Director - Lesley Kim Howard. Address: Hollow Brook, Water Lane, Eyam, Derbyshire, S32 5RG. DoB: August 1962, British

Director - Vanessa Louise Schofield. Address: Longsides Lodge, Jebb Lane High Hoyland, Barnsley, South Yorkshire, S75 4BS. DoB: February 1963, British

Director - Graham James Macharg. Address: Fowberry Tower, Wooler, Northumberland, NE71 6ER. DoB: August 1954, British

Director - Matthew Edward Tims. Address: Lane End Farm, Marston St Lawrence, Banbury, Oxfordshire, OX17 2DB. DoB: October 1960, British

Director - John Douglas Gaye. Address: Hingaston Gate, Marnhull, Sturminster Newton, Dorset, DT10 1NL. DoB: October 1951, British

Secretary - Irene Claire Waring. Address: Stoney Croft Back Lane, Little Addington, Kettering, Northamptonshire, NN14 4AX. DoB: n\a, British

Director - Arish Richard Turle. Address: Lodge Farm, Batcombe, Shepton Mallet, Somerset, BA4 6DA. DoB: April 1939, British

Director - Karen Oglesby. Address: Grooms Cottage, Midlington Hill, Droxford, Hants, SO32 3PU. DoB: July 1958, British

Director - Michael Peter Brooke. Address: Clouds Park, East Knoyle, Salisbury, SP3 6BE. DoB: October 1937, British

Director - Nicholas Charles Bonnell Weber. Address: Orchard Farm, East Chinnock, Yeovil, Somerset, BA22 9EQ. DoB: December 1946, British

Director - John Stephen Potts. Address: Bowford Farm, Goose Green, Thakeham, West Sussex, RH20 2LP. DoB: March 1946, British

Director - Frederick Small. Address: Ballochruin Farm, Balfron, Glasgow, G63 0LE. DoB: January 1952, British

Director - Alan John Lorentzen. Address: Fosse Wharf Lodge, Fosse Way Offchurch, Leamington Spa, CV33 9BQ. DoB: December 1947, British

Director - Nigel Stogdon Cobb. Address: Godswell Grove, Chapmanslade, Westbury, Wiltshire, BA13 4AE. DoB: October 1945, British

Director - Michael Rossall Berry. Address: Ty Newydd, Sodom Bodfari, Denbigh, Denbighshire, LL16 4DU. DoB: July 1944, British

Director - Graham Turnbull Reed. Address: Lightfoot Cottage Slip Mill Lane, Hawkhurst, Cranbrook, Kent, TN18 5AB. DoB: December 1951, British

Secretary - Jason Andrew Wilcox. Address: 58 Laxton Way, Peasedown St. John, Bath, Bath And North East Somerset, BA2 8TB. DoB: n\a, British

Secretary - Philip Arthur Hall. Address: Longfield House, 2 Bramble Drove, Broadmayne, Dorchester, Dorset, DT2 8ED. DoB:

Director - Judith Ann Hilton. Address: Lower Field Barn, Clump Lane, Horley, Banbury, Oxon, OX15 6AX. DoB: December 1966, British

Director - Maxine Lynne Watts. Address: Watchbury Farm 24 High Street, Barford, Warwickshire, CV35 8BU. DoB: May 1958, British

Director - Patrick Anthony Stuart Rucker. Address: Little Manor, Corton, Warminster, Wiltshire, BA12 0SZ. DoB: October 1934, British

Director - Melvyn Adrian Hall. Address: Bunkers Hill Farm, Glendon, Kettering, Northamptonshire, NN14 1QE. DoB: December 1946, British

Director - Robert Shaw. Address: 4 Whinfell Park, Brougham, Penrith, Cumbria, CA10 2AD. DoB: July 1959, British

Director - Robert John Bettinson. Address: Toft Manor, Toft Lane, Dunchurch Rugby, Warwickshire, CV22 6NR. DoB: January 1955, British

Director - Annabel Barnett. Address: Purston Manor, Purston, Brackley, NN13 5PL. DoB: December 1950, British

Director - Philip Hugh O'conor. Address: Glyndebourne Farm, Glynde, East Sussex, BN8 6SH. DoB: February 1967, British

Director - Mary Annabelle Wilson. Address: Knapp Farm, Brilley Whitney On Wye, Hereford, HR3 6JD. DoB: September 1949, British

Director - Keith Robert Scott. Address: 226 Wimpole Road, Barton, Cambridge, Cambridgeshire, CB3 7AE. DoB: June 1962, British

Director - Ian Waldron. Address: Lower Langaton Farm, Chittlehampton, Umberleigh, Devon, EX37 9RD. DoB: May 1959, British

Director - Rachel Hebditch. Address: Lower Tidderson, Rackenford, Tiverton, Devon, EX16 8DN. DoB: n\a, British

Director - Nicholas John Harrington-smith. Address: Gay Street Farm, Gay St., Pulborough, West Sussex, RH20 2HL. DoB: March 1953, British

Director - Charles Andrew Brooke. Address: Vulscombe Farm, Pennymoor, Tiverton, Devon, EX16 8NB. DoB: n\a, British

