Royal Lancashire Agricultural Society

All UK companiesArts, entertainment and recreationRoyal Lancashire Agricultural Society

Other amusement and recreation activities n.e.c.

Royal Lancashire Agricultural Society contacts: address, phone, fax, email, website, shedule

Address: 7 Whalley Road Mellor Brook BB2 7PR Blackburn

Phone: 01254 246006

Fax: 01254 246006

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Lancashire Agricultural Society"? - send email to us!

Royal Lancashire Agricultural Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Lancashire Agricultural Society.

Registration data Royal Lancashire Agricultural Society

Register date: 1992-01-30

Register number: 02682537

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 Royal Lancashire Agricultural Society

Owner, director, manager of Royal Lancashire Agricultural Society

John Holtby Director. Address: Hibson Road, Nelson, Lancashire, BB9 0PS, United Kingdom. DoB: July 1938, British

Geoffrey Goodspeed Director. Address: Osbaldeston Lane, Osbaldeston, Blackburn, Lancashire, BB2 7JB, United Kingdom. DoB: March 1943, British

David Hutton Director. Address: 57 Pheasant Wood Drive, Thornton Cleveleys, Lancashire, FY5 2AW. DoB: n\a, British

Richard Stileman Director. Address: 65 Kingsway, Euxton, Chorley, Lancashire, PR7 6PR. DoB: July 1946, British

Geoffrey Goodspeed Secretary. Address: Whalley Road, Mellor Brook, Blackburn, Lancashire, BB2 7PR, England. DoB:

Barrie Worthington Director. Address: Spring Meadow, Leyland, PR25 5PP, England. DoB: March 1947, British

Emma Walton Director. Address: Croston Road, Farington Moss, Leyland, PR26 6PL, England. DoB: September 1981, British

David Marriott Director. Address: Whalley Road, Mellor Brook, Blackburn, Lancashire, BB2 7PR, England. DoB: July 1952, British

Simon Dolan Director. Address: Lumbutts, Todmorden, Lancashire, OL14 6JH, England. DoB: July 1962, British

Anne Smith Director. Address: Unsworth Avenue, Tyldesley, Manchester, M29 8NX, England. DoB: August 1951, British

Mark Pattison Director. Address: Edward Street, Rishton, Blackburn, Lancashire, BB1 4JQ, United Kingdom. DoB: October 1952, British

Iain Paton Director. Address: Horning Crescent, Burnley, Lancashire, BB10 2NT, England. DoB: December 1965, British

Richard Jackson Director. Address: Beech Avenue, Euxton, Chorley, Lancashire, PR7 6AZ, England. DoB: November 1976, British

Paul Roberts Director. Address: Arnside Crescent, Feniscowles, Blackburn, Lancashire, BB2 5DU, England. DoB: February 1968, British

Barrie Worthington Director. Address: Spring Meadow, Leyland, Lancashire, PR25 5PP. DoB: March 1947, British

Dorothy Todd Director. Address: Ulnes Walton Lane, Leyland, Lancashire, PR26 3LT. DoB: May 1970, British

Jonathan Leech Director. Address: Manchester Road, Accrington, Lancashire, BB5 2NY. DoB: April 1975, British

David Marriott Secretary. Address: Northcote Road, Langho, Lancashire, BB6 8BG. DoB: July 1952, British

Pamela Wood Director. Address: Greenbank Farm, Greenbank Drive, Fence, Burnley, Lancashire, BB12 9QJ. DoB: May 1939, British

Kirsty Howells Director. Address: 21 Leyland Lane, Leyland, Lancashire, PR26 8PH. DoB: December 1973, British

Wendy George Secretary. Address: 279 Orrell Rd, Wigan, Gr Manchester, WN5 8QU. DoB: January 1950, British

Katie Smith Director. Address: Stanley Villas, Roache Road, Salmesbury, Lancashire, PR5 0RB, England. DoB: April 1982, British

Valerie Marie Caunce Director. Address: Roseland Cottage Tinklers Lane, Eccleston, Chorley, Lancashire, PR7 5XQ. DoB: May 1951, British

Nigel George Hollings Director. Address: Blue Slate Stables, Clayton Le Dale, Blackburn, Lancashire, BB1 9DP. DoB: April 1960, British

