Rare Breeds Survival Trust

All UK companiesAgriculture, Forestry and FishingRare Breeds Survival Trust

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

Rare Breeds Survival Trust contacts: address, phone, fax, email, website, shedule

Address: Avenue Q Stoneleigh Park CV8 2LG Kenilworth

Phone: 02476 698766

Fax: 02476 698766

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Rare Breeds Survival Trust"? - send email to us!

Rare Breeds Survival Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rare Breeds Survival Trust.

Registration data Rare Breeds Survival Trust

Register date: 1975-03-21

Register number: 01204694

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Rare Breeds Survival Trust

Owner, director, manager of Rare Breeds Survival Trust

Tim Morris Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1958, British

Martin Leslie Beard Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: July 1962, Britsh

Guy Nicholas Samworth Kiddy Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1959, British

Sandra Mansell Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: n\a, British

Dr Richard William Small Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1952, British

Denise Patricia Chillcott Secretary. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB:

Gail Sprake Director. Address: Capps Lane, All Saints South Elmham, Halesworth, Suffolk, IP19 0PD, England. DoB: August 1958, British

Christopher Malcolm Ball Director. Address: Farm, Quixhill Lane Prestwood, Uttoxeter, Staffordshire, ST14 5DD, England. DoB: November 1948, British

Jeffrey Richard Clarke Director. Address: Grandborough Fields, Rugby, Warwickshire, CV23 8BA, United Kingdom. DoB: November 1977, British

Martin Torr Anderson Director. Address: 102 Low Street, Collingham, Newark, Nottinghamshire, NG23 7NL, England. DoB: January 1947, British

Kate Kay Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: May 1951, English

Charles Peter Castle Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: January 1959, British

Fiona Rowena Leonie Byatt Secretary. Address: Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB:

Peter Titley Director. Address: Waltonhurst Lane, Eccleshall, Stafford, ST21 6JS, United Kingdom. DoB: January 1944, British

David Edward Leafe Secretary. Address: Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB:

Yvonne Froehlich Director. Address: Hillfields Lodge, Lighthorne, Warwick, Warwickshire, CV35 0BQ. DoB: n\a, British

Annette Grant Secretary. Address: Dale Close, Long Itchington, Southam, Warwickshire, CV47 9SE, England. DoB:

Sheila Ann Cooper Director. Address: Coventry Road, Berkswell, Nr Coventry, W Midlands, CV7 7AZ. DoB: December 1941, British

Kenneth John Cooper Director. Address: Southlands Lodge, Braydonside, Brinkworth, Chippenham, SN15 5AR. DoB: February 1946, British

Richard Barker Director. Address: Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0HW. DoB: March 1946, British

Sally Oultram Director. Address: Weasel's Lodge, Weasel's Lane, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PN. DoB: August 1957, British

Peter Titley Director. Address: Outlane, Waltonhurst Lane, Eccleshall, Staffordshire, ST21 6JS. DoB: January 1944, British

David Watson Director. Address: Cocklaw, Cockle Park, Morpeth, Northumberland, NE61 3EB. DoB: January 1966, British

Neville Ernest Turner Director. Address: The Fold, East Torrington, Market Rasen, Lincolnshire, LN8 5SE. DoB: December 1940, British

Michael John Martin O Malley Director. Address: No 2 Bungalow, Dagger Lane, Elstree, Hertfordshire, WD6 3AT. DoB: December 1946, British

Patricia Anne Mclaughlin Director. Address: Marsh House, Uttoxeter Road, Stoke On Trent, Staffordshire, ST11 9NR. DoB: December 1944, British

Victoria Mills Director. Address: Gillhouse Farm, Zeal Monachorum, Crediton, Devon, EX17 6LE. DoB: July 1936, British

Tessa Anne Wigham Director. Address: Riggshield Farm, Irthington, Carlisle, Cumbria, CA6 4PS. DoB: January 1961, British

Rt Hon Lord Denis Carter Director. Address: Wasdale 20 Coxhill Lane, Potterne, Devizes, Wiltshire, SN10 5PH. DoB: January 1932, British

James Black Director. Address: Holborn Lodge 13 Dudley Road, Sedgley, Dudley, West Midlands, DY3 1ST. DoB: July 1944, British

Timothy David Alexander Brigstocke Director. Address: Brick House, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: September 1951, British

Richard Currington Ongley Director. Address: No 2 The Maltings, Gretton, Corby, Northamptonshire, NN17 3BZ. DoB: August 1943, British

Christine Mary Hunt Director. Address: West Hembury Farm, Askerswell, Dorchester, Devon, DT2 9EN. DoB: May 1957, British

