Greencore Pf (uk) Limited

All companies of The UKManufacturingGreencore Pf (uk) Limited

Manufacture of prepared meals and dishes

Contacts of Greencore Pf (uk) Limited: address, phone, fax, email, website, working hours

Address: Greencore Group Uk Centre Midland Way S43 4XA Barlborough Links Business Park

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Greencore Pf (uk) Limited"? - Send email to us!

Greencore Pf (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greencore Pf (uk) Limited.

Registration data Greencore Pf (uk) Limited

Register date: 1985-01-31
Register number: 01881673
Capital: 586,000 GBP
Sales per year: Approximately 400,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Greencore Pf (uk) Limited

Addition activities kind of Greencore Pf (uk) Limited

02539900. Turkeys and turkey eggs, nec
13110101. Crude petroleum production
27619906. Unit sets (manifold business forms)
35640201. Aircurtains (blower)
50120208. Trucks, commercial
50630505. Door chimes, electric

Owner, director, manager of Greencore Pf (uk) Limited

Director - Eoin Philip Tonge. Address: Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA. DoB: August 1972, Irish

Director - Catherine Bradshaw. Address: Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA. DoB: November 1975, British

Secretary - Michael Evans. Address: Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA. DoB:

Director - Conor O Leary. Address: Northwood Business Park, Santry, Dublin 9, Ireland. DoB: April 1969, Irish

Director - Michael Evans. Address: Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom. DoB: April 1967, British

Secretary - Wilfrid Anthony Austin. Address: 22 Parkwood Close, Lymm, Cheshire, WA13 0NQ. DoB: September 1936, British

Director - Alan Richard Williams. Address: Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA, Ireland. DoB: November 1969, British

Director - Jolene Anna Gacquin. Address: Northwood Avenue, Northwood Business Park, Santry, Dublin9, Ireland. DoB: February 1981, Irish

Director - Diane Susan Walker. Address: Manton Wood Enterprise Park, Retford Road, Worksop, Nottinghamshire, S80 2RS, United Kingdom. DoB: May 1972, British

Secretary - William Harrison Barratt. Address: 3 Sycamore Close, Retford, Nottinghamshire, DN22 7JP. DoB: August 1946, British

Director - Anthony Martin Hynes. Address: The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW. DoB: January 1951, Irish

Director - William Harrison Barratt. Address: 3 Sycamore Close, Retford, Nottinghamshire, DN22 7JP. DoB: August 1946, British

Director - Patrick Francis Coveney. Address: 6 Leinster Square, Rathmines, Dublin, 6, IRISH, Ireland. DoB: October 1970, Irish

Director - Simon Mark Beard. Address: 23 Hoyles Lane, Cottam, Preston, PR4 0LB. DoB: December 1963, British

Director - Phillip Ryle. Address: 1 Mornington Crescent, Buckley, Clwyd, CH7 3DT. DoB: March 1963, British

Director - David Cullen. Address: 14 Bourchier Way, Warrington, Cheshire, WA4 3DW. DoB: August 1966, Irish

Director - Dr Reginald Martin George Bolton. Address: 1 The Manor House, Filkins Lane, Chester, CH3 5EP. DoB: January 1944, British

Director - Frederick Peter Woodall. Address: 41 Old Slate Quay, Port Dinorwic Marina Y Felinheli, Bangor, Gwynedd. DoB: November 1943, British

Director - David Cullen. Address: 14 Bourchier Way, Warrington, Cheshire, WA4 3DW. DoB: August 1966, Irish

Secretary - Angus Steele Raynard. Address: The Spinney, Clipsham Road, Stretton, Oakham, Rutland, LE15 7QS. DoB: March 1964, British

Director - Caroline Margaret Bergin. Address: 8 Holyrood Park, Sandymount, Dublin 4, Dublin 4, Republic Of Ireland. DoB: February 1961, Irish

