Zwartbles Sheep Association

All UK companiesAgriculture, Forestry and FishingZwartbles Sheep Association

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

Zwartbles Sheep Association contacts: address, phone, fax, email, website, shedule

Address: One Eastwood Harry Weston Road Binley Business Park CV3 2UB Coventry

Phone: 05603 466931

Fax: +44-1243 9923095

Email: [email protected]

Website:

Shedule:

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

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

Registration data Zwartbles Sheep Association

Register date: 1996-05-07

Register number: 03195190

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 Zwartbles Sheep Association

Owner, director, manager of Zwartbles Sheep Association

Gillian Blamire Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB. DoB: April 1968, British

Gillian Smith Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB. DoB: November 1963, British

Joan Rowlands Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB. DoB: June 1944, British

Brian Trewin Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB. DoB: March 1945, British

Barry Mills Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB. DoB: November 1947, British

Caroline Anderson Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB. DoB: May 1964, British

Nicola Henderson Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: July 1982, British

Cyril Cromie Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: July 1954, British

Christina Cormack Secretary. Address: Tillmouth, Cornhill-On-Tweed, Northumberland, TD12 4XG, United Kingdom. DoB:

Anne Robinson Director. Address: Somerwood, Rodington, Shrewsbury, SY4 4RF, United Kingdom. DoB: June 1964, British

Susan Rowlands Director. Address: Taliesin, Machynlleth, Powys, SY20 8JR, Wales. DoB: October 1971, Welsh

Samuel Gibson Director. Address: Policroft House, Croft Head Terrace, Haltwhistle, Northumberland, NE49 0DT, United Kingdom. DoB: May 1951, British

Raymond Heigh Director. Address: Slaidburn Road, Bentham, Lancaster, LA2 7LT, United Kingdom. DoB: August 1968, British

Ailsa Dickinson Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: May 1979, British

Matthew Simpson Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: October 1957, British

Judith Ann Maxwell Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: October 1951, British

Robert Grinnall Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: February 1963, British

Martin Preston Director. Address: Lady Lane, Bingley, West Yorkshire, BD16 4AU, United Kingdom. DoB: February 1960, British

David William Hutchinson Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: February 1947, British

William Rushton Director. Address: Farm, Ivy House Farm Soudley, Market Drayton, Shropshire, TF9 2SE, United Kingdom. DoB: February 1946, British

Kenneth Gilbert Director. Address: Cardinham, Bodmin, Cornwall, PL30 4BL, United Kingdom. DoB: November 1948, British

Christine Caunter Director. Address: Washbourne, Harbetonford, Totnes, Devon, TQ9 7UA, United Kingdom. DoB: May 1958, British

Gillian Blamire Director. Address: Whinnow Road, Thursby, Carlisle, Cumbria, CA5 6QL, United Kingdom. DoB: April 1968, British

Eric Mcconkey Director. Address: Marden, Hereford, HR1 3DX, United Kingdom. DoB: February 1947, British

David Vincent Davies Director. Address: Lilbourne Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BB, United Kingdom. DoB: January 1947, British

Anne Duckworth Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: June 1954, British

Rachel Elder Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: March 1982, Irish

William Rushton Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: February 1946, British

Lorna Elizabeth Murray Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: April 1950, British

Sandra Phillips Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: September 1948, British

William Campbell Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: January 1973, British

Hugh Short Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: April 1931, British

Mark Shadwick Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: March 1963, British

John Rowlands Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: September 1939, Welsh

Shirley Clarke Director. Address: Kirtlebridge, Lockerbie, DG11 3LN. DoB: October 1962, British

Kirsty Watson Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: November 1982, British

Susan Armstrong Director. Address: Lighthorne, Warwickshire, Warks, CV35 0BQ. DoB: July 1954, British

Samuel Gibson Director. Address: 4 Croft Head Terrace, Haltwhistle, Northumberland, NE49 0DT. DoB: May 1951, British

Diana Webb Director. Address: 4 Monkhide, Yarkhill, Ledbury, Herefordshire, HR8 2TX. DoB: December 1973, British

Yvonne Froehlich Secretary. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: n\a, British

Deborah Dann Secretary. Address: 3 Eastgate, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: n\a, British

Heather Blease Director. Address: Berrington, Ashwater, Beaworthy, Devon, EX21 5EP. DoB: October 1964, British

Cyril Cromie Director. Address: 207 Belfast Road, Ballynahinch, County Down, BT24 8UR. DoB: July 1954, British

Robert Grinnall Director. Address: Clay Farm, Clows Top, Kidderminster, Worcestershire, DY14 9NN. DoB: February 1963, British

Rebecca Evans Secretary. Address: North Lee Farm, Hacche Lane, South Molton, Devon, EX36 3EH. DoB:

Martin Preston Director. Address: Lady Close, Lady Lane, Bingley, West Yorkshire, BD16 4AU. DoB: February 1960, British

Colin Hughes Director. Address: The Croft Pit Lane, Treflach, Oswestry, Salop, SY10 9HB. DoB: September 1946, British

