Holstein Uk

All UK companiesOther service activitiesHolstein Uk

Activities of other membership organizations n.e.c.

Holstein Uk contacts: address, phone, fax, email, website, shedule

Address: Scotsbridge House Rickmansworth WD3 3BB Hertfordshire

Phone: 01923 695219

Fax: +44-1382 5874084

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Holstein Uk"? - send email to us!

Holstein Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Holstein Uk.

Registration data Holstein Uk

Register date: 1998-11-25

Register number: 03674328

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Holstein Uk

Owner, director, manager of Holstein Uk

Michael Fredrick Smale Director. Address: n\a. DoB: May 1960, British

Mark Richard Pearson Nutsford Director. Address: n\a. DoB: May 1963, British

Kerry Secretarial Services Ltd Corporate-secretary. Address: Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England. DoB:

Kenneth William Proctor Director. Address: Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: October 1957, British

Richard Ashley Bown Director. Address: Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB. DoB: July 1968, British

Iwan Rhys Morgan Director. Address: College Road, Carmarthen, Carmarthenshire, SA31 3QS, Wales. DoB: December 1972, British

Edward Griffiths Director. Address: Penistone, Sheffield, South Yorkshire, S36 7GE, Great Britain. DoB: August 1965, British

Jane Targett Director. Address: Castle Cary, Somerset, BD7 7NR. DoB: November 1962, British

Aled Rhys Jones Director. Address: Pant Road, Caernarfon, Gwynedd, LL54 5RL. DoB: May 1960, Welsh

Stephen James Brough Director. Address: Dalston, Carlisle, Cumbria, CA5 7AB, Uk. DoB: July 1953, British

Michael John Carr Director. Address: Westfield Avenue North, Saltdean, Brighton, East Sussex, BN2 8HP. DoB: April 1959, British

Carl Smith Director. Address: St. Michaels, Preston, Lancashire, PR3 0UP, England. DoB: March 1968, British

Andrew Birkle Director. Address: Wymeswold, Loughborough, Leicestershire, LE12 6SE, England. DoB: April 1955, British

Andrew John Dutton Director. Address: Thurvaston, Brailsford, Derby, Derbyshire, DE6 5BL. DoB: March 1957, British

John Daniel Jamieson Director. Address: Ruthwell, Dumfries, Dumfries & Galloway, DG1 4NJ. DoB: December 1955, Scottish

William Ian Watson Director. Address: 39 Killeague Road, Coleraine, Co Derry, N Ireland. DoB: February 1956, British

John Cousar Director. Address: Howcommon Farm, Craigie, Kilmarnock, Ayrshire, KA1 5LR. DoB: July 1960, Scottish

Richard Peter Evans Secretary. Address: Scots Hill, Rickmansworth, Hertfordshire, WD3 3BB, England. DoB:

John Robert Torrance Director. Address: Stapleford Abbotts, Nr Romford, Essex, RM4 1EP. DoB: December 1970, British

Michael Kenneth Miller Director. Address: Greville Hall Farm, Cheltenham Road, Hinton On The Green, Evesham, WR11 6QX. DoB: September 1950, British

Rodger Laity Director. Address: Carlyon Farm, Truro, Cornwall, TR3 6AJ. DoB: May 1947, British

John Richard Edge Director. Address: Wimboldsley Hall, Middlewich, Cheshire, CW10 0LW. DoB: July 1951, British

David William Jones Director. Address: Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA. DoB: March 1963, British

Peter John Waring Director. Address: Field House Farm, Cherry Burton, Beverley, North Yorkshire, YO4 2UG. DoB: April 1949, British

Thomas Morris Phillips Director. Address: Fferm Ty Mawr, Cilrhedyn, Llanfyrnach, Pembrokeshire, SA35 0AA. DoB: December 1945, British

Nicholas Graham Waid Helyer Director. Address: Little Langford Farm, Little Langford, Salisbury, Wiltshire, SP3 4NP. DoB: July 1947, British

Timothy Michael Gue Director. Address: Huddlestone Farm, Horsham Road, Steyning, West Sussex, BN44 3AO. DoB: July 1958, British

Owen Harri Evans Director. Address: Rhosbadrig, Ty Croes, Anglesey, LL63 5NQ. DoB: May 1951, British

Samuel David Perry Director. Address: Killane, 81 Glenhugh Road, Ahoghill, Co Antrim, BT42 1JD, N Ireland. DoB: January 1953, British

David Robinson Director. Address: Dovenby Craggs, Tallentire, Cockermouth, Cumbria, CA13 0PR. DoB: March 1944, British

Michael Gould Director. Address: Grange Farm, Preston Gubbals Road, Bomere Heath, Shrewsbury, Shropshire, SY4 3LX. DoB: January 1967, British

Dennis John Smith Director. Address: Pilchayes Farm, Woodbury Salterton, Exeter, Devon, EX5 1QE. DoB: February 1953, British

