The Veterinary Defence Society Limited

All UK companiesFinancial and insurance activitiesThe Veterinary Defence Society Limited

Non-life insurance

The Veterinary Defence Society Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Haig Court Parkgate Industrial Estate WA16 8XZ Knutsford

Phone: +44-23 8171600

Fax: +44-23 8171600

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Veterinary Defence Society Limited"? - send email to us!

The Veterinary Defence Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Veterinary Defence Society Limited.

Registration data The Veterinary Defence Society Limited

Register date: 1987-08-31

Register number: 02159441

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

Get full report form global database UK for The Veterinary Defence Society Limited

Owner, director, manager of The Veterinary Defence Society Limited

Brian Malcolm Hamilton Bussell Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: June 1960, British

David Gareth Lloyd Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: March 1984, British

David Scrymgeour Green Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: December 1963, British

Anthony Lewis Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: July 1964, British

Sarah Elizabeth Wolfensohn Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: October 1954, British

Colin William Thomson Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: November 1954, British

Julian Andrew Wells Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: November 1950, British

Nichola Jane Paull Director. Address: Lower Demesnes, Lostwithiel, Cornwall, PL22 0HX, United Kingdom. DoB: January 1956, British

David Hugh Black Director. Address: High Bridge,, Dalston, Carlisle, Cumbria, CA5 7DR, United Kingdom. DoB: November 1962, British

Cecilia Mary Gannon Secretary. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB:

Trevor Alan Clegg Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: July 1952, British

Michael John Pratt Director. Address: 3 High Grove, Workington, Cumbria, CA14 3JQ. DoB: January 1956, British

Graham Michael Berville Director. Address: 4 Haig Court, Parkgate Industrial Estate, Knutsford, Cheshire , WA16 8XZ. DoB: August 1956, British

Heather Irene Thomas Director. Address: Barbican, London, EC2Y 8DP. DoB: December 1952, British

Linda Clarke Director. Address: 5 Hadrian Court, Ponteland, Newcastle Upon Tyne, NE20 9JU. DoB: October 1961, British

Anthony Martin Grundy Director. Address: Rose Cottage, Longford, Ashbourne, Derbyshire, DE6 3DT. DoB: February 1948, British

Paschal Gibbons Director. Address: Archers Avenue, Kilkenny, Co Kilkenny, Republic Of Ireland. DoB: March 1959, Irish

Norman Allan Macfarlane Secretary. Address: Highfield 101 Guywood Lane, Romiley, Stockport, Cheshire, SK6 4AW. DoB: n\a, British

David Raymond Franklin Director. Address: The Sheepwalks, Upper Westbeech, Pattingham, Wolverhampton, WV6 7HG. DoB: September 1948, British

Alan Leyland Director. Address: The Barn House, 4 Farriers Way, Frankby, Wirral, CH48 1QJ. DoB: August 1945, British

Dr Christopher May Director. Address: Breech Moss Lane, Norley, Cheshire, WA6 8LR. DoB: October 1959, British

Richard Hamilton Brown Director. Address: Woodhams Pook Reed Lane, Heathfield, East Sussex, TN21 0XP. DoB: July 1949, British

John Edwin Freeman Houlton Director. Address: Empshill, Robins Lane, Lolworth, Cambridgeshire, CB3 8HH. DoB: April 1945, British

David John Sutton Director. Address: Jan Van Daalstraat, Beers, 5437 AZ, Netherlands. DoB: June 1959, British

John Ewan Griffiths Director. Address: 5 The Walled Garden, Grange Park Drive, Biddulph, Staffordshire, ST8 7TA. DoB: January 1945, British

Andrew Wilson Miller Director. Address: Lockerbie House Stables, Boreland Road, Lockerbie, Dumfries Adn Galloway, DG11 2RG. DoB: September 1953, British

Rhisiart Ap Rhys Owen Director. Address: Bron Fyrnwy, Llanymynech, Powys, SY22 6LG. DoB: April 1946, British

