The American Quarter Horse Association Uk Limited
Raising of horses and other equines
The American Quarter Horse Association Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Willis Cooper Unit 6 Heritage Business Park DE56 2SW Belper
Phone: 0870 609 1654
Fax: 0870 609 1654
Email: [email protected]
Website: www.aqha.uk.com
Shedule:
Incorrect data or we want add more details informations for "The American Quarter Horse Association Uk Limited"? - send email to us!
Registration data The American Quarter Horse Association Uk Limited
Register date: 1975-10-24
Register number: 01231118
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The American Quarter Horse Association Uk LimitedOwner, director, manager of The American Quarter Horse Association Uk Limited
Peter Nicholas Mason Director. Address: Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England. DoB: November 1959, British
Karen Jane Coleman Director. Address: Knapwell, Cambridge, CB23 4WE, England. DoB: September 1957, British
Michael Fredrick Roberts Director. Address: Brook End, Cottered, Hertfordshire, SG9 9QR, England. DoB: June 1948, British
Lucy Adams Director. Address: Wheatmere Drove, Low Fulney, Spalding, Lincs, PE12 6NA, Uk. DoB: July 1980, Uk
David James Deptford Director. Address: Horse Creek Farm, Coldham Bank, March, Cambridgeshire, PE15 0BS, United Kingdom. DoB: May 1962, British
Sheila Fitzpatrick Director. Address: The Thoroughfare, Harleston, Norfolk, IP20 9AS, Uk. DoB: July 1935, British
Peter Nicholas Mason Secretary. Address: Knapwell, Cambridge, CB23 4WE, England. DoB:
Emma Darwood Director. Address: Lonscale Drive, Coventry, West Midlands, CV3 6NN, Uk. DoB: February 1986, British
Julian Francis Howard Secretary. Address: Cursitor Street, London, EC4A 1LT, England. DoB:
Joyce Ellen Markham Secretary. Address: Church Road, Sandford-On-Thames, Oxford, OX4 4YB, England. DoB:
David William Teideman Director. Address: Foxholes Lane, Matlock Moor, Matlock, Derbyshire, DE4 5LF, Uk. DoB: May 1945, British
Tanya Rowe Director. Address: The Common, Harleston, Norfolk, IP20 9JT, Uk. DoB: November 1968, British
Joyce Ellen Markham Director. Address: Unit 6, Heritage Business Park, Belper, Derbyshire, DE56 2SW, England. DoB: January 1953, British
Michael Adams Director. Address: Unit 6, Heritage Business Park, Belper, Derbyshire, DE56 2SW, England. DoB: n\a, British
Lindsay Ruth Doel Director. Address: St Neots Road, Knapwell, Cambs, CB23 4LB, England. DoB: February 1968, British
John William Arthur Rudd Director. Address: Leigh Road, Wimborne, Dorset, BH21 2BZ, United Kingdom. DoB: June 1952, British
Robert Gethin Dalton Director. Address: Park Road, Swarland, Morpeth, Northumberland, NE65 9JD, England. DoB: January 1959, British
Jonathan Howard Gunning Director. Address: Yarlington Close, Norton Fitzwarren, Taunton, Somerset, TA2 6RR, England. DoB: November 1983, British
Adele Gilbey Director. Address: 111 Main Street, Burton Joyce, Nottingham, NG14 5EG. DoB: May 1970, British
Joanna Louise Turtle Director. Address: 11 Crown Street, Castle Hedingham, Halstead, Essex, CO9 3DB. DoB: January 1967, British
Sally Payne Director. Address: King Street, Seagrave, Leicestershire, LE12 7LY. DoB: December 1978, British
Fiona Leask Director. Address: Field Farm, Scredington, Sleaford, Lincolnshire, NG34 0BW. DoB: August 1968, British
Christy Leach Director. Address: Hill Avenue, Hazlemere, High Wycombe, Bucks, HP15 7JX. DoB: June 1960, Usa British
John William Parsons Director. Address: Long Acres 63 Great Fen Road, Soham, Ely, Cambridgeshire, CB7 5UH. DoB: April 1947, British
Michael John Dawson Director. Address: Rikan Farm, Wilkins Road, Emneth, Cambridgeshire, PE14 8DQ. DoB: January 1959, British
Tracy Haynes Director. Address: 1 Battledown Farmhouse, Oakley, Hampshire, RG23 7HJ. DoB: July 1963, British
Chris Kent Director. Address: The Vineyard, 40 Twentypence Road, Wilburton, Cambridgeshire, CB6 3RN. DoB: March 1955, British
Anna Catherine Burns Director. Address: Home Farm, Shawell Lane, Lutterworth, Leicestershire, LE17 4HR. DoB: March 1950, British
David James Deptford Director. Address: Homestead, Coldham Bank, Stags Holt, March, Cambridgeshire, PE15 0BS. DoB: May 1962, British
Iain Michael Mcintyre Director. Address: 9 The Hawthorns, Lubenham, Leicestershire, LE16 9TF. DoB: December 1961, British
Linda Crossland Director. Address: Sunfields, Whitwell Common, Worksop, Nottinghamshire, S80 3EH. DoB: September 1953, British
Margaret Mary Graham Williams Director. Address: Willoughby House, Kirton End, Boston, Lincolnshire, PE20 1PE. DoB: April 1984, British
