The Appaloosa Horse Club (uk) Limited

All UK companiesOther service activitiesThe Appaloosa Horse Club (uk) Limited

Activities of other membership organizations n.e.c.

The Appaloosa Horse Club (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 22 Sansome Walk WR1 1LS Worcester

Phone: 07971763798

Fax: 07971763798

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Appaloosa Horse Club (uk) Limited"? - send email to us!

The Appaloosa Horse Club (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Appaloosa Horse Club (uk) Limited.

Registration data The Appaloosa Horse Club (uk) Limited

Register date: 2000-02-02

Register number: 03918039

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

Get full report form global database UK for The Appaloosa Horse Club (uk) Limited

Owner, director, manager of The Appaloosa Horse Club (uk) Limited

Melanie Marianne Banfield Director. Address: Llanishen, Chepstow, Gwent, NP16 6QQ, Wales. DoB: April 1955, British

Elisa Jane Spivey Director. Address: The Grange, Hurstpierpoint, Hassocks, West Sussex, BN6 9FD, England. DoB: December 1970, British

Auriol Thorne Director. Address: Dryden Way, Liphook, Hampshire, GU30 7QB, England. DoB: August 1959, British

Susan Anne Feast Director. Address: 50 Orchard Close, Alresford, Hampshire, SO24 9PY. DoB: March 1961, British

Kim Sands Director. Address: Cardiff Way, Abbots Langley, Hertfordshire, WD5 0TT, England. DoB: March 1959, British

Kimberley Louise Lawrence Director. Address: Whittington, Worcester, WR5 2RW, England. DoB: October 1995, British

Margaret Carolyn Lawrence Secretary. Address: Sansome Walk, Whittington, Worcester, Worcestershire, WR1 1LS, England. DoB:

Margaret Lawrence Director. Address: Sansome Walk, Whittington, Worcester, Worcestershire, WR1 1LS, England. DoB: October 1963, British

Stephanie Bateman Director. Address: Battlefield Lane, Wombourne, Wolverhampton, WV5 0JL, England. DoB: September 1983, British

Georgia Ryle Director. Address: Harlequin Drive, Moseley, Birmingham, B13 8NU, England. DoB: May 1990, British

Sharon Nimmo Director. Address: Garreg Ganol, Penfforddllan, Lloc, Holywell, Flinytshire, CH8 8SD. DoB: June 1965, British

Helen Gough-stinton Director. Address: Dunclent, Stone, Kidderminster, Worcestershire, DY10 4AX, United Kingdom. DoB: January 1974, British

Sally Ann Murray Director. Address: 23 Gunners Park, Bishops Waltham, Hampshire, SO32 1PD. DoB: September 1963, British

Robert Gethin Dalton Director. Address: 24 Park Road, Swarland, Morpeth, Northumberland, NE65 9JD. DoB: January 1959, British

David Aidan Lloyd Owen Director. Address: Trewindsor Farm, Llangoedmor, Dyfed, SA43 2LN. DoB: October 1959, British

Tina Louise Guscott Director. Address: Vine Cottage, Spetisbury, Blandford, Dorset, DT11 9DJ. DoB: May 1968, British

Sheena Elaine Bunce Director. Address: 20 Eastcote Cottage, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4PU. DoB: March 1964, British

Penelope Samantha Connah Director. Address: The Lodge 2 Glynn Way, Hawarden, Deeside, Clwyd, CH5 3NL. DoB: February 1970, British

Natasha Jane Fountain Director. Address: Applegarth, Church Street, Fenny Compton, Warwickshire, CV47 2YE. DoB: February 1974, British

Lynn Rickman Director. Address: Heath Cottage, Wootton Road Tiptoe, Lymington, Hampshire, SO41 6FU. DoB: May 1952, British

Angela Sherwin Director. Address: 23 Bailey Court, Alsager, Stoke On Trent, Staffordshire, ST7 2YH. DoB: November 1966, British

Pauline Miranda Lloyd Owen Director. Address: Trewindsor Farm, Llangoedmor, Cardigan, Ceredigion, SA43 2LN. DoB: September 1964, British

Sheena Elizabeth Anne Atkinson-parfitt Director. Address: Riverview Main Road, Dibden, Southampton, Hampshire, SO45 5TB. DoB: February 1954, British

Linda Frampton Director. Address: Kernow, Bashley Common Road, New Milton, Hampshire, BH25 5SQ. DoB: January 1964, British

Alison Jane Chamberlain Director. Address: Garreg Ganol, Penfforddllan, Lloc, Holywell, Flintshire, CH8 8SD. DoB: March 1956, British