Director - Doctor Julie O'donnell. Address: The White House Duck Lane, Langford, Bristol, BS40 5EY. DoB: September 1961, British

Director - Michael Lance Coghlan. Address: Blenheim Cottage, Ewelme, Wallingford, Oxfordshire, OX10 6QE. DoB: June 1937, British

Director - Tufwen Charles David Burchell. Address: Gay Street Farm, Gay Street, Pulborough, West Sussex, RH20 2HL. DoB: April 1957, British

Director - Philippa Trench Wills. Address: The Great House Church Cottage, Church Road Great Milton, Oxford, OX44 7PD. DoB: January 1943, British

Director - Paul Richard Dawson. Address: Shorts Farm Cranbrook Road, Biddenden, Kent, TN27 8DP. DoB: December 1958, British

Director - David James Rose. Address: Village Farm Emmington, Chinnor, Oxfordshire, OX39 4AA. DoB: April 1944, British

Director - Ian Waldron. Address: Lower Langaton Farm, Chittlehampton, Umberleigh, Devon, EX37 9RD. DoB: May 1959, British

Director - Pamela Joy Whitehead. Address: Lower Hitch, Whitchurch Hill, Reading, Berkshire, RG8 7NU. DoB: June 1947, British

Director - Kelvin John Maude. Address: Gay Street Farm, Gay Street, Pulborough, West Sussex, RH20 2HL. DoB: March 1964, Australian

Director - Linda Scott. Address: 226 Wimpole Road, Cambridge, CB23 7AE. DoB: April 1962, British

Director - Valerie Caroline Fullerlove. Address: Hanley Hall Hanley Caslte, Worcester, WR8 0AS. DoB: January 1950, British

Director - Pamela Ann Rose. Address: Village Farm Emmington, Chinnor, Oxfordshire, OX39 4AA. DoB: n\a, American

Director - Adele Patricia Bentley. Address: Syke House, Newby, Penrith, Cumbria, CA10 3ED. DoB: February 1936, British

Director - Sylvia Janet Collyer. Address: Rowmead Capps Lane, Bratton, Westbury, Wiltshire, BA13 3PB. DoB: April 1946, British

Jobs in The British Alpaca Society, vacancies. Career and training on The British Alpaca Society, practic

Now The British Alpaca Society have no open offers. Look for open vacancies in other companies

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • Open-rank Faculty position in Modern Arabic Literature (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Senior Project Manager (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Academic Services, Access Careers and Teaching Support

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • A84428R (IoN) Research Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Neuroscience

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Molecular Biology and Biophysics

  • Research Officer/ Senior Research Officer (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £29,799 to £32,548 pro rata, per annum.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Information and Training Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £42,000 to £46,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,Senior Management

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Postdoctoral Research Fellow in Health Economics (Rotterdam - Netherlands)

    Region: Rotterdam - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,484
    £38,210.91 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Marketing and Enquiries Assistant (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: N\A

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Science Director (Hitchin)

    Region: Hitchin

    Company: Animal Free Research UK (AFR UK)

    Department: N\A

    Salary: Up to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Other,Senior Management

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Software Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for The British Alpaca Society on Facebook, comments in social nerworks

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

Location The British Alpaca Society on Google maps

Other similar companies of The United Kingdom as The British Alpaca Society: Supaclean (herts) Limited | Nwo Brokers Ltd | Thirsk & District Motor Club Limited | Luijpers Consulting Limited | Ltw Maintenance Ltd

The British Alpaca Society 's been on the British market for at least twenty years. Registered with number 03256068 in 1996-09-27, it is registered at 2 Barnfield Crescent, Exeter EX1 1QT. This business is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. 2015-12-31 is the last time the accounts were reported. Since it began in the field 20 years ago, it managed to sustain its praiseworthy level of success.

Nicholas John Harrington-smith, Angela Carole Lisa Churcher, Ronald William Mackintosh and 5 remaining, listed below are listed as company's directors and have been doing everything they can to help the company since 2016-03-04. In order to maximise its growth, since the appointment on 2012-05-08 the limited company has been utilizing the expertise of Sue Welch, who has been working on ensuring that the Board's meetings are effectively organised.

The British Alpaca Society is a domestic company, located in Exeter, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 2 Barnfield Crescent EX1 1QT Exeter. The British Alpaca Society was registered on 1996-09-27. 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 - 810,000 GBP, sales per year - less 667,000 GBP. The British Alpaca Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The British Alpaca Society is Other service activities, including 7 other directions. Director of The British Alpaca Society is Nicholas John Harrington-smith, which was registered at Barnfield Crescent, Exeter, Devon, EX1 1QT. Products made in The British Alpaca Society were not found. This corporation was registered on 1996-09-27 and was issued with the Register number 03256068 in Exeter, 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 British Alpaca Society, open vacancies, location of The British Alpaca 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 British Alpaca Society from yellow pages of The United Kingdom. Find address The British Alpaca Society, phone, email, website credits, responds, The British Alpaca Society job and vacancies, contacts finance sectors The British Alpaca Society