Jackie James Director. Address: Partney Hall, Partney, Lincolnshire, PE23 4PF. DoB: May 1944, British
William Archer Secretary. Address: Nash's Farm, Tilburstow Hill Road, South Godstone, Surrey, RH9 8LY. DoB: May 1943, British
James Robinson Director. Address: Ashleigh, Great Steeping, Spilsby, Lincolnshire, PE23 5QA. DoB: July 1946, British
David William Teideman Director. Address: Heatherdene Foxholes Lane, Matlockmoor, Matlock, Derbyshire, DE4 5LF. DoB: May 1945, British
John Leslie Milner Hall Director. Address: 49 Woodglade Croft, Kings Norton, Birmingham, B38 8TD. DoB: December 1947, British
Robert Patrick Mayhew Director. Address: Dumpford Manor Farm, Trotton, Petersfield, Hampshire, GU31 5JR. DoB: October 1945, British
Jennifer Kersey Director. Address: Wickenden Farm, Chilling Street, Sharpthorne, West Sussex, RH19 4JB. DoB: August 1954, British
Richard Mcleish Allan Director. Address: Overton Cottage, Monymusk, Inverurie, Aberdeenshire, AB51 7JN. DoB: July 1956, British
John Leslie Milner Hall Secretary. Address: 49 Woodglade Croft, Kings Norton, Birmingham, B38 8TD. DoB: December 1947, British
William Archer Director. Address: Nash's Farm, Tilburstow Hill Road, South Godstone, Surrey, RH9 8LY. DoB: May 1943, British
Philip Jolly Director. Address: Cedar Farm, 42 Church Lane, Cossall, Nottingham, NG16 2RW. DoB: October 1945, British
Richard Aubrey Marks Director. Address: Manor Farm Hill Barn Lane, Cocking, Midhurst, West Sussex, GU29 0HS. DoB: March 1964, British
Sussannah Lenor Anderson Director. Address: Geldridge Farm, Punnetts Town, Heathfield, East Sussex, TN21 9JA. DoB: May 1957, British
Caroline Woodward Director. Address: Mallards Peak 66 Stamford Road, Careby, Stamford, Lincolnshire, PE9 4EB. DoB: December 1969, British
Christine Bennett Director. Address: 20 Dovehouse Fields, Lichfield, Staffordshire, WS14 9BH. DoB: December 1959, British
Richard Harcourt Burns Director. Address: Home Farm Shawell Lane, Cotesbach, Lutterworth, Leicestershire, LE17 4HR. DoB: August 1943, British
Christine Margaret Devey Director. Address: 1 Gloucester Close, Lichfield, Staffordshire, WS13 7SS. DoB: February 1948, British
Dr Sue Guthrie Director. Address: Primrose Villa Chimney End, Leafield, Witney, Oxfordshire, OX8 5NR. DoB: February 1962, British
Joanne Hawkins Director. Address: Grafton Park Lodge, Grafton Underwood, Kettering, Northamptonshire, NN14 3AE. DoB: February 1962, British
Jackie James Director. Address: 99 Edgbaston House, Sedgley Close, Southsea, Hampshire, PO5 4PJ. DoB: May 1944, British
Sarah Nutt Director. Address: Tudor Cottage, Godshill, Fordingbridge, Hampshire, SP6 2LE. DoB: February 1941, British
Patricia Alice Mary Dyke Director. Address: Acresdyke 63 Laughton Road, Lubenham, Market Harborough, Leicestershire, LE16 9TE. DoB: April 1940, British
Stuart George Wilson Director. Address: Bryngolau, New Inn, Pencader, Dyfed, SA39 9BH. DoB: January 1934, British
Francesca Nicola Sternberg Director. Address: Old Place, Sandhurst, Cranbrook, Kent, TN18 5NX. DoB: April 1961, British
Peter Copper Director. Address: 2 Tile Farm Road, Orpington, Kent, BR6 9RZ. DoB: December 1944, British
Vanessa Christine Copper Secretary. Address: 10 Osprey Close, Worcester, Worcestershire, WR2 4BX. DoB: November 1946, British
Traceynicole Rigarlsford Director. Address: 40 Cambrian Way, Calcot, Reading, Berkshire, RG3 7DD. DoB: January 1961, British
Sheila Margaret Rose Fitzpatrick Director. Address: Brynbach, Talog, Carmarthen, Dyfed, SA33 6PB. DoB: July 1935, British
Jennifer Denise Bruton Director. Address: Kings Cottage, Druggers End Castle Morton, Malvern, Worcestershire, WR1 2SF. DoB: September 1943, British
Karen Dwann Pretty Director. Address: 21 Christchurch Road, Hucknall, Nottingham, Nottinghamshire, NG15 6SA. DoB: July 1961, British
Rhoda Roxanna Sofia De Francia Maclaren Director. Address: Glenearn, Bridge Of Earn, Perthshire, PH2 9HL. DoB: December 1957, British
Brian William Carter Director. Address: Priory Farm, Blackborough End, Kings Lynn, Norfolk, PE32 1SQ. DoB: September 1942, British
Marianne Elizabeth Baker Director. Address: 29 Western Drive, Claybrook Parva, Lutterworth, Leicestershire, LE17 5AG. DoB: September 1956, British
Sarah Nutt Director. Address: The Old Chapel, Langford Budville, Wellington, Somerset, TA21 0RE. DoB: February 1941, British
Ida May Cant Director. Address: Shotley Cottage, Harringworth, Corby, Northants, NN17 3AG. DoB: April 1960, British
Gillian Frances Groves Director. Address: 159 Park Hill Road, Harborne, Birmingham, West Midlands, B17 9HE. DoB: February 1949, British
