British Reining

All UK companiesArts, entertainment and recreationBritish Reining

Activities of sport clubs

British Reining contacts: address, phone, fax, email, website, shedule

Address: British Equestrian Federation National Agricultural Centre CV8 2RH Kenliworth

Phone: +44-1431 4180816

Fax: +44-1431 4180816

Email: n\a

Website:

Shedule:

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

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

Registration data British Reining

Register date: 2003-02-25

Register number: 04677921

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 British Reining

Owner, director, manager of British Reining

Douglas Allen Director. Address: Old Place, Church Lane, Sandhurst, Kent, TN18 5NX. DoB: December 1958, British

Peter George Lane Director. Address: Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AY. DoB: March 1946, British

Rosanne Monica Michelle Sternberg Director. Address: Lidostrasse 63, Unteraegeri, Canton Zug, CH 6314. DoB: February 1960, British

Jackie James Director. Address: Mayfield House, Woodland View, Spilsby, Lincolnshire, PE23 5GD. DoB: May 1944, British

Andrew George Fox Director. Address: Knights End Farm, Knights End Road, March, Cambs, PE15 0YR. DoB: April 1980, British

Camilla Jane Calverley Halford Director. Address: Colony House, Angle Road Outwell, Wisbech, Cambridgeshire, PE14 8PT. DoB: April 1960, British

Rosemary Susan Coles Director. Address: Hollanden Park Barn, Riding Lane Hildenborough, Tonbridge, Kent, TN11 9LH. DoB: January 1955, British

Adam Daniel Heaton Director. Address: 23 Station Road, Charfield, Wotton Under Edge, Gloucestershire, GL12 8NB. DoB: January 1964, British

David James Deptford Director. Address: Homestead, Coldham Bank, Stags Holt, March, Cambridgeshire, PE15 0BS. DoB: May 1962, British

Carol Ann Gatt Director. Address: Melksham Court, Stinchcombe, Dursley, Gloucestershire, GL11 6AR. DoB: December 1946, British

Christine Sandra Mayhew Director. Address: Dumpford Manor Farm, Trotton, Petersfield, Hampshire, GU31 5JR. DoB: February 1953, British

Peter George Lane Director. Address: Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AY. DoB: March 1946, British

Denise Dorothy Lane Director. Address: Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AY. DoB: August 1948, British

Naomi Raine Wilks Director. Address: The Well House, Cufaude Lane Bramley, Tadley, Hampshire, RG26 5DL. DoB: July 1969, British

Richard Mcleish Allan Director. Address: Overton Cottage, Monymusk, Inverurie, Aberdeenshire, AB51 7JN. DoB: July 1956, British

Carol Ann Gatt Director. Address: Melksham Court, Stinchcombe, Dursley, Gloucestershire, GL11 6AR. DoB: December 1946, British

Peter John Burnand Director. Address: 4 Dell Close, Mickleham Village, Dorking, Surrey, RH5 6EF. DoB: August 1952, British

Robert Patrick Mayhew Director. Address: Dumpford Manor Farm, Trotton, Petersfield, Hampshire, GU31 5JR. DoB: October 1945, British

Pauline Marks Director. Address: Manor Farm, Hill Barn Lane, Cocking, West Sussex, GU29 0HS. DoB: May 1962, British

Adam Daniel Heaton Director. Address: 23 Station Road, Charfield, Wotton Under Edge, Gloucestershire, GL12 8NB. DoB: January 1964, British

Susan Damerell Director. Address: The Holly Tree, Easebourne Street, Midhurst, West Sussex, GU29 0BE. DoB: November 1955, British

William Archer Director. Address: Nash's Farm, Tilburstow Hill Road, South Godstone, Surrey, RH9 8LY. DoB: May 1943, British

Kevin Michael Brewer Secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Carole Archer Director. Address: Tilburstow Hill Road, South Godstone, Godstone, Surrey, RH9 8LY. DoB: n\a, British

Jobs in British Reining vacancies. Career and practice on British Reining. Working and traineeship

Sorry, now on British Reining all vacancies is closed.

Responds for British Reining on FaceBook

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

Address British Reining on google map

Other similar UK companies as British Reining: Ernest Arbonne Limited | Bluesat Limited | Love Letters Publishing Limited | Mindwork Labs Limited | Massimo Sfx Limited

2003 is the date that marks the beginning of British Reining, a firm registered at British Equestrian Federation, National Agricultural Centre in Kenliworth. That would make thirteen years British Reining has existed in the business, as it was started on February 25, 2003. The company's registration number is 04677921 and the zip code is CV8 2RH. This business SIC code is 93120 and has the NACE code: Activities of sport clubs. The firm's most recent filings were filed up to Thu, 31st Dec 2015 and the most recent annual return information was released on Mon, 7th Mar 2016. Ever since the company started on the market 13 years ago, this company managed to sustain its impressive level of prosperity.

As found in the company's employees list, for eleven years there have been two directors: Douglas Allen and Peter George Lane.