David John Tomlinson Director. Address: Bilsborrow Hall Farm Bilsborrow, Preston, Lancashire, PR3 0RP. DoB: January 1954, British

Thomas Raymond Jackson Barrett Director. Address: 2 Back Lane, Tingewick, Buckinghamshire, MK18 4RL. DoB: December 1970, British

Ken Proctor Director. Address: The Grange, Shipdham, Thetford, Norfolk, IP25 7NQ. DoB: October 1957, British

Ronald Barron Director. Address: Darrahill, Udny, Ellon, Aberdeenshire, AB41 6QY. DoB: December 1958, British

David Gaston Wallace Director. Address: 78 Printshop Road, Nutts Corner, Crumlin, Antrim, BT29 4YN. DoB: July 1956, British

Louis Edward Baugh Director. Address: Neatishead Hall, Neatishead, Norwich, Norfolk, NR12 8XX. DoB: November 1955, British

William Bunting Director. Address: Crosslow Bank Farm, Alsop En Le Dale, Ashbourne, Derbyshire, DE6 1QS. DoB: November 1955, British

Peter Kemp Director. Address: Cairdhillock, Kingswells, Aberdeen, AB15 8QS. DoB: August 1936, British

Marcus Robert Cooper Director. Address: East Farm, Winterbourne Monkton, Swindon, Wiltshire, SN4 9NW. DoB: January 1943, British

Gregory Watson Secretary. Address: 5 The Beechams, Mursley, Buckinghamshire, MK17 0RX. DoB:

Robert James William Burrow Director. Address: Tunsteads Farm, Brass Pan Lane, Broughton, Preston, Lancashire, PR3 5DE. DoB: May 1946, British

Rosemary Shufflebotham Director. Address: Avondale House, Childswickham, Broadway, Worcestershire, WR12 7HZ. DoB: November 1943, British

William Wilson Patton Director. Address: 150 Movilla Road, Newtownards, Co Downs, BT23 3RL. DoB: March 1962, British

Martin David James Alford Director. Address: Snows Puddle Farm, Sixpenny Handley, Salisbury, Wiltshire, SP5 5NN. DoB: January 1957, British

Donald John Aplin Director. Address: 7 Evesham Avenue, Yeovil, Somerset, BA21 3SP. DoB: May 1944, British

John Robert Renwick Director. Address: Castlehill, Moniaive, Thornhill, Dumfriesshire, DG3 4EB. DoB: October 1946, British

John Pickford Director. Address: The Spot, Spot Acre, Stone, Staffordshire, ST15 8RN. DoB: June 1952, British

Thomas Ivan Shepherd Director. Address: Hilltop Farm, Aston By Budworth, Northwich, Cheshire, CW9 6NG. DoB: January 1943, British

Brian Parkinson Director. Address: Liscoe Farm Bodkin Lane, Out Rawcliffe, Preston, Lancashire, PR3 6TL. DoB: September 1947, British

John Joseph O Sullivan Director. Address: Lisduff, Whitechurch, Co Cork, IRISH, Republic Of Ireland. DoB: October 1954, Irish

Edward Michael Morgan Director. Address: Nantybwla College Road, Carmarthen, Dyfed, SA31 3QS. DoB: February 1945, British

William Ian Montgomery Director. Address: Humphreston House Blue House Lane, Albrighton, Wolverhampton, WV7 3AE. DoB: January 1960, British

Richard Anthony Linnell Director. Address: South West Farm, Canons Ashby, Daventry, Northamptonshire, NN11 3SD. DoB: April 1948, British

John Bernard Liddle Director. Address: Newton Grange, Newton-Le-Willows, Bedale, North Yorkshire, DL8 1RX. DoB: June 1946, British

Peter Reginal Lewis Director. Address: Groudd Hall, Cerrig-Y-Drudion, Corwen, Clwyd, LL21 9TA. DoB: January 1943, British

Rodger Laity Director. Address: Carlyon Farm, Truro, Cornwall, TR3 6AJ. DoB: May 1947, British

William Andrew Kilpatrick Director. Address: Craigie Mains, Kilmarnock, Ayrshire, KA1 5PG. DoB: January 1942, British

Thomas Richard Kelly Director. Address: Philipstown Farm, Ballymakenny Road, Drogheda, Co Louth, IRISH, Ireland. DoB: September 1954, Irish

Andrew Edgar Jones Director. Address: Rackery Farm Higher Lane, Burton Rossett, Wrexham, Clwyd, LL12 0AD. DoB: July 1960, British

Dr Stewart Jamieson Director. Address: Kirkland, Thornhill, Dumfriesshire, DG3 5AD. DoB: May 1949, British

Timothy Robin Harding Director. Address: Higher Farm House, Long Crichel, Wimborne, Dorset, BH21 5JU. DoB: February 1942, British