Edward William Bottomley Director. Address: 2 Lythwood Hall, Lythwood, Bayston Hill, Shrewsbury, Shropshire, SY3 0AD. DoB: December 1932, British

Nigel Lindsay Boase Director. Address: Ardlarach, Ardfern, Lochgilphead, Argyll, PA31 8QR. DoB: February 1934, British

Heather June Gwillim Director. Address: Ty Canol, Cwmffrwd, Carmarthen, Dyfed, SA32 8EE. DoB: September 1955, British

Timothy Keeley Director. Address: Clawddnewydd, Ruthin, Denbighshire, LL15 2LR, United Kingdom. DoB: November 1960, British

Melanie Marianne Banfield Director. Address: Keepers Lodge Farm, Llanishen, Chepstow, Gwent, NP16 6QQ. DoB: April 1955, British

Sandra Jane Mutimer Director. Address: 35 Crawte Avenue, Holbury, Southampton, Hampshire, SO45 2GQ. DoB: June 1946, British

John Alistair Nimmo Director. Address: Medwyn Mains Bungalow, West Linton, Keebleshire, EH46 7AA. DoB: July 1956, British

James William Nutland Director. Address: Newmans Farm, Newmans Lane, West Moors, Ferndown Dorset, BH22 OLP. DoB: January 1949, British

Joyce Nutland Director. Address: Newmans Farm, Newmans Lane, West Moors, Ferndown, Dorset, BH22 0LP. DoB: September 1958, British

Janet Ogilvie Rae Director. Address: Loganbank Farm, Lesmahagow, Lanark, Lanarkshire, ML11 0HP. DoB: March 1956, British

William Rae Director. Address: Loganbank, Lesmahagow, Lanark, Lanarkshire, ML11 0HP. DoB: November 1953, British

Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Richard Charles Chamberlain Secretary. Address: Garreg Ganol, Penfforddllan, Lloc, Holywell, Flintshire, CH8 8SD. DoB: September 1952, British

Julia Ann Bottomley Director. Address: 2 Lythwood Hall, Lythwood, Bayston Hill, Shrewsbury, Shropshire, SY3 0AD. DoB: February 1942, British

Richard Charles Mutimer Director. Address: 35 Crawte Avenue, Holbury, Southampton, Hampshire, SO45 2GQ. DoB: June 1953, British

Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Jobs in The Appaloosa Horse Club (uk) Limited vacancies. Career and practice on The Appaloosa Horse Club (uk) Limited. Working and traineeship

Project Planner. From GBP 2700

Engineer. From GBP 2400

Plumber. From GBP 1900

Cleaner. From GBP 1000

Helpdesk. From GBP 1300

Assistant. From GBP 1200

Driver. From GBP 2400

Administrator. From GBP 2500

Responds for The Appaloosa Horse Club (uk) Limited on FaceBook

Read more comments for The Appaloosa Horse Club (uk) Limited. Leave a respond The Appaloosa Horse Club (uk) Limited in social networks. The Appaloosa Horse Club (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Appaloosa Horse Club (uk) Limited on google map

Other similar UK companies as The Appaloosa Horse Club (uk) Limited: G-can Limited | Nitai Ltd | Rexal Limited | Golden Trading Invest Ltd | Flamingo Media Services Limited

2000 is the year of the beginning of The Appaloosa Horse Club (uk) Limited, the firm which is situated at 22 Sansome Walk, in Worcester. That would make 16 years The Appaloosa Horse Club (uk) has prospered on the market, as the company was established on 2000/02/02. The firm registration number is 03918039 and its area code is WR1 1LS. This company is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. 2015-12-31 is the last time when account status updates were reported. Sixteen years of presence on the market comes to full flow with The Appaloosa Horse Club (uk) Ltd as they managed to keep their clients satisfied through all the years.

The enterprise became a charity on 2002-01-15. Its charity registration number is 1090093. The range of the charity's activity is great britain and it provides aid in numerous towns and cities across Throughout England And Wales. The corporate board of trustees features six representatives: Kim Sands, Timothy Keeley, Susan Feast, Auriol Thorne and Stephanie Bateman, to name a few of them. When it comes to the charity's financial statement, their most prosperous period was in 2013 when they raised £17,041 and their expenditures were £13,622. The company focuses on helping the animals, helping the animals. It works to the benefit of the whole humanity, the whole humanity. It helps these agents by the means of providing various services and providing specific services. In order to get to know something more about the enterprise's undertakings, call them on the following number 07971763798 or browse their website. In order to get to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their website.

There's a team of five directors controlling this business at present, namely Melanie Marianne Banfield, Elisa Jane Spivey, Auriol Thorne and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors tasks for one year.