The College Of The Horse Limited

All UK companiesArts, entertainment and recreationThe College Of The Horse Limited

Other sports activities

Other amusement and recreation activities n.e.c.

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

The College Of The Horse Limited contacts: address, phone, fax, email, website, shedule

Address: C/o The British Horse Society Abbey Park Stareton CV8 2XZ Kenilworth

Phone: +44-1492 3357940

Fax: +44-1492 3357940

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The College Of The Horse Limited"? - send email to us!

The College Of The Horse Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The College Of The Horse Limited.

Registration data The College Of The Horse Limited

Register date: 1999-04-12

Register number: 03750680

Type of company: Private Limited Company

Get full report form global database UK for The College Of The Horse Limited

Owner, director, manager of The College Of The Horse Limited

Christine Ann Blackford Director. Address: Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2XZ, England. DoB: n\a, British

Lynn Petersen Director. Address: Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2XZ, United Kingdom. DoB: November 1946, British

Graham Michael Cory Director. Address: 3 Lindrick Close, Daventry, Northamptonshire, NN11 4SN. DoB: January 1957, British

Katherine Driver Director. Address: Mill House, Chapel Lane, Clipston, Market Harborough, Leicestershire, LE16 9RL. DoB: June 1944, British

Janet George Director. Address: Silver Birch Farm, Stottesdon, Kidderminster, Worcestershire, DY14 8NH. DoB: October 1949, Australian

Gillian Sandra Evans Secretary. Address: Ty Newydd, 72 Upton Drive Maple Park, Nuneaton, Warwickshire, CV11 4GF. DoB:

Janet George Secretary. Address: Silver Birch Farm, Stottesdon, Kidderminster, Worcestershire, DY14 8NH. DoB: October 1949, Australian

Hywel William Davies Director. Address: Peatland, Gatehead, Ayrshire, KA2 9AN. DoB: June 1945, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Michael Franklin Secretary. Address: Hall House, The Green Sawbridge, Rugby, Warwickshire, CV23 8BB. DoB:

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Jobs in The College Of The Horse Limited vacancies. Career and practice on The College Of The Horse Limited. Working and traineeship

Driver. From GBP 2200

Controller. From GBP 2600

Carpenter. From GBP 2500

Electrician. From GBP 2100

Electrician. From GBP 2200

Responds for The College Of The Horse Limited on FaceBook

Read more comments for The College Of The Horse Limited. Leave a respond The College Of The Horse Limited in social networks. The College Of The Horse Limited on Facebook and Google+, LinkedIn, MySpace

Address The College Of The Horse Limited on google map

Other similar UK companies as The College Of The Horse Limited: Cnc Manufacturing Supplies Ltd | I3sport Limited | Edc (nottm) Limited | Julise Limited | Supervise Ltd

The College Of The Horse came into being in 1999 as company enlisted under the no 03750680, located at CV8 2XZ Kenilworth at C/o The British Horse Society Abbey Park. The firm has been expanding for 17 years and its state is active. The enterprise principal business activity number is 93199 which means Other sports activities. The College Of The Horse Ltd released its account information for the period up to 2015/12/31. The company's latest annual return information was submitted on 2016/04/02. It has been seventeen years for The College Of The Horse Ltd in this field of business, it is constantly pushing forward and is very inspiring for it's competition.

We have a team of two directors leading the firm right now, specifically Christine Ann Blackford and Lynn Petersen who have been executing the directors tasks since June 19, 2013.