National Beef Association

All UK companiesOther service activitiesNational Beef Association

Activities of other membership organizations n.e.c.

National Beef Association contacts: address, phone, fax, email, website, shedule

Address: The Mart Centre, Tyne Green Hexham NE46 3SG Northumberland

Phone: 01434 601005

Fax: 01434 601005

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "National Beef Association"? - send email to us!

National Beef Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Beef Association.

Registration data National Beef Association

Register date: 1998-12-04

Register number: 03678612

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 National Beef Association

Owner, director, manager of National Beef Association

Charles Maclaren Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: April 1958, British

Caroline Poultney Director. Address: Westpoint, Clyst St. Mary, Exeter, Devon, EX5 1DJ, England. DoB: September 1960, British

Scott Henderson Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: April 1954, British

Mr William John Vanstone Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: September 1954, British

Simon Paul Marsh Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: August 1958, British

David Joseph Thomlinson Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: February 1946, British

John Hoskin Director. Address: Maiden Castle, Dorchester, Dorset, DT2 9PR, United Kingdom. DoB: June 1946, British

Stephen Heenan Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: February 1963, British

Helen Dobson Secretary. Address: 41 Windsor Terrace, Hexham, Northumberland, NE46 3JR. DoB:

James William Evans Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: April 1976, British

William Robert Haire Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: March 1975, British

Nick Davis Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: September 1976, British

Robert Ernest Schofield Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: October 1935, British

Paul James Westaway Director. Address: Crowfield Lane, Dymock, Gloucestershire, GL18 2AE, United Kingdom. DoB: May 1969, English

Charles Henry Algernon Burrell Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: May 1951, British

Robert Forster Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: June 1947, British

Rupert Dod Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: October 1960, British

Christopher Philip Thomas-everard Director. Address: Broford Farm, Dulverton, Somerset, TA22 9JH, England. DoB: March 1941, British

John Fleming Director. Address: Blencarn, Penrith, Cumbria, CA10 1TX, England. DoB: May 1947, British

Thomas John Turner Director. Address: The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG. DoB: October 1943, British

Michael Tudor Powley Director. Address: Stoneleigh Gate, Green Hammerton, York, North Yorkshire, YO26 8HG, United Kingdom. DoB: March 1965, British

Oisin James Murnion Director. Address: 38 Glenloughan Road, Kilkeel, Newry, County Down, BT34 4SR. DoB: June 1963, British

James Henry Dalrymple Fanshawe Director. Address: Oak Farm, Naseby, Northamptonshire, NN6 6BX. DoB: May 1949, British

David Joseph Thomlinson Director. Address: Park View, Scaleby, Carlisle, Cumbria, CA6 4LT. DoB: February 1946, British

Iain Forbes Mathers Director. Address: Wardes, Kintore, Aberdeenshire, AB51 0YE. DoB: May 1943, British

Hugh Hamish Mcbean Director. Address: Score Farm, Glenferness, Nairn, Highland, IV12 5XB. DoB: June 1948, British

Christopher Thomas Everard Director. Address: Broford Farm, Dulverton, Somerset, TA22 9JH. DoB: March 1941, British

Philip Keith Dale Director. Address: 12 Blackbourne Road, Elmswell, Bury St. Edmunds, Suffolk, IP30 9UH. DoB: March 1960, British

Robert Forster Secretary. Address: Todlaw House, Rochester, Northumberland, NE19 1RH. DoB:

Charles Henry Algernon Burrell Director. Address: Broome Park, Alnwick, Northumberland, NE66 2EQ. DoB: May 1951, British

John Carson Director. Address: Ballyrenan Farm, Ballyculter Road, Downpatrick, County Down, BT30 7BD. DoB: December 1952, British

Mervyn Robin Parker Director. Address: Grange Farm, Grange Road, Duxford, Cambridgeshire, CB22 4WF. DoB: July 1931, British

George William Richardson Director. Address: Throwley Hall Farm, Ilam, Ashbourne, Derbyshire, DE6 2BB. DoB: September 1931, British

Walter Keith Redpath Director. Address: Ninewells Mains Farm, Chirnside, Duns, Berwickshire, TD11 3JU. DoB: September 1953, British

Iain William Dunlop Kerr Director. Address: 17 Fallowfields, Crick, Northamptonshire, NN6 7GA. DoB: March 1965, British

Francis Edward Momber Director. Address: Hatchmoor Farm, Hawkley, Hampshire, GU33 6HQ. DoB: December 1943, British

William Peter Harper Director. Address: Osbornes Farm Kimworthy, Bradworthy, Holsworthy, Devon, EX22 7RR. DoB: November 1955, English

John Frederick Pratt Director. Address: Hills Fram, Llanfilo, Brecon, Powys, LD3 0RH. DoB: January 1934, British

Diane Richards Secretary. Address: Lower Thrift Farm Clifton-On-Teme, Worcester, WR6 6EF. DoB:

John Bell Cameron Director. Address: Balbuthie, Leven, Fife, KY9 1EX. DoB: June 1939, British

Robert Gordon Robinson Director. Address: Snipe House, Alnwick, Northumberland, NE66 2JD. DoB: August 1956, British

John Henry Pappin Secretary. Address: Mistletoe Cottage Culver House, 2 New Exeter Street Chudleigh, Newton Abbot, Devon, TQ13 0DB. DoB:

Richard John Fuller Director. Address: Manor House, Givendale, Pocklington, Yorkshire, YO4 2TT. DoB: November 1943, British

David Hawkridge Benson Director. Address: 16 Oak Dene Close, Claverdon, Warwick, CV35 8PZ. DoB: n\a, British

Jobs in National Beef Association vacancies. Career and practice on National Beef Association. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for National Beef Association on FaceBook

Read more comments for National Beef Association. Leave a respond National Beef Association in social networks. National Beef Association on Facebook and Google+, LinkedIn, MySpace

Address National Beef Association on google map

Registered with number 03678612 18 years ago, National Beef Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business actual mailing address is The Mart Centre, Tyne Green, Hexham Northumberland. This business SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. National Beef Association filed its account information up to 2015-12-31. The business latest annual return was filed on 2015-12-04. Eighteen years of experience in this particular field comes to full flow with National Beef Association as the company managed to keep their customers happy through all this time.

The enterprise was registered as a charity on 2006-07-17. It operates under charity registration number 1115366. The range of the company's area of benefit is not defined in practice national and overseas. They work in Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee has eleven members: Simon Marsh, John Hoskin, Stephen Heenan, Nick Davis and James Evans, to namea few. As concerns the charity's financial statement, their most successful period was in 2010 when their income was 742,880 pounds and they spent 678,234 pounds. The enterprise concentrates on training and education, the problems of economic and community development and unemployment, poverty prevention or relief. It dedicates its activity to the whole humanity, other definied groups, the general public. It provides help to its beneficiaries by providing various services, providing advocacy, advice or information and conducting research or supporting it financially. If you wish to learn something more about the company's undertakings, dial them on this number 01434 601005 or check their official website. If you wish to learn something more about the company's undertakings, mail them on this e-mail [email protected] or check their official website.

Charles Maclaren, Caroline Poultney, Scott Henderson and 5 others listed below are registered as the enterprise's directors and have been expanding the company since 2014. In order to maximise its growth, for the last almost one month this company has been making use of Helen Dobson, who's been focusing on making sure that the firm follows with both legislation and regulation.