Janet Ailsa Todhunter Director. Address: 13 Fowler Street, Fulwood, Preston, Lancashire, PR2 3QD. DoB: May 1959, British

Antony Frederick Chambers Director. Address: Hanover Square East, Warleigh, Bath, Bath And North East Somerset, BA1 8EE. DoB: February 1947, British

Sarah Creaner Director. Address: 5 Largy Road, Kilcoo, Newry, County Down, BT34 5JJ. DoB: September 1941, Northern Ireland

Fiona Byatt Director. Address: Highfields Farm Belmer Road, Burton End, Stanstead, Essex, CM24 8UL. DoB: August 1951, British

David John Burnell Trotter Director. Address: Rivendell, Whitley Mill, Hexham, Northumberland, NE46 2LA. DoB: August 1943, British

George Alderson Director. Address: Grange Cottage, Harnage, Shrewsbury, Shropshire, SY5 6EJ. DoB: June 1939, British

Paul Edmund Kemp Director. Address: The Flat, Bickley Hall Farm, Bickley Wood, Malpas, Cheshire, SY14 8EF. DoB: October 1950, British

Patricia Mary Fraser Director. Address: Bryngwyn, Tan Yr Allt, Llanllyfni, Caernarfon, Gwynedd, LL54 6RT. DoB: December 1944, British

Peter Titley Director. Address: Outlane, Waltonhurst Lane, Eccleshall, Staffordshire, ST21 6JS. DoB: January 1944, British

Danny Bull Director. Address: Home Farm, Croxton, St. Neots, Cambridgeshire, PE19 6ST. DoB: May 1959, British

Nicholas Soames Director. Address: 65 Cambridge Street, London, SW1V 4PS. DoB: February 1948, British

Victoria Reeves Director. Address: Hinwick Lodge Farm, Wellingborough, Northamptonshire, NN29 7JQ. DoB: May 1949, British

Richard Tullis Matson Director. Address: Twemlows Hall, Whitchurch, Shropshire, SY13 2EZ. DoB: September 1942, British

Patricia Veronica Renwick Director. Address: Home Farm, Priory Lane, Ulverscroft, Leicestershire, LE67 9PH. DoB: June 1948, British

Dr Stephen Hall Director. Address: 3 Cross Ocliff Hill, Lincoln, LN5 8PN. DoB: May 1951, British

Richard William Small Director. Address: 332 Southport Road, Scarisbrick, Southport, Lancaster, PR8 5LF. DoB: June 1952, British

Patricia Holloway Director. Address: Home Farm, West Lavington, Devizes, Wiltshire, SN10 4JB. DoB: September 1952, British

Vaughan Karl Byrne Director. Address: Ashill House, Dromara, County Down, BT25 2NE, N Ireland. DoB: October 1947, British

Peter Westlake King Director. Address: Woodfields Cottage, Ross On Wye, Herefordshire, HR9 7PG. DoB: March 1954, British

Carole Muddiman Director. Address: 2 Biddlesden, Brackley, Northamptonshire, NN13 5TR. DoB: March 1947, British

Richard Currington Ongley Director. Address: No 2 The Maltings, Gretton, Corby, Northamptonshire, NN17 3BZ. DoB: August 1943, British

Richard Ryder-davies Director. Address: Camping Close, Wickham Market, Woodbridge, Suffolk, IP13 0SG. DoB: September 1940, British

Linda Mccaig Director. Address: The Shetland Centre, Easter Glentore Longriggend, Airdrie, North Lanarkshire, ML6 7TT. DoB: September 1959, British

David Bradley Director. Address: Home Farm, Temple Newsam Park, Leeds, LS15 0AD. DoB: August 1950, British

Bernadette Landshoff Director. Address: Domestic Fowl Trust, Honeybourne, Evesham, Worcestershire, WR11 7QZ. DoB: June 1949, British

Sandra Mansell Director. Address: 2 East Green, Bowsden, Berwick-Upon-Tweed, Northumberland, TD15 2TJ. DoB: n\a, British

Richard Scrivenor Dawes Director. Address: The Old Vicarage, North End, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: July 1942, British

Lord Robert Peter Richard Iliffe Director. Address: Yattendon Park, Yattendon, Berkshire, RG18 0UT. DoB: November 1944, British

Richard William Small Director. Address: 332 Southport Road, Scarisbrick, Southport, Lancaster, PR8 5LF. DoB: June 1952, British

Doctor Jeffrey David Wood Director. Address: 8 Snowdon Vale, Weston Super Mare, Avon, BS23 2XP. DoB: July 1944, British

Dr Jeremy Rex Walters Director. Address: Rye Cottage, Peasemore, Newbury, Berkshire, RG20 7JN. DoB: August 1948, British