Frederick Mc Conkey Director. Address: Little Woodbine, Marden, Herefordshire, HR1 3DX. DoB: February 1947, British

Paul Dennis Skett Director. Address: Half Century House, Dormston Lane Dormston, Inkberrow, Worcestershire, WR7 4LE. DoB: January 1952, British

Philippa Ball Director. Address: Middle Woodston, Lindridge, Tenbury Wells, Worcestershire, WR15 8JG. DoB: April 1940, British

John Rowlands Director. Address: Hen Feudy, Ysgubor Fawr, Llanfairpwll, Ynys Mon, LL61 6PX. DoB: September 1939, Welsh

Susan Rowlands Director. Address: Gwarfelin, Taliesin, Machynlleth, Powys, SY20 8PL. DoB: October 1971, British

Christine Caunter Director. Address: Stonehills Farm, Harberton Ford, Totnes, Devon, TQ9 7UA. DoB: May 1958, British

Joan Barker Director. Address: Harry Weston Road, Binley Business Park, Coventry, Warwickshire, CV3 2UB, United Kingdom. DoB: June 1944, British

William Rushton Director. Address: Ivy House Farm, Soudley, Market Drayton, Shropshire, TF9 2SE. DoB: February 1946, British

Trevor Davies Director. Address: 22 Spion Kop, Pershore, Worcestershire, WR10 2EP. DoB: October 1934, British

Glyndwr Francis Director. Address: Lighthorne, Abergorlech, Warwickshire, Warks, CV35 0BQ. DoB: August 1956, British

Carol Calder Director. Address: Dradenburn, Billiemains, Chirnside, Berwickshire, TD11 3LG. DoB: June 1945, British

Barbara Mcconkey Director. Address: Little Woodbine, Marden, Herefordshire, HR1 3DX. DoB: May 1947, British

Penelope Susan Aikenhead Secretary. Address: Manor Field, Frome St. Quintin, Dorchester, Dorset, DT2 0HF. DoB: n\a, British

Lorna Elizabeth Murray Director. Address: Shipley Bank Farm Bridgnorth Road, Shipley Pattingham, Wolverhampton, West Midlands, WV6 7EQ. DoB: April 1950, British

Pamela Nash Director. Address: Hanley Hall Farm Hanley Castle, Worcester, WR8 0AS, England. DoB: August 1933, British

Dennis Davies Director. Address: Afon Marteg Garage, Pant Y Dwr, Rhayader, Powys, LD6 5NA, Wales. DoB: May 1936, British

William Blakeman Secretary. Address: New Cross Hotel, Dryslwyn, Carmarthen, Dyfed, SA32 8SD. DoB:

Jobs in Zwartbles Sheep Association vacancies. Career and practice on Zwartbles Sheep Association. Working and traineeship

Sorry, now on Zwartbles Sheep Association all vacancies is closed.

Responds for Zwartbles Sheep Association on FaceBook

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

Address Zwartbles Sheep Association on google map

Other similar UK companies as Zwartbles Sheep Association: Byzantine Court Management Company Limited | Vedabase Limited | Lock-keeper's Reach Management Limited | Wheelers Tring Limited | Providence Works Management Company Limited

Zwartbles Sheep Association started its operations in the year 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 03195190. This particular business has operated successfully for twenty years and the present status is active. This company's head office is based in Coventry at One Eastwood Harry Weston Road. Anyone can also locate the firm by the post code , CV3 2UB. This firm is classified under the NACe and SiC code 1629 which stands for Support activities for animal production (other than farm animal boarding and care) n.e.c.. Saturday 28th February 2015 is the last time when company accounts were reported. Ever since the company began on the market 20 years ago, this company has managed to sustain its great level of prosperity.

The firm started working as a charity on Mon, 12th May 1997. Its charity registration number is 1062319. The geographic range of the charity's activity is united kingdom. They operate in Republic Of Ireland, Northumberland, Scotland, Northern Ireland. Their board of trustees features seventeen members: David Vincent Thomas Davies, Gillian Mary Blamire, Samuel Robert Gibson, Matthew Alexander Simpson and Lorna Elizabeth Murray, to namea few. In terms of the charity's financial report, their best time was in 2013 when they earned 67,414 pounds and they spent 63,565 pounds. Zwartbles Sheep Association concentrates on education and training, improving the situation of the animals and training and education. It tries to aid other definied groups, other definied groups. It tries to help its recipients by acting as an umbrella or a resource body, providing advocacy and counselling services and counselling and providing advocacy. If you wish to learn anything else about the company's activity, call them on this number 05603 466931 or see their official website. If you wish to learn anything else about the company's activity, mail them on this e-mail [email protected] or see their official website.

Gillian Blamire, Gillian Smith, Joan Rowlands and 11 other members of the Management Board who might be found within the Company Staff section of this page are registered as the company's directors and have been cooperating as the Management Board for one year. In addition, the managing director's responsibilities are supported by a secretary - Christina Cormack, from who was chosen by this specific company four years ago.