David Richard Ellis Director. Address: Middleham House Woodditton Road, Newmarket, Suffolk, CB8 9BQ. DoB: May 1944, British

John Francis Rostron Hird Director. Address: Redbank House, Neston Road Burton, Wirral, Cheshire, CH64 5SU. DoB: May 1947, British

Francis James Ottavio Anthony Director. Address: Violet Cottage, Upper Sapey, Worcester, Worcestershire, WR6 6XT. DoB: August 1938, British

Kenneth Charles Barrie Cook Director. Address: 17 High View, Mow Cop, Stoke On Trent, Staffordshire, ST7 4YE. DoB: February 1943, British

William Tempest Nutter Director. Address: Durham Ox House Old Town, Mansergh, Carnforth, Lancashire, LA6 2EP. DoB: November 1953, British

Henry Simon Orr Director. Address: Pound Cottage, Goddards Green, Mortimer, Reading, Berkshire, RG7 3AU. DoB: June 1953, British

Doctor Christopher May Director. Address: 3 Sherbrooke Road, Disley, Stockport, Cheshire, SK12 2ED. DoB: October 1959, British

Gillian Frances Simpson Director. Address: Station House, Station Road, Arthington, Leeds, Yorkshire, LS21 1NN. DoB: January 1955, British

Mark Howard Guy Winwood Director. Address: 71 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AA. DoB: October 1947, British

Frederick James Mckeating Director. Address: Elm Cottage, East End, Furneaux Pelham, Hertfordshire, SG9 0JU. DoB: October 1947, British

Christine May Magrath Director. Address: Church Farm House, Howe Green, Howe, Norfolk, NR15 1HD. DoB: September 1958, British

Kenneth Charles Barrie Cook Director. Address: Thornfield Backrampart, Stranraer, Wigtownshire, DG9 7LW. DoB: February 1943, British

William Beaty Mavir Director. Address: Greenbank, Papcastle, Cockermouth, Cumbria, CA13 0JR. DoB: October 1949, British

Dr Edward Lawrence Gerring Director. Address: Streamside Cottage Clay Lane, Newbridge, Yarmouth, Isle Of Wight, PO41 0UA. DoB: January 1937, British

Michael Kelsey Director. Address: The Old Vicarage, Old Milverton, Leamington Spa, Warwickshire, CV32 6SA. DoB: January 1940, British

John Richardson Director. Address: Fox Barn, Diddies Stratton, Bude, Cornwall, EX23 9ND. DoB: September 1926, British

Bernard Thomas Wells Director. Address: The Beeches 103 Church Street, Billericay, Essex, CM11 2TR. DoB: February 1930, English

Richard Keith Ward Director. Address: 36 Wellington Road, Nantwich, Cheshire, CW5 7BX. DoB: September 1930, British

Helen Rowe Director. Address: Arden, Coombe, Wotton Under Edge, Gloucestershire, GL12 7ND. DoB: November 1948, British

Alexander Cameron Taylor Director. Address: 4 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: December 1939, British

Michael John Robertson Stockman Director. Address: Brimar, Lower Green Woolscott, Rugby, Warwickshire, CV23 8DD. DoB: April 1927, British

David Skilton Director. Address: Davlyn 36 Carrwood Avenue, Bramhall, Stockport, Cheshire, SK7 2PY. DoB: April 1947, British

John Richard Tindall Director. Address: 103 The Landway, Bearsted, Maidstone, Kent, ME14 4LE. DoB: June 1937, British

Jack Brian Walsby Director. Address: Lullington House, Lullington, Frome, Somerset, BA11 2PG. DoB: May 1926, British

David Barton Pepper Director. Address: Townridden, Marwood, Barnstaple, Devon, EX31 4EB. DoB: December 1944, British

John David Mckeown Director. Address: 136 Knock Road, Dervock, Ballymoney, Co Antrim, BT53 8AB, N Ireland. DoB: December 1949, British

