This company is commonly known as Wetheriggs Animal Rescue & Conservation Centre Limited. The company was founded 16 years ago and was given the registration number 06762602. The firm's registered office is in BARNARD CASTLE. You can find them at Thorpe Farm Centre, , Barnard Castle, County Durham. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | WETHERIGGS ANIMAL RESCUE & CONSERVATION CENTRE LIMITED |
---|---|---|
Company Number | : | 06762602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorpe Farm Centre, Barnard Castle, County Durham, DL12 9TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe Farm, Greta Bridge, Barnard Castle, United Kingdom, DL12 9TY | Director | 01 December 2008 | Active |
17, Low Startforth Road, Barnard Castle, England, DL12 9AU | Director | 26 September 2022 | Active |
6, Hewick Road, Spennymoor, England, DL16 6PF | Director | 02 June 2023 | Active |
Rosemead, The Lendings, Barnard Castle, England, DL12 9AB | Director | 27 September 2022 | Active |
26, Gilling Road, Richmond, England, DL10 5AA | Director | 20 September 2022 | Active |
26, Gilling Road, Richmond, England, DL10 5AA | Director | 20 September 2022 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP | Corporate Secretary | 01 December 2008 | Active |
161 Warwick Street, Warwick Street, Newcastle Upon Tyne, United Kingdom, NE6 5AR | Director | 12 September 2023 | Active |
B5, Thorpe Farm Centre, Greta Bridge, Barnard Castle, United Kingdom, DL12 9TY | Director | 25 October 2021 | Active |
B5, Thorpe Farm Centre, Greta Bridge, Barnard Castle, United Kingdom, DL12 9TY | Director | 25 October 2021 | Active |
6, White Friars Close, Richmond, England, DL10 7DN | Director | 15 July 2020 | Active |
132, Jedburgh Drive, Darlington, England, DL3 9UW | Director | 25 October 2021 | Active |
Pottery Site, Clifton Dykes, Penrith, CA10 2DH | Director | 01 October 2009 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 01 October 2009 | Active |
14, Roast Calf Lane, Bishop Middleham, Ferryhill, England, DL17 9AT | Director | 25 October 2021 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 01 January 2014 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 01 January 2014 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 01 April 2011 | Active |
B1, Thorpe Farm Centre, Greta Bridge, Barnard Castle, United Kingdom, DL12 9TY | Director | 25 October 2021 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 31 January 2015 | Active |
6, White Friars Close, Richmond, England, DL10 7DN | Director | 15 July 2020 | Active |
9, Hubback Square, Darlington, England, DL2 2FH | Director | 20 September 2022 | Active |
Pottery Site, Clifton Dykes, Penrith, CA10 2DH | Director | 01 October 2010 | Active |
Pottery Site, Clifton Dykes, Penrith, CA10 2DH | Director | 01 October 2010 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 06 December 2011 | Active |
9, Wildair Close, Darlington, England, DL2 2FN | Director | 25 October 2021 | Active |
Thorpe Farm Centre, Barnard Castle, DL12 9TY | Director | 01 April 2011 | Active |
11, Arena View, Catterick Village, Richmond, United Kingdom, | Director | 15 July 2020 | Active |
Mr Terence Edwin Bowes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | Thorpe Farm Centre, Barnard Castle, DL12 9TY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.