The Farmer Network Limited
Activities of business and employers membership organizations
Support activities for crop production
Support activities for animal production (other than farm animal boarding and care) n.e.c.
The Farmer Network Limited contacts: address, phone, fax, email, website, shedule
Address: Grasmere Building Newton Rigg College CA11 0AH Penrith
Phone: +44-1346 7446502
Fax: +44-1346 7446502
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Farmer Network Limited"? - send email to us!
Registration data The Farmer Network Limited
Register date: 2005-10-20
Register number: 05598877
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Farmer Network LimitedOwner, director, manager of The Farmer Network Limited
Adam Mark Richard Day Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH. DoB: January 1965, British
James Randal Raine Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH. DoB: December 1945, British
Carol Ann Moffat Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH. DoB: January 1982, British
Matthew George Barker Director. Address: Ellerton Abbey, Richmond, North Yorkshire, DL11 6AN, United Kingdom. DoB: June 1979, British
Robert Anthony Hitch Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH, England. DoB: March 1967, British
William Frederick Rawling Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH, England. DoB: November 1953, British
Henry Allen Kirkbride Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH. DoB: March 1949, British
Judith Helen Emmott Director. Address: Wythop, Cockermouth, Cumbria, CA13 9YR, England. DoB: December 1967, British
Martin Jeffrey Coates Director. Address: Widdale, Hawes, North Yorkshire, DL8 3LX, England. DoB: September 1961, British
Andrew Joseph Hatton Director. Address: The Old Stables, Redhills, Penrith, Cumbria, CA11 0DT. DoB: May 1969, British
Paul Exley Harper Director. Address: Newton Rigg College, Penrith, Cumbria, CA11 0AH, England. DoB: February 1954, British
Christopher Ashton Clark Director. Address: The Old Stables, Redhills, Penrith, Cumbria, CA11 0DT. DoB: May 1956, British
Michael John Wilson Director. Address: Whitbeck, Millom, Cumbria, LA19 5UW. DoB: June 1965, British
John Duncan Maughan Director. Address: Cumrew, Brampton, Carlisle, Cumbria, CA8 9DG. DoB: July 1973, British
Ruth Margaret Walters Secretary. Address: Askham, Penrith, Cumbria, CA10 2QL. DoB:
Paul Douglas Renison Director. Address: Patterdale, Penrith, Cumbria, CA11 0PN. DoB: June 1976, British
Lawrence Michael Booth Director. Address: Hartrigg, Kentmere, Kendal, Cumbria, LA8 9JN. DoB: June 1959, British
Carl Stuart Walters Director. Address: Low Hullock Howe, Askham, Penrith, Cumbria, CA10 2QL. DoB: August 1962, British
Jayne Knowles Director. Address: High Borrowbridge, Selside, Kendal, Cumbria, LA8 9LG. DoB: October 1963, British
Alec Nicolas Smith Director. Address: High House Farm, Winster, Windermere, Cumbria, LA23 3NP. DoB: June 1979, British
Judith Helen Emmott Director. Address: Wythop Hall Farm, Wythop, Cockermouth, Cumbria, CA13 9YR. DoB: December 1967, British
Claire Isabella Scott Director. Address: Aikton, Wigton, Cumbria, CA7 0JU. DoB: October 1964, British
Betina Eileen Cheryl Simpson Director. Address: Low Garth Farm, Brough, Kirkby Stephen, Cumbria, CA17 4DR. DoB: May 1947, British
John George Thirlwall Director. Address: Quarry Farm, Croglin, Carlisle, Cumbria, CA4 9RZ. DoB: May 1952, British
Richard Harold Maxwell Director. Address: Howside, Ennerdale, Cleator, Cumbria, CA23 3AU. DoB: June 1964, British
Paul Stobart Director. Address: Scalehouses End Farm, Renwick, Penrith, Cumbria, CA10 1JY. DoB: December 1969, British
David Andrew Race Director. Address: Burnthwaite Farm, Wasdale Head, Seascale, Cumbria, CA20 1EX. DoB: May 1962, British
