Northern Butchers Hide And Skin Company Limited

All UK companiesProfessional, scientific and technical activitiesNorthern Butchers Hide And Skin Company Limited

Activities of head offices

Tanning and dressing of leather; dressing and dyeing of fur

Northern Butchers Hide And Skin Company Limited contacts: address, phone, fax, email, website, shedule

Address: Stockwood House Woodhouse Farm Rufforth YO23 3QA York

Phone: +44-1436 4747436

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Butchers Hide And Skin Company Limited"? - send email to us!

Northern Butchers Hide And Skin Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Butchers Hide And Skin Company Limited.

Registration data Northern Butchers Hide And Skin Company Limited

Register date: 1888-05-12

Register number: 00026804

Type of company: Private Limited Company

Get full report form global database UK for Northern Butchers Hide And Skin Company Limited

Owner, director, manager of Northern Butchers Hide And Skin Company Limited

Geoffrey David Greer Secretary. Address: 2 Wayland Close, Adel, Leeds, West Yorkshire, LS16 8LT. DoB: October 1949, British

Juan Vilarrasa Director. Address: C/Perot Roca Guinarda, Vic, 08500, FOREIGN, Spain. DoB: July 1961, Spanish

Paul Julian Barker Director. Address: Anchor Croft Farm, Gargrave, Skipton, North Yorkshire, BD23 3NB. DoB: June 1970, British

Jordi Torrents Director. Address: Flors, Vic, Barcelona 08500, Spain. DoB: March 1961, Spanish

Geoffrey David Greer Director. Address: 2 Wayland Close, Adel, Leeds, West Yorkshire, LS16 8LT. DoB: October 1949, British

Eric William Swiers Director. Address: Rufforth, York, North Yorkshire, YO23 3QA, England. DoB: September 1946, British

Alec Traves Director. Address: Escrick Mansion House, Main Street, York, YO4 6JP. DoB: February 1941, British

Gil Font Director. Address: Richmond Road, Wakefield, W Yorkshire, WF1 3LA. DoB: January 1974, Spanish

Joseph William Woodhead Director. Address: Middle House Farm, Low Marishes, Malton, North Yorkshire, YO17 6RH. DoB: December 1974, British

Roger Albert Smith Director. Address: Woodside Farm, Everest Road, Hyde, Cheshire, SK14 4DX. DoB: April 1951, British

Sam Nicholas Waddington Director. Address: The Woodlands, Tong Park, Baildon, West Yorkshire, BD17 7QD. DoB: December 1963, British

Jose Maria Bordas Pallares Director. Address: General Vives I Tuto 43, Barcelona, Spain. DoB: May 1935, Spanish

Jaime Anglora Company Director. Address: Calle Doctor, Junyent 10, 08500 Vic, Barcelona, Spain. DoB: October 1945, Spanish

Justo Rosanas Gatius Director. Address: Calle Drive Junyent 8, Exc C 4t 2a, Vic, Barcelona, 08500, Spain. DoB: December 1934, Spanish

Joaquin Zueras Abizanda Director. Address: A Diagonal 630, Barcelona, FOREIGN, Spain. DoB: September 1942, Spanish

Ernest Malcolm Hopkinson Director. Address: 24 Moor Green, Nunthorpe, Middlesbrough, Cleveland, TS7 0ND. DoB: August 1927, British

Rowland Agar Director. Address: Neeves Hill Burley Road, Menston, Ilkley, West Yorkshire, LS29 6NP. DoB: June 1947, British

John Charles Taylor Director. Address: 335 Higham Common Road, Higham, Barnsley, South Yorkshire, S75 1PG. DoB: January 1922, British

Walter Raymond Taylor Director. Address: Barnsdale House Outgang Road, Pickering, North Yorkshire, YO18 7EL. DoB: April 1921, British

Jack Woodhead Director. Address: Carr Head Hall Carr Head Lane, Cowling, Keighley, West Yorkshire, BD22 0LD. DoB: March 1920, British

Robert Peter Winder Director. Address: Hyning Farm, Warton, Carnforth, Lancashire, LA5 9SE. DoB: February 1939, British

David Michael Brown Director. Address: Brownhill Farm Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JL. DoB: January 1930, British

Andres Colomer Munmany Director. Address: C/Verdaguer 15, Vic, Barcelona, FOREIGN, Spain. DoB: June 1913, Spanish

Ian Peter Driver Director. Address: Wadlands Hall Farm Priesthorpe Road, Farsley, Pudsey, West Yorkshire, LS28 5RD. DoB: September 1953, British

John Williamson Director. Address: 20 Valerian Avenue, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0EA. DoB: February 1935, British

Jobs in Northern Butchers Hide And Skin Company Limited vacancies. Career and practice on Northern Butchers Hide And Skin Company Limited. Working and traineeship

Sorry, now on Northern Butchers Hide And Skin Company Limited all vacancies is closed.

Responds for Northern Butchers Hide And Skin Company Limited on FaceBook

Read more comments for Northern Butchers Hide And Skin Company Limited. Leave a respond Northern Butchers Hide And Skin Company Limited in social networks. Northern Butchers Hide And Skin Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Northern Butchers Hide And Skin Company Limited on google map

Other similar UK companies as Northern Butchers Hide And Skin Company Limited: Aldamar Design Limited | Legal Signs Limited | Nakamura Solutions Ltd | Toudret Design Limited | Wilson Orange Ltd

1888 is the year of the launching of Northern Butchers Hide And Skin Company Limited, the company which is situated at Stockwood House Woodhouse Farm, Rufforth in York. That would make 128 years Northern Butchers Hide And Skin has been in this business, as the company was started on 1888-05-12. The firm registration number is 00026804 and its postal code is YO23 3QA. The firm principal business activity number is 70100 and has the NACE code: Activities of head offices. 31st December 2014 is the last time the company accounts were reported. For over one hundred and twenty eight years, Northern Butchers Hide And Skin Co Limited has been one of the powerhouses of this field of business.

As suggested by this particular firm's employees register, for six years there have been six directors including: Juan Vilarrasa, Paul Julian Barker and Jordi Torrents. Furthermore, the managing director's efforts are regularly backed by a secretary - Geoffrey David Greer, age 67, from who was chosen by this specific firm on 1970-01-01.