Ian Bradshaw Hughes Director. Address: Shepherds Rock Crook Road, Bowness On Windermere, Windermere, Cumbria, LA23 3NE. DoB: May 1931, British

Fintan Joseph Edward Cooney Director. Address: Lynn, Mullingar, Co Westmeath, Ireland. DoB: May 1938, Irish

Dr Michael Jack Cooper Director. Address: Mill Farm Jacks Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LW. DoB: July 1938, British

Derek Brian Edwards Director. Address: Green Farm Shordley Hope, Wrexham, Clwyd, LL12 9RT. DoB: September 1928, British

Ernest Victor Fawell Director. Address: 160 Manor Drive North, York, North Yorkshire, YO2 5RZ. DoB: July 1926, British

Charles Frank Director. Address: Weavings Farm 101 Abingdon Road, Standlake, Witney, Oxfordshire, OX29 7QN. DoB: October 1926, British

Barrug Desmond Walker Hardy Director. Address: 9 Forest Road, Loughborough, Leicestershire, LE11 3NW. DoB: November 1936, British

Derek Carter Director. Address: Forestway Waste Lane, Kelsall, Tarporley, Cheshire, CW6 0PE. DoB: March 1938, British

Michael Alan Wright Director. Address: Higher Ridgegate Farm, Langley, Macclesfield, Cheshire, SK11 0NE. DoB: May 1931, British

Colin Michael Gould Director. Address: 1 Bassett Crescent West, Southampton, Hampshire, SO16 7EB. DoB: March 1930, British

Harry Cowan Wilson Director. Address: 6 The Row, Letham, Cupar, Fife, KY7 7RS. DoB: April 1934, British

Jobs in The Veterinary Defence Society Limited vacancies. Career and practice on The Veterinary Defence Society Limited. Working and traineeship

Other personal. From GBP 1000

Manager. From GBP 1800

Controller. From GBP 2100

Project Planner. From GBP 2000

Project Planner. From GBP 3300

Plumber. From GBP 1900

Responds for The Veterinary Defence Society Limited on FaceBook

Read more comments for The Veterinary Defence Society Limited. Leave a respond The Veterinary Defence Society Limited in social networks. The Veterinary Defence Society Limited on Facebook and Google+, LinkedIn, MySpace

Address The Veterinary Defence Society Limited on google map

Other similar UK companies as The Veterinary Defence Society Limited: Beba Facilities Management Limited | Attj Consulting Ltd | Happy Team Ltd | Sprosslife Limited | Digital Innovation Ltd

1987 is the year of the beginning of The Veterinary Defence Society Limited, the company which is situated at 4 Haig Court, Parkgate Industrial Estate , Knutsford. This means it's been twenty nine years The Veterinary Defence Society has prospered in the United Kingdom, as it was registered on 31st August 1987. The firm registered no. is 02159441 and the postal code is WA16 8XZ. This business principal business activity number is 65120 : Non-life insurance. The Veterinary Defence Society Ltd reported its latest accounts up until 2015-12-31. Its latest annual return information was released on 2015-08-30. 29 years of presence on this market comes to full flow with The Veterinary Defence Society Ltd as the company managed to keep their customers happy through all this time.

The corporation owns two trademarks, all are active. The Intellectual Property Office representative of The Veterinary Defence Society is Hill Dickinson LLP. The first trademark was accepted in 2013. The trademark that will lose its validity sooner, i.e. in June, 2023 is UK00003009587.

We have a team of eleven directors leading the firm right now, specifically Brian Malcolm Hamilton Bussell, David Gareth Lloyd, David Scrymgeour Green and 8 other directors who might be found below who have been doing the directors assignments for nearly one year. To increase its productivity, for the last nearly one month the following firm has been making use of Cecilia Mary Gannon, who's been working on successful communication and correspondence within the firm.