Greencore 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Greencore Pf (uk) Limited"? - Send email to us!
Registration data Greencore Pf (uk) Limited
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 leaveHours: 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, MySpaceLocation 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