John Robin Mulholland Director. Address: 38/39, Corton, Warminster, Wiltshire, BA12 0SZ. DoB: December 1935, British

Julian Wiseman Director. Address: 303 Beacon Road, Loughborough, Leicestershire, LE11 2RA. DoB: January 1950, British

Victoria Reeves Director. Address: Hinwick Lodge Farm, Wellingborough, Northamptonshire, NN29 7JQ. DoB: May 1949, British

Robin Edward Dennett Director. Address: The Holsteins Holton Road, Ashby By Partney, Spilsby, Lincolnshire, PE23 5RQ. DoB: September 1952, British

Lord Barber Of Tewkesbury Derek Barber Director. Address: Chough House, Gotherington, Gloucestershire, GL52 4QU. DoB: June 1918, British

Kerry Elizabeth Long Director. Address: The Long Cottage, Church Road, Flitcham, Kings Lynn, Norfolk, PE31 6BU. DoB: May 1944, British

George Howard Jackson Director. Address: Broad View Armscote Road, Tredington, Shipston On Stour, Warwickshire, CV36 4NP. DoB: October 1934, British

John Brian Stronge Director. Address: Hazelwood House 62 Antrim Road, Newtownabbey, County Antrim, BT36 7PN. DoB: August 1946, British

Dr Christianne Elizabeth Glossop Director. Address: Merton Farmhouse, Lea, Malmesbury, Wiltshire, SN16 9PG. DoB: February 1956, British

Lt Colonel Sir John Mansel Miller Director. Address: Shotover House Shotover Estate, Wheatley, Oxford, OX33 1QS. DoB: February 1919, British

Susan Patricia Hearn Director. Address: Trevaskis, Tregavethan, Truro, Cornwall, TR4 9EW. DoB: July 1946, British

Thomas Mcdonald Bateman Clarke Director. Address: Springfield Springhill Road, Lurgan, Craigavon, County Armagh, BT66 7JL, Northern Ireland. DoB: October 1935, British

Peter Philip Symonds Director. Address: Llandinabo Court, Wormelow, Hereford, Herefordshire, HR2 8JA. DoB: January 1948, British

Doctor John Joseph Bisset Gill Director. Address: Moss Side, Bushell Road Neston, South Wirral, Cheshire, L64 9QB. DoB: December 1937, British

Susan Ann Stennett Director. Address: Woodhall Junction, Kirkstead Bridge, Woodhall Spa, Lincolnshire, LN10 6QX. DoB: February 1946, British

Jonathan Bailey Cloke Director. Address: Manor Farm Chadwick Lane, Knowle, Solihull, West Midlands, B93 0AS. DoB: May 1967, British

John William Stanley Director. Address: Sprin Gbarrow Lodge Swannymote Road, Grace Dieu, Coalville, Leicestershire, LE67 5UT. DoB: January 1954, British

Dr Charles Jeremy Roberts Director. Address: The Hollies Lower Common, Longden, Shrewsbury, Salop, SY5 8HB. DoB: November 1940, British

Alan Leslie Lyons Director. Address: Rookery Farm, Binegar, Bath, Avon, BA3 4UL. DoB: November 1960, British

Lord Barber Of Tewkesbury Derek Barber Director. Address: Chough House, Gotherington, Gloucestershire, GL52 4QU. DoB: June 1918, British

James Black Director. Address: Holborn Lodge 13 Dudley Road, Sedgley, Dudley, West Midlands, DY3 1ST. DoB: July 1944, British

Andrew John Sheppy Director. Address: The Homestead High Street, Congresbury, Bristol, Avon, BS19 5JA. DoB: April 1949, British

Alfred John Hawtin Director. Address: Olde House Farm, Spratton, Northampton, Northants, NN6 8HL. DoB: October 1934, British

Dr John Richard Harper-smith Director. Address: Tetford Water Mill, Nr Horncastle, Lincoln, Lincolnshire, LN9 6QA. DoB: May 1930, British

Dr Juliet Clutton-brock Director. Address: British Museum (Natural History), Department Of Zoology Cromwell Road, London, SW7 5BD. DoB: September 1933, British

James Kenelm Briggs Director. Address: The Bite Farm, Bewdley, Worcestershire, DY12 1NU. DoB: August 1929, British

John Elliott Bradshaw Director. Address: 22 Hampton Street, Warwick, Warwickshire, CV34 6HU. DoB: May 1946, English

Major John Christopher Reavlay Ballance Director. Address: Abercamlais, Brecon, Powys, LD3 8EY. DoB: February 1933, British

