Wensleydale Long Wool Sheep Breeders Association(the)

All UK companiesOther service activitiesWensleydale Long Wool Sheep Breeders Association(the)

Activities of professional membership organizations

Wensleydale Long Wool Sheep Breeders Association(the) contacts: address, phone, fax, email, website, shedule

Address: Clifford House 38-44 Binley Road CV3 1JA Coventry

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wensleydale Long Wool Sheep Breeders Association(the)"? - send email to us!

Wensleydale Long Wool Sheep Breeders Association(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wensleydale Long Wool Sheep Breeders Association(the).

Registration data Wensleydale Long Wool Sheep Breeders Association(the)

Register date: 1920-11-27

Register number: 00171696

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

Get full report form global database UK for Wensleydale Long Wool Sheep Breeders Association(the)

Owner, director, manager of Wensleydale Long Wool Sheep Breeders Association(the)

Jill Pennock Director. Address: Hazlewood, Skipton, N Yorks, BD23 6JL. DoB: May 1961, English

John Prescott Director. Address: n\a. DoB: December 1944, British

Tracy-Jane Ranger Director. Address: Gedgrave, Woodbridge, Suffolk, IP12 2BX, Uk. DoB: March 1963, British

Christopher Stacey Director. Address: Heather Park, South Brent, S Devon, TQ10 9PU. DoB: August 1970, British

Anne Elizabeth Lacy Director. Address: Airyholme, Hovingham, York, North Yorks, Y062 4LS. DoB: March 1965, British

John Mchardy Director. Address: Endrigs, Kilmany, Cupar, Fife, KY15 4PX. DoB: April 1948, British

Dr Deanne Clouder Secretary. Address: Coffin Walk, Sheep Dip Lane Princethorpe, Rugby, Warwickshire, CV23 9SP. DoB: September 1957, British

Lt Col Francis Pedley Director. Address: Old Hall, Hunton, Bedale, North Yorkshire, DL8 1QJ. DoB: n\a, British

Dr Deanne Clouder Director. Address: Coffin Walk, Sheep Dip Lane Princethorpe, Rugby, Warwickshire, CV23 9SP. DoB: September 1957, British

Yvonne Mudd Director. Address: Thistle Manor, Thistle Hill, Knaresborough, North Yorkshire, HG5 8JW. DoB: August 1948, British

David Ford Director. Address: Cellar Cottage, Knowle, Crediton, Devon, EX17 5BX. DoB: December 1941, British

James Stewart Thompson Director. Address: Caegweision Cottage, Wernlas Maesbrook, Oswestry, Shropshire, SY10 8QL. DoB: September 1946, British

Dr Graham Steventon Director. Address: Coffin Walk, Sheep Dip Lane Princethorpe, Rugby, Warwickshire, CV23 9SP. DoB: July 1951, British

Mark Elliott Director. Address: Providence Farm, Ferrensby, Knaresborough, North Yorkshire. DoB: December 1967, British

Benjamin Roger Field Director. Address: Long Cottage, Farnham Lane, Ferrensby, North Yorkshire, HG5 9JG, England. DoB: September 1943, British

Alison Knights Director. Address: Peacocks Pyghtle, Orford, Woodbridge, Suffolk, IP12 2HX, England. DoB: June 1967, British

John Garnett Director. Address: Draughton, Skipton, N Yorkshire, BD23 6DX, England. DoB: November 1962, English

Farida Rosso Baldocchino Director. Address: Highclere Street, Highclere, Nr Newbury, Berkshire, RG20 9QA. DoB: December 1976, British

Sheila Leech Director. Address: Stilereed Farm, Criers Lane Five Ashes Nr, Mayfield, East Sussex, TN20 6LG. DoB: April 1946, British

Jill Pennock Director. Address: Summerscales Farm, Hazlewood, Skipton, North Yorkshire, BD23 6JL. DoB: May 1961, English

Sandra Thompson Director. Address: Lower House Farm, Deytheur, Llansantffraid, Powys, SY22 6TE. DoB: December 1963, British

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

Alexander Wilson Director. Address: The Red House, Freuchie, Fife, KY15 7EZ. DoB: October 1950, British

Shaun Murphy Director. Address: Beacon Farm Cottage, Oxenwood, Marlbrough, Wiltshire. DoB: October 1966, British

Allan Duffield Director. Address: Kays Bank Husthwaite, York, North Yorkshire, YO61 4PX, England. DoB: July 1933, British

Barbara Metcalfe Director. Address: Oxmoor House Farm, Houghton Bank Heighington, Darlington, County Durham, DL2 2UG. DoB: December 1949, British

Diane Backhouse Director. Address: 11 Min Yr Aber, Wrexham, LL11 4BH. DoB: March 1951, British

Susan Holdich Director. Address: Mill House Farm, Rectory Road Bacton, Stowmarket, Suffolk, IP14 4LE. DoB: June 1943, British

Patricia Lindop Director. Address: Oaktree Hill Barn, Church Stowe, Northampton, Northamptonshire, NN7 4TE. DoB: December 1948, British

James Hare Director. Address: Elvet House Bedale Lane, Wath, Ripon, North Yorkshire, HG4 5ER. DoB: June 1956, British