Director - Patrick Thomas Kennedy. Address: 61 Dartmouth Square, Dublin 6, Ireland. DoB: May 1969, Irish

Director - Dr Reginald Martin George Bolton. Address: 1 The Manor House, Filkins Lane, Chester, CH3 5EP. DoB: January 1944, British

Director - Angus Steele Raynard. Address: The Spinney, Clipsham Road, Stretton, Oakham, Rutland, LE15 7QS. DoB: March 1964, British

Director - Ian David Daines. Address: 47 St Catherine Drive, Hartford, Northwich, Cheshire, CW8 2FE. DoB: August 1964, British

Director - David Mclaughlin. Address: 10 Chalfont Crescent, Wychwood Park Weston, Crewe, Cheshire, CW2 5QT. DoB: December 1954, British

Director - Peter Otto. Address: 12 Park Crescent, Cuddington, Northwich, Cheshire, CW8 2TY. DoB: February 1955, British

Director - David John Dilger. Address: Lauriston Cenacle Grove, Killiney Hill Road, Killiney, Co Dublin, Ireland. DoB: October 1956, Irish

Director - Kevin Clive O'sullivan. Address: 17 Elgin Road, Ballsbridge, Dublin 4, IRISH, Ireland. DoB: April 1942, British

Director - Philip Edwin Odlum. Address: 109 Anglesea Road, Ballisbridge, Dublin 4, IRISH, Ireland. DoB: May 1953, Irish

Director - Benjamin John Power. Address: The Moorings, Church Road, Killiney, County Dublin, IRISH, Ireland. DoB: April 1942, Irish

Director - David George Messom. Address: 10 Aintree Drive, Bamford, Rochdale, Lancashire, OL11 5SH. DoB: October 1953, British

Director - Raymond Davies. Address: 9 Ashleigh Court, Henllys, Cwmbran, Gwent, NP44 6HF. DoB: July 1950, British

Director - Raymond Geoffrey Monbiot. Address: Eastgate House, Overy Road, Burnham Market, Norfolk, PE31 8HH. DoB: September 1937, British

Director - Michael Scott Carr. Address: Highfield House, Leckhamptonstead, Newbury, Berkshire, RG20 8QN. DoB: October 1936, British

Director - Brian Anthony Webster. Address: 20 Lyme Road, Disley, Stockport, Cheshire, SK12 2LL. DoB: December 1944, British

Director - Richard Charles Brazier. Address: 3 Goldcrest Close, Winsford, Cheshire, CW7 1SJ. DoB: June 1945, British

Secretary - Dr Reginald Martin George Bolton. Address: 1 The Manor House, Filkins Lane, Chester, CH3 5EP. DoB: January 1944, British

Director - Jonathan Brett Diggines. Address: Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH. DoB: February 1953, British

Director - Bernard Joseph O'connell. Address: Newstown House, Ardattin, Co Carlow, IRISH, Ireland. DoB: October 1932, Irish

Director - Dr Reginald Martin George Bolton. Address: 1 The Manor House, Filkins Lane, Chester, CH3 5EP. DoB: January 1944, British

Director - Frederick Peter Woodall. Address: The Ridge Pine Walks, Prenton, Wirral, Merseyside, CH42 8NF. DoB: November 1943, British

Director - Alan Featherstone. Address: 48 Ridge Way, Hixon, Stafford, Staffordshire, ST18 0NZ. DoB: January 1946, British

Director - Henry Lester Kent. Address: 64 Clifford Road, Poynton, Stockport, Cheshire, SK12 1JA. DoB: October 1957, British

Director - Wilfrid Anthony Austin. Address: 22 Parkwood Close, Lymm, Cheshire, WA13 0NQ. DoB: September 1936, British

Director - Andrew Rodney Dare. Address: Whitegates, Mathon Road Colwall, Malvern, Worcestershire, WR13 6ER. DoB: May 1942, British