Sheila Margaret Rose Fitzpatrick Director. Address: Brynbach, Talog, Carmarthen, Dyfed, SA33 6PB. DoB: July 1935, British
Clare Jeffrey Director. Address: Granby Lodge Uppingham Road, Bisbrooke, Oakham, Leicestershire, LE15 9ES. DoB: January 1956, British
Patricia Alice Mary Dyke Director. Address: The Mill House, Lubenham, Market Harborough, Leicestershire, LE16 9TD. DoB: April 1940, British
Vanessa Christine Copper Director. Address: 10 Osprey Close, Worcester, Worcestershire, WR2 4BX. DoB: November 1946, British
Robert William Moffat Director. Address: Woodlaw Farm, Galashiels, Selkirkshire, TD1 1QA. DoB: February 1952, British
Elizabeth Grenville O'beirne Ranelagh Director. Address: The Garner Cottages, 68 Mill Way, Grantchester, Cambridgeshire, CB3 9NB. DoB: December 1948, British
Priscilla Leigh Director. Address: Oberleigh Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE. DoB: December 1934, British
Valerie Georgina Burdge Director. Address: Littlefield, Tockwith Blind Lane, York, YO5 8JQ. DoB: n\a, British
John Harold Wood Roberts Secretary. Address: Oak Beams Church Lane, Gaydon, Leamington Spa, Warwickshire, CV32 OEY. DoB:
Sheila Helen Whelan Director. Address: Avenue Riding Centre, Hanley Road, Malvern, Worcs, WR14 4PH. DoB: March 1948, British
Steven William Wilkinson Director. Address: 2 Hillstop Cottages, Clevelodge, Malvern, Worcs, WR13 6PD. DoB: September 1953, British
Jobs in The American Quarter Horse Association Uk Limited vacancies. Career and practice on The American Quarter Horse Association Uk Limited. Working and traineeship
Helpdesk. From GBP 1200
Administrator. From GBP 2100
Fabricator. From GBP 3000
Manager. From GBP 2600
Cleaner. From GBP 1100
Administrator. From GBP 2100
Package Manager. From GBP 1900
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2200
Responds for The American Quarter Horse Association Uk Limited on FaceBook
Read more comments for The American Quarter Horse Association Uk Limited. Leave a respond The American Quarter Horse Association Uk Limited in social networks. The American Quarter Horse Association Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress The American Quarter Horse Association Uk Limited on google map
Other similar UK companies as The American Quarter Horse Association Uk Limited: Cfx Analysis Limited | Ascot Lloyd Holdings Limited | Solent Registrations Limited | Lifetime Kids Rooms Ltd | Smarter (york) Limited
01231118 is a reg. no. assigned to The American Quarter Horse Association Uk Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1975-10-24. The company has been active in this business for 41 years. This business could be found at Willis Cooper Unit 6 Heritage Business Park in Belper. The main office post code assigned to this location is DE56 2SW. The company began under the business name British Quarter Horse Association (the), though for the last 19 years has been on the market under the business name The American Quarter Horse Association Uk Limited. This business declared SIC number is 1430 which means Raising of horses and other equines. 2015-12-31 is the last time the company accounts were reported. Fourty one years of competing on this market comes to full flow with The American Quarter Horse Association Uk Ltd as the company managed to keep their customers happy through all this time.
The enterprise was registered as a charity on 1988-01-19. Its charity registration number is 297961. The geographic range of the charity's activity is national and overseas. They work in Throughout England And Wales, Scotland. The firm's board of trustees features ten members: David Teideman, Sheila Fitzpatrick, Joyce Markham, David Deptford and Patricia Dyke, to name a few of them. As for the charity's financial summary, their most successful period was in 2008 when their income was 93,356 pounds and they spent 89,027 pounds. The American Quarter Horse Association Uk Ltd engages in education and training, amateur sports activities, helping the animals. It strives to aid other definied groups, other definied groups. It provides help to these beneficiaries by acting as an umbrella company or a resource body and acting as an umbrella company or a resource body. If you would like to get to know something more about the corporation's activity, dial them on the following number 0870 609 1654 or browse their website. If you would like to get to know something more about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.
Peter Nicholas Mason, Karen Jane Coleman, Michael Fredrick Roberts and 3 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to make sure everything is working correctly for almost one year.