Cogent Breeding Limited
Support activities for animal production (other than farm animal boarding and care) n.e.c.
Cogent Breeding Limited contacts: address, phone, fax, email, website, shedule
Address: Beachin Stud Lea Lane Aldford CH3 6JQ Chester
Phone: +44-1304 7269073
Fax: +44-1304 7269073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cogent Breeding Limited"? - send email to us!
Registration data Cogent Breeding Limited
Register date: 1992-09-28
Register number: 02750987
Type of company: Private Limited Company
Get full report form global database UK for Cogent Breeding LimitedOwner, director, manager of Cogent Breeding Limited
Chad Pawlak Director. Address: Adams Street, Thorp, Wisconsin, Wi54771, Usa. DoB: April 1973, American
Richard Anthony Moulson Director. Address: Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ. DoB: April 1961, British
Andrew Berry Turner Director. Address: Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ. DoB: February 1959, British
Geoffrey Murray Chadwick Secretary. Address: Hill Road,, Eccleston, Chester, Cheshire, CH4 9HQ, England. DoB:
John Ian Hamilton Director. Address: Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ. DoB: May 1963, British
Graham Paul Ramsbottom Director. Address: Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ. DoB: July 1965, British
Peter Lawrence Doyle Director. Address: Burfield Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NS. DoB: September 1952, British
John Alvis Director. Address: Regilbury Park Farm, Winford, Bristol, North Somerset, BS40 8BE. DoB: May 1944, British
Kerry Ann Ferguson Secretary. Address: Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ. DoB:
William Bruce Kendall Director. Address: Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ. DoB: August 1961, British
Elizabeth Jane Jervis Secretary. Address: Percy Road, Chester, Cheshire, CH4 7EZ. DoB:
Richard Paul Baison Director. Address: Meadow View, 20 Pendleton Avenue Rawtenstall, Rossendale, Lancashire, BB4 8UX. DoB: November 1951, British
Alasdair Rankin Muir Director. Address: 25 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: October 1958, British
James Reginald Townshend Director. Address: Melbury House, Melbury Sampford, Dorchester, Dorset, DT2 0LF. DoB: December 1954, British
Timothy David Alexander Brigstocke Director. Address: Brick House, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: September 1951, British
John Kerr Director. Address: Blaxhall Hall, Little Glemham, Woodbridge, Suffolk, IP13 0BP. DoB: November 1939, British
Andrew Rodney Dare Director. Address: Whitegates, Mathon Road Colwall, Malvern, Worcestershire, WR13 6ER. DoB: May 1942, British
Norman Coward Director. Address: 16 Ibis Lane Chiswick Quay, London, W4 3UP. DoB: September 1938, British
Mark Ian Evington Director. Address: 4a Chester Road, Huntington, Chester, Cheshire, CH3 6BW. DoB: January 1963, British
David Peter Justus Grimes Secretary. Address: 18 The Beeches, Hope, Flintshire, LL12 9NX. DoB:
Stephen Jallands Director. Address: 10 Elswick Avenue, Bramhall, Stockport, Cheshire, SK7 2PN. DoB: September 1963, English
Mark Anthony Roach Director. Address: Stannage Farm House, Stannage Lane Churton, Chester, CH3 6LE. DoB: December 1959, British
Jonathan Osborne Hagger Director. Address: White Roding, 104 Warwick Park, Tunbridge Wells, Kent, TN2 5EN. DoB: December 1949, British
Timothy James Heywood Director. Address: Lea Hall Aldford, Chester, CH3 6JQ. DoB: January 1946, British
Susan Mary Lord Secretary. Address: 1 Green Looms Cottages, Martins Lane Hargrave, Chester, Cheshire, CH3 7RY. DoB:
Jobs in Cogent Breeding Limited vacancies. Career and practice on Cogent Breeding Limited. Working and traineeship
Plumber. From GBP 1800
Welder. From GBP 1700
Welder. From GBP 1800
Helpdesk. From GBP 1400
Carpenter. From GBP 2200
Controller. From GBP 2000
Electrician. From GBP 1900
Assistant. From GBP 1300
Responds for Cogent Breeding Limited on FaceBook
Read more comments for Cogent Breeding Limited. Leave a respond Cogent Breeding Limited in social networks. Cogent Breeding Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cogent Breeding Limited on google map
Other similar UK companies as Cogent Breeding Limited: 3t Properties Limited | Sash Factory Ltd | Crownbrook Ventures Limited | Lawson Environmental Limited | Dub Site Services Limited
Cogent Breeding started conducting its business in 1992 as a PLC with reg. no. 02750987. The business has been operating successfully for 24 years and it's currently active. This company's headquarters is located in Chester at Beachin Stud. You can also find the firm by the zip code : CH3 6JQ. This firm known today as Cogent Breeding Limited, was previously known under the name of Belgrave Farm. The transformation has taken place in 1998-12-16. The firm SIC code is 1629 , that means Support activities for animal production (other than farm animal boarding and care) n.e.c.. Thursday 31st December 2015 is the last time when account status updates were reported. Twenty four years of competing in this field comes to full flow with Cogent Breeding Ltd as the company managed to keep their clients happy through all the years.
With three job offers since 15th December 2015, the enterprise has been relatively active on the labour market. On 24th October 2016, it was employing new employees for a full time Precision Technician post in Chester, and on 15th December 2015, for the vacant post of a full time Sorting Lab Technician in Chester. As of yet, they have hired employees for the Vet and Livestock Support Administrator positions. Employees on these positions are paid over £17000 and up to £28000 yearly. More details concerning recruitment and the job vacancy can be found in particular announcements.
The enterprise has three trademarks, all are valid. The IPO representative of Cogent Breeding is Marks & Clerk LLP. The first trademark was submitted in 2014.
Taking into consideration this particular enterprise's employees list, since 2016-03-01 there have been seven directors including: Chad Pawlak, Richard Anthony Moulson and Andrew Berry Turner. What is more, the managing director's assignments are regularly supported by a secretary - Geoffrey Murray Chadwick, from who was recruited by this specific firm on 2013-03-19.