British Rouge De L'ouest Sheep Society

All UK companiesAgriculture, Forestry and FishingBritish Rouge De L'ouest Sheep Society

Support activities for animal production (other than farm animal boarding and care) n.e.c.

British Rouge De L'ouest Sheep Society contacts: address, phone, fax, email, website, shedule

Address: Quayside House Highland Terrace Barrington Street EX16 6PT Tiverton

Phone: 02476 541766

Fax: 02476 541766

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "British Rouge De L'ouest Sheep Society"? - send email to us!

British Rouge De L'ouest Sheep Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Rouge De L'ouest Sheep Society.

Registration data British Rouge De L'ouest Sheep Society

Register date: 1987-10-08

Register number: 02175561

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 Rouge De L'ouest Sheep Society

Owner, director, manager of British Rouge De L'ouest Sheep Society

Sally Ann Louise Aspital Director. Address: Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT. DoB: February 1971, British

Damien Joseph Tumelty Director. Address: Castlescreen Road, Downpatrick, County Down, BT30 8BA, Northern Ireland. DoB: May 1972, British

John Watkins Director. Address: Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT, England. DoB: September 1942, British

Patricia Imlah Director. Address: Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT, England. DoB: December 1956, British

George Knox Director. Address: Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT, England. DoB: May 1975, British

Simon James Wright Director. Address: Mill Farm, Shute, Axminster, Devon, EX13 7PP. DoB: February 1955, British

John Gate Director. Address: Moss Lane, Lostock Green, Nantwich, Cheshire, CW9 7TG. DoB: October 1954, British

Susan Dawn Archer Secretary. Address: Marston Mill Farm, Priory Road Wolston, Coventry, West Midlands, CV8 3FX. DoB:

William James Moore Hamilton Director. Address: Upper Gallaigh Road, Londonderry, N Ireland, BT48 8LW. DoB: July 1963, British

Michael Graham Director. Address: Greenmount Road, Antrim, Co Antrim, BT41 1PX. DoB: May 1961, British

Arthur James Siggs Director. Address: Bowling Green Farm, Yarnscombe, Barnstaple, Devon, EX31 3LW. DoB: April 1954, British

John Henry Westcott Secretary. Address: Brockhole Farm, Morebath, Tiverton, Devon, EX16 9BZ. DoB:

John Smithson Director. Address: Skelcies Hall, Appleby Road, Kirkby Stephen, Cumbria, CA17 4PG. DoB: August 1951, British

Patricia Imlah Director. Address: 2 Wood Cottages, Kingseat Newmacher, Aberdeen, Aberdeenshire, AB21 0UE. DoB: December 1956, British

David Richard Jane Director. Address: Broadwood Farmhouse, Holford, Bridgwater, Somerset, TA5 1SD. DoB: July 1937, British

Samuel James Smyth Director. Address: 27 Magherabeg Road, Randalstown, County Antrim, BT41 2PL. DoB: January 1950, British

Deborah Wendy Siggs Secretary. Address: Bowling Green Farm, Yarnscombe, Barnstaple, Devon, EX31 3LW. DoB: February 1959, British

Susan Elspeth Wilkinson Director. Address: Langlands Farm, Barningham, Richmond, North Yorkshire, DL11 7ED. DoB: n\a, British

Terry Prentice Director. Address: Woolney Hall, Low Lane Creeting St Mary, Ipswich, Suffolk, IP6 8QB. DoB: October 1946, British

David Charles Sim Alexander Director. Address: Millside Farm, Galston, Ayrshire, KA4 8NQ. DoB: November 1948, British

John Stewart Director. Address: 156 Moneynick Road, Randalstown, Antrim, BT41 3JA, Northern Ireland. DoB: November 1935, British

John Andrew Jones Director. Address: New House Farm, Guilsfield, Welshpool, Powys, SY21 9NJ. DoB: September 1944, British

George Alexander Mcilwraith Director. Address: Balig Farm, Doonfoot, Ayr, Ayrshire, KA7 4LA. DoB: October 1937, British

John David Williams Director. Address: Welford Grange Farm Naseby Road, Welford, Northampton, Northamptonshire, NN6 6HZ. DoB: March 1948, British

Elizabeth Jayne Hird Secretary. Address: Yockenthwaite Farm, Skipton, North Yorkshire, BD23 5JH. DoB: May 1959, British

Alexander Keith Brooke Director. Address: Carscreugh, Glenluce, Newton Stewart, DG8 0NU. DoB: February 1946, British

Robert Graham Director. Address: Airthrey Kerse, Bridge Of Allan, Stirling, Stirlingshire, FK9 4RW. DoB: October 1940, British

Jobs in British Rouge De L'ouest Sheep Society vacancies. Career and practice on British Rouge De L'ouest Sheep Society. Working and traineeship

Plumber. From GBP 1600

Plumber. From GBP 2000

Engineer. From GBP 2800

Manager. From GBP 2600

Helpdesk. From GBP 1500

Electrician. From GBP 1800

Plumber. From GBP 1900

Cleaner. From GBP 1100

Responds for British Rouge De L'ouest Sheep Society on FaceBook

Read more comments for British Rouge De L'ouest Sheep Society. Leave a respond British Rouge De L'ouest Sheep Society in social networks. British Rouge De L'ouest Sheep Society on Facebook and Google+, LinkedIn, MySpace

Address British Rouge De L'ouest Sheep Society on google map

Other similar UK companies as British Rouge De L'ouest Sheep Society: Ashbyport Limited | Dh Sound Ltd | Sharman Media Limited | Firstsource Consultancy Pvt. Ltd. | Discbell Limited

British Rouge De L'ouest Sheep Society is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Quayside House Highland Terrace, Barrington Street in Tiverton. The located in EX16 6PT This enterprise has been 29 years on the British market. The company's registration number is 02175561. This enterprise principal business activity number is 1629 and their NACE code stands for Support activities for animal production (other than farm animal boarding and care) n.e.c.. The company's latest records cover the period up to 2014/12/31 and the most current annual return information was filed on 2015/11/30. Ever since it started on the local market twenty nine years ago, this firm has sustained its impressive level of success.

The enterprise became a charity on 23rd February 1993. Its charity registration number is 1017603. The range of the firm's area of benefit is united kingdom. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees consists of eight representatives: George Kniox, John Watkins, John Smithson, John Gate and Simon James Wright, among others. When it comes to the charity's financial situation, their most successful time was in 2012 when they raised £12,339 and their expenditures were £10,132. The firm focuses on charitable purposes, education and training, helping the animals. It devotes its dedicates its efforts the general public, other definied groups, the whole humanity. It provides help to these agents by providing advocacy and counselling services and providing advocacy, advice or information. In order to know anything else about the company's activity, dial them on the following number 02476 541766 or browse their website. In order to know anything else about the company's activity, mail them on the following e-mail [email protected] or browse their website.

From the data we have gathered, this specific company was built in October 1987 and has been run by twenty three directors, out of whom seven (Sally Ann Louise Aspital, Damien Joseph Tumelty, John Watkins and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. In addition, the director's assignments are continually bolstered by a secretary - Susan Dawn Archer, from who was selected by the company eight years ago.