Director - Henry Lincoln Kent. Address: Regency House, Towers Road Poynton, Stockport, Cheshire, SK12 1DD. DoB: August 1927, British

Director - Ian Michael Kent. Address: 56 Woolley Avenue, Poynton, Stockport, Cheshire, SK12 1XU. DoB: July 1962, British

Jobs in Greencore Pf (uk) Limited, vacancies. Career and training on Greencore Pf (uk) Limited, practic

Now Greencore Pf (uk) Limited have no open offers. Look for open vacancies in other companies

  • Maths & Science Tutor (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £24,663 to £29,801 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Assessor- Plumbing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science

  • Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Business Development Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading 5 or 6 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Faculty Assistant (London)

    Region: London

    Company: London Business School

    Department: N\A

    Salary: £24,000 to £26,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £40,000 to £45,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Law,Senior Management

  • Project Assistant/Project Officer - Advanced Materials Technology ASTUTE (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £28,452 to £33,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Faculty Position in Water Resources Engineering (Water and Environmental Engineering – Hydraulics) (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Other Engineering

  • Faculty Position in Human Resource Management (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Greencore Pf (uk) Limited on Facebook, comments in social nerworks

Read more comments for Greencore Pf (uk) Limited. Leave a comment for Greencore Pf (uk) Limited. Profiles of Greencore Pf (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Greencore Pf (uk) Limited on Google maps

Other similar companies of The United Kingdom as Greencore Pf (uk) Limited: Helmet Integrated Systems Limited | Ccs Bristol Ltd. | Tph Engineering Limited | Bailey Industrial Engineering Limited | Pulleymaid Limited

01881673 - registration number for Greencore Pf (uk) Limited. This firm was registered as a Private Limited Company on January 31, 1985. This firm has been on the market for the last thirty one years. This enterprise is reached at Greencore Group Uk Centre Midland Way in Barlborough Links Business Park. The main office area code assigned to this place is S43 4XA. It 's been eleven years that The company's business name is Greencore Pf (uk) Limited, but until 2005 the name was Paramount Foods (uk) and before that, up till February 2, 1998 this firm was known as Canadian Pizza (uk). This means it has used four different names. This enterprise declared SIC number is 10850 - Manufacture of prepared meals and dishes. The company's latest financial reports cover the period up to 25th September 2015 and the most current annual return was released on 30th September 2015. It has been 31 years for Greencore Pf (uk) Ltd on the market, it is constantly pushing forward and is an object of envy for it's competition.

In order to satisfy its clientele, this company is continually being overseen by a team of four directors who are, to mention just a few, Eoin Philip Tonge, Catherine Bradshaw and Conor O Leary. Their mutual commitment has been of cardinal use to the company since October 3, 2016. In order to maximise its growth, for the last nearly one month the company has been utilizing the expertise of Michael Evans, who's been in charge of ensuring efficient administration of this company.

Greencore Pf (uk) Limited is a domestic nonprofit company, located in Barlborough Links Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Greencore Group Uk Centre Midland Way S43 4XA Barlborough Links Business Park. Greencore Pf (uk) Limited was registered on 1985-01-31. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Greencore Pf (uk) Limited is Private Limited Company.
The main activity of Greencore Pf (uk) Limited is Manufacturing, including 6 other directions. Director of Greencore Pf (uk) Limited is Eoin Philip Tonge, which was registered at Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA. Products made in Greencore Pf (uk) Limited were not found. This corporation was registered on 1985-01-31 and was issued with the Register number 01881673 in Barlborough Links Business Park, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Greencore Pf (uk) Limited, open vacancies, location of Greencore Pf (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Greencore Pf (uk) Limited from yellow pages of The United Kingdom. Find address Greencore Pf (uk) Limited, phone, email, website credits, responds, Greencore Pf (uk) Limited job and vacancies, contacts finance sectors Greencore Pf (uk) Limited