Matthew James Bland Director. Address: Hesket Farm, Dacre, Penrith, Cumbria, CA11 0LU. DoB: November 1975, British
Stephen Robert Marsden Director. Address: Askerton Castle, Askerton, Brampton, Cumbria, CA8 2BD. DoB: April 1964, British
Jayne Knowles Director. Address: High Borrowbridge, Selside, Kendal, Cumbria, LA8 9LG. DoB: October 1963, British
Lawrence Michael Booth Director. Address: Hartrigg, Kentmere, Kendal, Cumbria, LA8 9JN. DoB: June 1959, British
Kenneth William Pears Director. Address: Fellside House Farm, Caldbeck, Wigton, Cumbria, CA7 8HA. DoB: March 1960, British
Thomas Crawford Whiteford Director. Address: Tercrosset Farm, West Hall, Brampton, Cumbria, CA8 2EH. DoB: December 1948, British
Richard Harold Maxwell Director. Address: Howside, Ennerdale, Cleator, Cumbria, CA23 3AU. DoB: June 1964, British
Glenis Mary Postlethwaite Director. Address: Armaside Farm, Lorton, Cockermouth, Cumbria, CA13 9TL. DoB: November 1956, British
Stephen Robert Marsden Director. Address: Matson Ground Farm, Windermere, Cumbria, LA23 2NH. DoB: April 1964, British
George Marrs Director. Address: Cathow, Kinniside, Cleator, Cumbria, CA23 3ES. DoB: November 1947, British
Joseph Brian Armstrong Director. Address: Blunderfield West, Kirkoswald, Penrith, Cumbria, CA10 1EX. DoB: August 1949, British
William Frederick Rawling Director. Address: Hollins Farm, Ennerdale, Cleator, Cumbria, CA23 3AL. DoB: November 1953, British
Henry Harper Director. Address: The Stable Common Gate, Low Moresby, Whitehaven, Cumbria, CA28 6RX. DoB: January 1951, British
George Arnold Maw Director. Address: Wintershields, Bewcastle, Carlisle, Cumbria, CA6 6PU. DoB: April 1956, British
Matthew James Bland Director. Address: Hesket Farm, Dacre, Penrith, Cumbria, CA11 0LU. DoB: November 1975, British
Paul Exley Harper Secretary. Address: Rectory Farm Cottage, Lazonby, Penrith, Cumbria, CA10 1BL. DoB: February 1954, British
Carl Stuart Walters Director. Address: Low Hullock Howe, Askham, Penrith, Cumbria, CA10 2QL. DoB: August 1962, British
John George Thirlwall Director. Address: Quarry Farm, Croglin, Carlisle, Cumbria, CA4 9RZ. DoB: May 1952, British
Jobs in The Farmer Network Limited vacancies. Career and practice on The Farmer Network Limited. Working and traineeship
Manager. From GBP 2100
Assistant. From GBP 1800
Assistant. From GBP 1400
Responds for The Farmer Network Limited on FaceBook
Read more comments for The Farmer Network Limited. Leave a respond The Farmer Network Limited in social networks. The Farmer Network Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Farmer Network Limited on google map
Other similar UK companies as The Farmer Network Limited: At4 Solutions Limited | Aiqs Limited | Vintage Consulting Limited | Plug Ltd | Centre Films Limited
The Farmer Network Limited is officially located at Penrith at Grasmere Building. You can search for the firm using the area code - CA11 0AH. The enterprise has been in business on the English market for 11 years. The enterprise is registered under the number 05598877 and company's current status is active. This firm now known as The Farmer Network Limited, was earlier known under the name of Cumbria Farmer Network (rural Futures). The transformation has occurred in March 15, 2010. The enterprise SIC code is 94110 , that means Activities of business and employers membership organizations. Its most recent records cover the period up to 2015/08/31 and the most recent annual return was filed on 2015/10/20. From the moment it debuted in this line of business eleven years ago, it has sustained its impressive level of prosperity.
That business owes its achievements and permanent growth to a group of six directors, who are Adam Mark Richard Day, James Randal Raine, Carol Ann Moffat and 3 remaining, listed below, who have been employed by it since August 4, 2015.
