Western Counties Heavy Horse Society Limited

All UK companiesAgriculture, Forestry and FishingWestern Counties Heavy Horse Society Limited

Raising of horses and other equines

Western Counties Heavy Horse Society Limited contacts: address, phone, fax, email, website, shedule

Address: The Fountain Head Branscombe EX12 3BG Seaton

Phone: +44-1446 3758117

Fax: +44-1446 3758117

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Western Counties Heavy Horse Society Limited"? - send email to us!

Western Counties Heavy Horse Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Western Counties Heavy Horse Society Limited.

Registration data Western Counties Heavy Horse Society Limited

Register date: 2006-03-24

Register number: 05755582

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Western Counties Heavy Horse Society Limited

Owner, director, manager of Western Counties Heavy Horse Society Limited

Catherine Emilie Sparks Secretary. Address: Branscombe, Seaton, Devon, EX12 3BG, England. DoB:

John Mattingley Director. Address: Fenswood Road, Long Ashton, Bristol, BS41 9BS, England. DoB: March 1971, British

Ian Cubitt Director. Address: Poole, Nynehead, Wellington, Somerset, TA21 9HH, England. DoB: November 1955, British

Gail Teresa Francis Burfitt Director. Address: Eastside Lane, Bawdrip, Bridgwater, Somerset, TA7 8QB, England. DoB: June 1961, British

Catherine Emilie Sparks Director. Address: Branscombe, Seaton, Devon, EX12 3BG, England. DoB: June 1961, British

David Daniel Jones Director. Address: Laity Road, Troon, Camborne, Cornwall, TR14 9EL, England. DoB: May 1963, English

Robert Eddy Director. Address: St. Buryan, Penzance, Cornwall, TR19 6EG, England. DoB: August 1949, English

Jonathan Waterer Director. Address: Sprouces Cottages, 2 Sprouces Cottages Fenny Bridges, Honiton, Devon, EX14 3BG, England. DoB: November 1959, British

Alan Roger Langford Director. Address: Oldbury Naite, Oldbury-On-Severn, Bristol, BS35 1RU, England. DoB: October 1962, British

Michael Philip Yorke Director. Address: East Haddons Farm, West Hatch, Taunton, Somerset, TA3 5RW. DoB: February 1959, British

Malcolm Roy Kerswell Director. Address: Colston Farm, Buckfastleigh, Devon, TQ11 0LW. DoB: April 1963, British

John Fisher Director. Address: Sprouces Cottages, 2 Sprouces Cottages Fenny Bridges, Honiton, Devon, EX14 3BG, England. DoB: March 1949, British

Terrence Arthur Sweet Director. Address: Sprouces Cottages, Fenny Bridges, Honiton, Devon, EX14 3BG, United Kingdom. DoB: July 1951, British

Michael James Puxty Director. Address: Sprouces Cottages, Fenny Bridges, Honiton, Devon, EX14 3BG, United Kingdom. DoB: May 1961, British

Marion (Sue) Jean Priggen Secretary. Address: Sprouces Cottages, Fenny Bridges, Nr Honiton, Devon, EX14 3BG, United Kingdom. DoB:

Marion(Sue) Jean Priggen Director. Address: Branscombe, Fenny Bridges, Seaton, Devon, EX12 3BG, England. DoB: October 1940, British

Peter Hamilton Faithfull Director. Address: Tip Hill, Ottery St. Mary, Ottery St. Mary, Devon., EX11 1BE, United Kingdom. DoB: April 1963, British

Diana Christine Flower Director. Address: Torr Farm Cottages, Yealmpton, Devon, PL7 2HR. DoB: May 1943, British

Arthur Leslie Priggen Director. Address: 2 Sprowces Cottages, Fenny Bridges, Devon, EX14 3BG. DoB: May 1937, British

Allison Houghton Director. Address: Bluehill, St Keyne, Liskeard, Cornwall, PL14 4RJ. DoB: November 1961, British

Alfred Arthur Trethewey Director. Address: Rosewyn, Hewas Water, St Austell, Cornwall, PL26 7JF. DoB: June 1949, British

Brian Leslie Honeywell Director. Address: 32 Tweenways, Kingsteignton, Newton Abbot, Devon, TQ12 3ES. DoB: October 1944, British

Daniel Joseph Henry Director. Address: 3 Patteson Drive, Ottery St Mary, Devon, EX11 1TB. DoB: September 1928, British

Randolph James John Hiscock Director. Address: Coombe Corner Fr, Salisbury Road Donhead St Mary, Shaftesbury, Dorset, SP7 9LT. DoB: December 1958, British

Catherine Emilie Sparks Director. Address: The Fountain Head, Branscombe, Seaton, Devon, EX12 3BG. DoB: June 1961, British

Anthony Fitter Director. Address: 3 Coach House Mews, Oakford, Tiverton, Devon, EX16 9ES. DoB: February 1949, British

Paul Grenville Richards Director. Address: Meadows, 1 White Street, North Curry, Somerset, TA3 6HL. DoB: February 1939, British

Terence John Roissetter Director. Address: 1 Yealmbury Villas, Bowden Hill Yealmpton, Plymouth, Devon, PL8 2JY. DoB: August 1940, British

Jobs in Western Counties Heavy Horse Society Limited vacancies. Career and practice on Western Counties Heavy Horse Society Limited. Working and traineeship

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Western Counties Heavy Horse Society Limited on FaceBook

Read more comments for Western Counties Heavy Horse Society Limited. Leave a respond Western Counties Heavy Horse Society Limited in social networks. Western Counties Heavy Horse Society Limited on Facebook and Google+, LinkedIn, MySpace

Address Western Counties Heavy Horse Society Limited on google map

Other similar UK companies as Western Counties Heavy Horse Society Limited: Miad Heritage & Civil Engineering Ltd | Aargents Construction Uk Ltd | Mcmahon Engineering And Management Limited | Leeward Construction (south) Limited | Milburn Services Limited

Registered as 05755582 10 years ago, Western Counties Heavy Horse Society Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The official office address is The Fountain Head, Branscombe Seaton. The company declared SIC number is 1430 which means Raising of horses and other equines. Western Counties Heavy Horse Society Ltd filed its latest accounts up till 2015-12-31. The most recent annual return was released on 2016-03-24. It has been ten years that Western Counties Heavy Horse Society Ltd began to play a significant role in this particular field.

Currently, the directors registered by the limited company are: John Mattingley designated to this position in 2016 in April, Ian Cubitt designated to this position on 2016-04-08, Gail Teresa Francis Burfitt designated to this position on 2016-04-08 and 7 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the director's responsibilities are regularly supported by a secretary - Catherine Emilie Sparks, from who joined the following limited company on 2016-04-12.