Wendy George Director. Address: 279 Orrell Rd, Wigan, Gr Manchester, WN5 8QU. DoB: January 1950, British

Dr. Andrew Todd Director. Address: Great Nelson Farm, Ulnes Walton Lane, Leyland, Lancashire, PR26 3LT. DoB: February 1936, British

Emma Keen Director. Address: 8 Maple Mews, Darwen, Lancashire, BB3 3SF. DoB: July 1971, British

Professor Monica Mary Lee Director. Address: Hare Appletree, Quernmore, Lancaster, LA2 0QP. DoB: February 1952, British

John Horrocks Director. Address: 52 Brookfield Rd, Thornton Cleveleys, Lancashire, FY5 4DT. DoB: October 1943, British

John Thompson Secretary. Address: The Coach House, Lower Lane, Longridge, Lancashire, PR3 2YH. DoB: January 1952, British

David Hutton Secretary. Address: 57 Pheasant Wood Drive, Thornton Cleveleys, Lancashire, FY5 2AW. DoB: n\a, British

Stephen Knight Secretary. Address: 565 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4JU. DoB: September 1942, British

Timothy Hargreaves Director. Address: 10 Victoria Lodge, Burnley, Lancashire, BB12 7SZ. DoB: February 1962, British

Gordon Roberts Director. Address: 26 The Corners, Cleveleys, Lancashire, FY5 1LG. DoB: August 1945, British

Charles Russell Hargreaves Director. Address: Thorpe Green Cottage Sandy Lane, Brindle, Chorley, Lancashire, PR6 8NA. DoB: November 1957, British

Graham Dunkley Director. Address: Windy Nook Barn, Rosemary Lane, Bartle, Preston, Lancashire, PR4 0HB. DoB: July 1972, British

John Thompson Director. Address: Meadowcroft Barn, Whittingham Lane, Goosnargh, Preston, Lancashire, PR3 2JJ. DoB: January 1952, British

Craig Harthen Director. Address: Rake Cottage, Bolton Road, Abbey Village Withnell, Chorley, Lancashire, PR6 8DU. DoB: October 1958, British

Emma Keen Director. Address: 39 Cranberry Lane, Darwen, Lancashire, BB3 2HF. DoB: July 1971, British

Lawrence Carter Director. Address: Hattersbrick Farm, Lancaster Road, Out Rawcliffe, Lancashire, PR3 6BN. DoB: September 1952, British

Judith Roberts Director. Address: Churchgates 14 Sawley Road, Chatburn, Clitheroe, Lancashire, BB7 4AS. DoB: August 1934, British

Rennie Pinder Director. Address: 4 Hawthorn Bank, Burnley Road, Altham, Accrington, Lancashire, BB5 5TS. DoB: January 1949, British

William Green Director. Address: 33 Astley Road, Chorley, Lancashire, PR7 1RR. DoB: March 1935, British

Damien Rennie Pinder Director. Address: 32 Hawthorn Bank, Burnley Road, Altham, Accrington, Lancashire, BB5 5TS. DoB: February 1975, British

Barrie Jones Director. Address: 4 Fairburn Road, Liverpool, Merseyside, L13 8BR. DoB: April 1950, British

Alan Hardman Director. Address: 1 Beech Ave, Euxton, Chorley, Lancashire, PR7 6AZ. DoB: June 1949, British

George Hibbert Director. Address: Talbot Bridge Cottage Talbot Bridge, Bashall Eaves, Clitheroe, Lancashire, BB7 3NA. DoB: April 1938, British

Kevin Mullin Director. Address: 78 Earnshaw Drive, Leyland, Preston, PR5 1GS. DoB: January 1952, British

Gertrude Frances Hendrix Director. Address: Martin House Farm Hill Top Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7QR. DoB: January 1943, British

Arthur Garnett Director. Address: 9 Wilson Street, Blackburn, Lancashire, BB2 4AR. DoB: August 1948, British

George Harrison Director. Address: Martin House Farm, Hill Top Lane Whittle Le Woods, Chorley, Lancashire, PR6 7QR. DoB: September 1948, British

James Appleton Director. Address: Stanley Farm, Skelmersdale Road Bickerstaffe, Ormskirk, Lancashire, L39 0EZ. DoB: April 1932, British