John Prescott Director. Address: West End Farm, Longhorsley, Morpeth, Northumberland, NE65 8UX. DoB: December 1944, British

Brian Holgate Director. Address: Vickers Croft, Preston New Road Mellor Brook, Blackburn, Lancashire, BB2 7PU. DoB: March 1929, British

Doctor Jean Muddle Director. Address: Upper Mill Farm Fairhaven, Plumpton Lane Plumpton, Lewes, East Sussex, BN7 3AH. DoB: June 1942, British

Ernest Sherwin Director. Address: The Grange, Nosterfield, Bedale, North Yorkshire, DL8 2QU. DoB: January 1967, British

Mary Smith Director. Address: High Pasture Farm, Summerbridge, Harrogate, North Yorkshire, HG3 4DP. DoB: March 1963, British

Lt Col Francis Pedley Secretary. Address: Old Hall, Hunton, Bedale, North Yorkshire, DL8 1QJ. DoB: n\a, British

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

Hilary Menzies Director. Address: Leaston House, Humbie, East Lothian. DoB: December 1953, British

Doctor Jean Muddle Director. Address: Upper Mill Farm Fairhaven, Plumpton Lane Plumpton, Lewes, East Sussex, BN7 3AH. DoB: June 1942, British

Ruth Pedley Director. Address: Old Hall, Hunton, Bedale, DL8 1QJ. DoB: December 1933, British

Dr Agnes Charlotte Winter Director. Address: Cornist Lane, Flint, Clwyd, CH6 5RA, United Kingdom. DoB: July 1942, British

William Parkinson Director. Address: 14 Peacock Lane, Hest Bank, Lancaster, LA2 6EN. DoB: September 1929, British

Michael John Pullin Director. Address: The Cheese Dairy, West Horrington, Wells, BA5 3ED. DoB: March 1960, British

Emyr Roberts Director. Address: Nant Y Cwm 3 Lon Wynne, Colomendy, Denbigh, Clwyd, LL16 5YD. DoB: May 1949, British

Joan Ford Director. Address: Harmby Moor Farm, Harmby, Leyburn, North Yorkshire, DL8 5HQ. DoB: January 1951, British

Gerald Seymour Hodgson Director. Address: Thorney Field, Spennithorne, Leyburn, North Yorkshire, DL8 5PW. DoB: May 1939, British

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

John Elliott Director. Address: Providence Farm, Ferrenslay, Knaresborough, North Yorks. DoB: March 1930, British

Freda Elliott Director. Address: Providence Farm, Ferrensby, Knaresborough, HG5, North Yorkshire. DoB: February 1919, British

Allan Duffield Director. Address: Sunley Woods Farm, Husthwaite, York, North Yorkshire, YO61 4QQ. DoB: July 1933, British

Suzanne Catherine Jones Director. Address: High Yews, High Yews Farm, Crosthwaite, Kendal, Cumbria, LA8 8JB. DoB: April 1947, British

Rodney Booth Director. Address: 15 Spring Bank Croft, Parkhead Holmfirth, Huddersfield, West Yorkshire, HD7 1LW. DoB: July 1947, British

Charles Robinson Director. Address: Gully Farm, Fellbeck Pateley Bridge, Harrogate, North Yorkshire, HG3 5EW. DoB: January 1925, British

Jean Robinson Director. Address: Gully Farm, Fellbeck Pateley Bridge, Harrogate, North Yorkshire, HG3 5EW. DoB: August 1935, British

Jobs in Wensleydale Long Wool Sheep Breeders Association(the) vacancies. Career and practice on Wensleydale Long Wool Sheep Breeders Association(the). Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Wensleydale Long Wool Sheep Breeders Association(the) on FaceBook

Read more comments for Wensleydale Long Wool Sheep Breeders Association(the). Leave a respond Wensleydale Long Wool Sheep Breeders Association(the) in social networks. Wensleydale Long Wool Sheep Breeders Association(the) on Facebook and Google+, LinkedIn, MySpace

Address Wensleydale Long Wool Sheep Breeders Association(the) on google map

Other similar UK companies as Wensleydale Long Wool Sheep Breeders Association(the): Lanhill Properties Limited | Wessex Legal Services Limited | Rossington Ltd | Thornlea Developments (oldham) Limited | Property Management & Consultancy Limited

Wensleydale Long Wool Sheep Breeders Association(the) came into being in 1920 as company enlisted under the no 00171696, located at CV3 1JA Coventry at Clifford House. The firm has been expanding for ninety six years and its current status is active. This business SIC and NACE codes are 94120 and their NACE code stands for Activities of professional membership organizations. The firm's latest filings cover the period up to 2015-12-31 and the most current annual return information was released on 2015-07-01. Wensleydale Long Wool Sheep Breeders Association(the) is one of the rare examples that a well prospering company can remain on the market for over 96 years and enjoy a constant great success.

There seems to be a group of fourteen directors working for the company at the moment, including Jill Pennock, John Prescott, Tracy-Jane Ranger and 11 others listed below who have been executing the directors responsibilities for 2 years. To help the directors in their tasks, since the appointment on 2nd November 2002 the company has been utilizing the skills of Dr Deanne Clouder, age 59 who has been concerned with ensuring the company's growth.