Ronald Francis Bailey Director. Address: Cogden Farm, Burton Bradstock, Bridport, Dorset, DT6 4RN. DoB: June 1926, British

Peter Wilson Close Director. Address: Fishwick Mains Farm, Berwick Upon Tweed, TD15 1XQ. DoB: May 1946, British

Elizabeth Lesley Henson Director. Address: 4 Barley Villas, Redhills, Exeter, Devon, EX4 1SX. DoB: n\a, British

Sir Richard Cooper Director. Address: Lower Farm, Chedington, Beaminster, Dorset, DT8 3JA. DoB: April 1934, British

Brian Richard Brooks Director. Address: Great Hollanden Farm, Underriver, Sevenoaks, Kent, TN15 0SG. DoB: April 1932, British

Peter Titley Director. Address: Outlane, Waltonhurst Lane, Eccleshall, Staffordshire, ST21 6JS. DoB: January 1944, British

Catherine Mary Mack Director. Address: Norwood Farm, Norton St Philip, Bath, North East Somerset, BA3 6LP. DoB: June 1945, British

Denis Vernon Director. Address: Eden House, Edenhall, Penrith, Cumbria, CA11 8SX. DoB: February 1931, British

Barbara Anne Petch Director. Address: Heal Farm, Kings Nympton, Umberleigh, North Devon, EX37 9TB. DoB: August 1951, British

Geoffrey Cloke Director. Address: Manor Farm, Chadwick Lane, Knowle Solihull, West Midlands, B93 0AS. DoB: April 1930, British

Robert Terry Secretary. Address: 3 Brownlow Street, Leamington Spa, Warwickshire, CV32 5XH. DoB: August 1946, British

Dudley William Reeves Director. Address: Filgrave House, Filgrave, Newport Pagnell, Buckinghamshire, MK16 9ET. DoB: March 1928, British

Professor Peter Arundel Jewell Director. Address: University Of Cambridge, Physiological Laboratory Downing Street, Cambridge, CB2 3EG. DoB: June 1925, British

Jobs in Rare Breeds Survival Trust vacancies. Career and practice on Rare Breeds Survival Trust. Working and traineeship

Sorry, now on Rare Breeds Survival Trust all vacancies is closed.

Responds for Rare Breeds Survival Trust on FaceBook

Read more comments for Rare Breeds Survival Trust. Leave a respond Rare Breeds Survival Trust in social networks. Rare Breeds Survival Trust on Facebook and Google+, LinkedIn, MySpace

Address Rare Breeds Survival Trust on google map

Other similar UK companies as Rare Breeds Survival Trust: Mccann Engineering Limited | Hi-spec Supplies Limited | Taag Steelwork Ltd | Fuel Theft Solutions Limited | Tyne And Wear Marine Limited

01204694 - reg. no. used by Rare Breeds Survival Trust. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1975-03-21. It has been operating on the British market for the last fourty one years. This business is gotten hold of Avenue Q Stoneleigh Park in Kenilworth. The office post code assigned is CV8 2LG. This business Standard Industrial Classification Code is 1629 and their NACE code stands for Support activities for animal production (other than farm animal boarding and care) n.e.c.. The business latest filed account data documents were filed up to 2014-12-31 and the most current annual return information was filed on 2016-06-11. 41 years of presence in the field comes to full flow with Rare Breeds Survival Trust as the company managed to keep their customers happy throughout their long history.

The enterprise started working as a charity on 25th June 1982. It operates under charity registration number 269442. The range of the company's activity is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of twelve members: Charles Castle, Victoria Mills, Peter Edwin Titley, Ms Kate Kay and Dr Richard William Small, to namea few. Regarding the charity's financial report, their most prosperous period was in 2012 when they earned 997,051 pounds and they spent 795,802 pounds. The corporation concentrates on improving the situation of the animals, protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the protection of the environment. It works to the benefit of the whole humanity, other definied groups, the whole mankind. It provides help to its recipients by counselling and providing advocacy, undertaking research or supporting it financially and donating money to organisations. If you wish to know anything else about the charity's activity, call them on this number 02476 698766 or see their official website. If you wish to know anything else about the charity's activity, mail them on this e-mail [email protected] or see their official website.

Currently, the directors chosen by this company include: Tim Morris chosen to lead the company in 2015 in August, Martin Leslie Beard chosen to lead the company on 2014-08-21, Guy Nicholas Samworth Kiddy chosen to lead the company 3 years ago and 6 other members of the Management Board who might be found within the Company Staff section of our website. In order to increase its productivity, since the appointment on 2012-07-23 this company has been making use of Denise Patricia Chillcott, who has been looking into maintaining the company's records.