Robert Alexander Gray Director. Address: Moor Farm 75 High Bangor Road, Donaghadee, County Down, BT21 0PP. DoB: July 1943, British

Ian Vincent Farnsworth Director. Address: The Limes, Rendcomb Buildings, Cirencester, Glos, GL7 7DF. DoB: May 1949, British

Michael Armstrong Director. Address: Wolfa, Great Salkeld, Penrith, Cumbria, CA11 9NF. DoB: December 1952, British

David Gaston Wallace Director. Address: 78 Printshop Road, Nutts Corner, Crumlin, Antrim, BT29 4YN. DoB: July 1956, British

Kenneth William Proctor Director. Address: The Grange, Shipdham, Thetford, Norfolk, IP25 7NQ. DoB: October 1957, British

John Richard Edge Director. Address: Wimboldsley Hall, Middlewich, Cheshire, CW10 0LW. DoB: July 1951, British

John Downing Director. Address: Wintersell Farm, Dwelly Lane, Edenbridge, Kent, TN8 6QD. DoB: December 1964, British

David William Philip Davies Director. Address: The Gornal, Four Crosses, Llanymynech, Powys, SY22 6RJ. DoB: July 1949, British

Colin Edward Dunlop Davidson Director. Address: Hillhead, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3NQ. DoB: December 1941, British

Gerald Carter Director. Address: Pear Tree Farm, Fangfoss, York, YO41 5QH. DoB: May 1950, British

John Edward Taylor Director. Address: Small House, Broughton, Skipton, N Yorks, BD23 3AJ. DoB: January 1935, British

Daniel John Bryan Thomas Director. Address: Gelliddu-Cwmffrwd, Carmarthen, Carmarthenshire, SA32 8EB. DoB: September 1939, British

David Clifford Bostock Director. Address: Shotton Farm, Harmer Hill, Shrewsbury, Salop, SY4 3DN. DoB: December 1965, British

Richard Peter Evans Director. Address: 47 Upper Howsell Road, Malvern Link, Worcestershire, WR14 1TW. DoB: March 1961, British

Stephen Lawrence Cornock Secretary. Address: 201 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BN. DoB: n\a, British

Timothy David Alexander Brigstocke Director. Address: Brick House, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: September 1951, British

Jobs in Holstein Uk vacancies. Career and practice on Holstein Uk. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Holstein Uk on FaceBook

Read more comments for Holstein Uk. Leave a respond Holstein Uk in social networks. Holstein Uk on Facebook and Google+, LinkedIn, MySpace

Address Holstein Uk on google map

Other similar UK companies as Holstein Uk: Amro Consultants Limited | Vicarage Road 1962 Limited | Cheshire 1967 Limited | Edwards Duthie & Partners Llp | The Point Hotel Limited

This firm is known under the name of Holstein Uk. This company first started eighteen years ago and was registered under 03674328 as its reg. no.. The head office of this firm is based in Hertfordshire. You can reach them at Scotsbridge House, Rickmansworth. Holstein Uk was listed 15 years ago under the name of Holstein, Uk And Ireland. This firm is classified under the NACe and SiC code 94990 which stands for Activities of other membership organizations n.e.c.. The business latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return information was filed on 2015-11-25. Since it began in this field 18 years ago, the company has sustained its impressive level of prosperity.

On Tue, 27th Jan 2015, the firm was looking for a C# .NET Developer (SQL, ASP.NET, JS, MVC) to fill a full time position in Rickmansworth, Home Counties. They offered a full time job with wage from £16.4 to £17.9 per hour. The offered job position required experienced worker. All the applications should include reference number NETDEV2015.

The firm started working as a charity on Wed, 16th Dec 1998. It is registered under charity number 1072998. The range of the charity's area of benefit is great britain, northern ireland or elsewhere. and it provides aid in different towns and cities in Throughout England And Wales. The corporate trustees committee consists of nineteen representatives: Aled Rhys Jones, Andrew Birkle, Andrew Dutton, Carl Smith and Edward Griffiths, to namea few. In terms of the charity's financial statement, their most successful time was in 2013 when they raised 8,490,935 pounds and their expenditures were 8,412,551 pounds. Holstein Uk focuses on improving the situation of the animals, protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It strives to help children or youth, other voluntary organisations or charities, the general public. It provides aid to the above recipients by the means of acting as an umbrella or a resource body, counselling and providing advocacy and providing human resources. In order to learn something more about the enterprise's activity, dial them on this number 01923 695219 or visit their website. In order to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

Regarding to this particular business, all of director's assignments up till now have been fulfilled by Michael Fredrick Smale, Mark Richard Pearson Nutsford, Kenneth William Proctor and 13 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these sixteen people, John Cousar has been working for the business for the longest period of time, having become one of the many members of directors' team in 2002. At least one secretary in this firm is a limited company: Kerry Secretarial Services Ltd.