Richard Thomas Mortimer Director. Address: Earnshaw Shire Farm Ulnes Walton Lane, Leyland, Preston, Lancashire, PR5 3LT. DoB: December 1941, British

Christopher Penrice Director. Address: Violet Bank, Hawksend, Ambleside, Cumbria, LA22 0PL. DoB: November 1940, British

Barrie Worthington Director. Address: Spring Meadow, Leyland, Lancashire, PR25 5PP. DoB: March 1947, British

George Harrison Director. Address: Martin House Farm, Hill Top Lane Whittle Le Woods, Chorley, Lancashire, PR6 7QR. DoB: September 1948, British

Susan Elizabeth Walsh Secretary. Address: 79 Greencroft, Penwortham, Preston, Lancashire, PR1 9LB. DoB: March 1959, British

Leslie Crowson Director. Address: 2 Mountsteven Avenue, Walton, Peterborough, Cambridgeshire, PE4 6HR. DoB: January 1965, British

Thomas Alty Director. Address: Marsh House Farm, Station Road Little Hoole, Preston, Lancashire, PR4 5LH. DoB: May 1935, British

Stanley Durrans Director. Address: 17 Old School Close, Leyland, Preston, Lancashire, PR5 3SS. DoB: August 1947, British

George Slater Director. Address: Green Moor House, Pennington, Ulverston, Cumbria, LA12 7NU. DoB: November 1904, British

John Simpson Director. Address: New House Farm, Winmarleigh Garstang, Preston, Lancashire, PR3 0JT. DoB: April 1926, British

John Holt Director. Address: 27 West Paddock, Leyland, Preston, Lancashire, PR5 1HR. DoB: February 1935, British

John Hornby Director. Address: Broomfield, Stank, Barrow In Furness, Cumbria, LA13 0LS. DoB: March 1915, British

William Jones Director. Address: 3 Chesire Court, Ramsbottom, Bury, Lancashire, BL0 0BL. DoB: January 1932, British

Thomas Croft Director. Address: 94 Church Road, Thornton Cleveleys, Lancashire, FY5 2TX. DoB: August 1917, British

Susan Davies Director. Address: 16 Rochdale Road, Milnrow, Rochdale, Lancashire, OL16 3LN. DoB: February 1965, British

Norman Duckworth Director. Address: Eagle Tower Farm, Heapey, Chorley, Lancashire, PR6 8EW. DoB: January 1931, British

Edward Williamson Director. Address: Lower Whittlestone Head Farm, Grimehills Darwen, Blackburn, Lancashire, BB3 3PP. DoB: September 1937, British

Robert Billington Director. Address: Marley 33 Giller Drive, Penwortham, Preston, Lancashire, PR1 9LT. DoB: December 1907, British

Harold Barker Director. Address: Field Head, Eccleriggs Lane, Broughton In Furness, Cumbria, LA20 6BW. DoB: August 1925, British

Colonel Henry Owtram Director. Address: Newland Hall, Lancaster, Lancashire, LA2 9AA. DoB: September 1999, British

Sir Geoffrey Hulton Director. Address: The Cottage, Hulton Park Over Hulton, Bolton, Greater Manchester, BL5 1BE. DoB: January 1920, British

Paul Kerfoot Director. Address: St Therese, Lea Town, Preston, Lancashire, PR4 0RN. DoB: April 1960, British

Stephen Knight Director. Address: 565 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4JU. DoB: September 1942, British

Keith Nelson Director. Address: 20 Mountsteven Avenue, Walton, Peterborough, Cambridgeshire, PE4 6HR. DoB: August 1958, British

Alice Coulton Director. Address: 3 Euxton Mews, Euxton Hall Gardens, Chorley, Lancashire, PR7 6QE. DoB: August 1922, British

Andrea Openshaw Director. Address: The Martingales, 14 Rawcliffe Road, Chorley, Lancs, PR7 2HH. DoB: May 1953, British

Paul David Openshaw Director. Address: The Martingales, 14 Rawcliffe Road, Chorley, Lancs, PR7 2HH. DoB: June 1948, British

Nigel George Hollings Director. Address: Blue Slate Stables, Clayton Le Dale, Blackburn, Lancashire, BB1 9DP. DoB: April 1960, British

Brian Holgate Director. Address: Kay Fold Farm, Ramsgreave, Blackburn, Lancashire, BB1 8NB. DoB: March 1929, British

Leonard Mann Director. Address: 21 Hawksley Street, Horwich, Bolton, Lancashire, BL6 6EH. DoB: December 1941, British

John Clifford Hargreaves Director. Address: Clover Cottage Clough Lane, Simonstone, Burnley, Lancashire, BB12 7HW. DoB: November 1928, British

Elias Garner Director. Address: Tyrers Farm, Wood Lane Hoscar Moss, Ormskirk, Lancashire, L40 4BW. DoB: July 1936, British

David Conroy Eccleston Director. Address: Ruskin Villa 108 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9HQ. DoB: November 1943, British

Edwin Schofield Director. Address: Lock Farm, Town Lane Whittle Le Woods, Chorley, Lancashire, PR6 8AG. DoB: September 1950, British

Andrew Thompson Director. Address: 500 Blackburn Road, Wheelton, Chorley, Lancashire, PR6 8JA. DoB: July 1949, British

Marjorie Cort Director. Address: Nab Fold, Harwood, Bolton, Greater Manchester, BL2 4JQ. DoB: September 1918, British

Thomas Bowling Director. Address: Rotheram Top Farm Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PG. DoB: September 1923, British

Peter Bibby Director. Address: 8 Cedar Walk, Elswick, Preston, PR4 3ZR. DoB: May 1921, British

Robert Billington Director. Address: Marley, 33 Giller Drive, Penwortham Preston, Lancashire, PR1 9LT. DoB: January 1942, British

Alfred Simpson Director. Address: 3 Byland Close, Simonstone, Burnley, Lancashire, BB12 7QA. DoB: April 1928, British

Elizabeth Guyer Secretary. Address: 6 Agnew Street, Lytham, Lytham St Annes, Lancashire, FY8 5NJ. DoB:

Samuel Wood Director. Address: Newton Of Nydig Farmhouse, High Road, Strathkinness St Andrews, Fife. DoB: November 1934, British

Jobs in Royal Lancashire Agricultural Society vacancies. Career and practice on Royal Lancashire Agricultural Society. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for Royal Lancashire Agricultural Society on FaceBook

Read more comments for Royal Lancashire Agricultural Society. Leave a respond Royal Lancashire Agricultural Society in social networks. Royal Lancashire Agricultural Society on Facebook and Google+, LinkedIn, MySpace

Address Royal Lancashire Agricultural Society on google map

Other similar UK companies as Royal Lancashire Agricultural Society: Aitken Lean And Ci Solutions Limited | Leisure Sinks Limited | Photocreations Limited | Resource Two Limited | Greenmec Holdings Ltd

Started with Reg No. 02682537 24 years ago, Royal Lancashire Agricultural Society was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its official office address is 7 Whalley Road, Mellor Brook Blackburn. This business is classified under the NACe and SiC code 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. Royal Lancashire Agricultural Society filed its account information up until 2014/12/31. Its latest annual return information was submitted on 2016/03/20. It has been twenty four years for Royal Lancashire Agricultural Society in this line of business, it is still strong and is an example for it's competition.

The company started working as a charity on 1992-02-17. It works under charity registration number 1008403. The geographic range of the firm's activity is not defined and it provides aid in numerous cities in Lancashire. The charity's board of trustees has five people, that is, Richard John Stile Man, David Hutton, Dorothy Todd, Paul Roberts and David Nicholas Marriott. In terms of the charity's financial summary, their best year was 2009 when they raised £71,000 and their spendings were £114,251. The company concentrates its efforts on charitable purposes, training and education and the problems of economic and community development and unemployment. It devotes its dedicates its efforts the whole mankind, other definied groups, all the people. It provides help to the above recipients by the means of acting as an umbrella or a resource body and acting as a resource body or an umbrella company. If you wish to find out more about the firm's undertakings, call them on this number 01254 246006 or go to their website. If you wish to find out more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

We have a team of four directors leading the following business at the current moment, namely John Holtby, Geoffrey Goodspeed, David Hutton and David Hutton who have been carrying out the directors duties since November 2012.