Wrigley Candy Uk

All companies of The UKManufacturingWrigley Candy Uk

Manufacture of sugar confectionery

Contacts of Wrigley Candy Uk: address, phone, fax, email, website, working hours

Address: Estover Industrial Estate Estover Road PL6 7PR Plymouth

Phone: +44-1206 9757476 +44-1206 9757476

Fax: +44-1206 9757476 +44-1206 9757476

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wrigley Candy Uk"? - Send email to us!

Wrigley Candy Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wrigley Candy Uk.

Registration data Wrigley Candy Uk

Register date: 1959-09-03
Register number: 00636458
Capital: 402,000 GBP
Sales per year: More 339,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Unlimited Company

Get full report from global database of The UK for Wrigley Candy Uk

Addition activities kind of Wrigley Candy Uk

332199. Gray and ductile iron foundries, nec
503205. Concrete and cinder building products
20799907. Peanut oil, refined: not made in peanut oil mills
28690302. Acetic and chloroacetic acid and metallic salts
31110503. Skirting leather
73899953. Translation services

Owner, director, manager of Wrigley Candy Uk

Director - Melanie Nardo. Address: Arlington Business Park, Theale, Reading, RG7 4SA, England. DoB: June 1973, German

Director - Shona Fay Bell. Address: Arlington Business Park, Theale, Reading, RG7 4SA, England. DoB: December 1976, British

Director - Mark Andrews. Address: Estover Road, Plymouth, PL6 7PR. DoB: December 1970, British

Director - Anthony Raymond Gedeller. Address: Estover Road, Plymouth, PL6 7PR. DoB: July 1967, United States

Secretary - Colin James Wright Moss. Address: Estover Road, Plymouth, PL6 7PR, England. DoB:

Director - Oliver Richard Morton. Address: Estover Road, Plymouth, PL6 7PR, England. DoB: December 1978, British

Director - Colin James Wright Moss. Address: Estover Road, Plymouth, PL6 7PR, England. DoB: November 1979, British

Director - Hamish Thomson. Address: Estover Road, Plymouth, PL6 7PR, England. DoB: January 1970, New Zealander

Secretary - Mark Lancaster. Address: Sycamore Road, Latchbrook, Saltash, Cornwall, PL12 4XS. DoB: August 1968, British

Director - Ian Burton. Address: Knappswood Close, Upper Basildon, Reading, Berkshire, RG8 8LQ, United Kingdom. DoB: January 1967, British

Director - Duncan Mcculloch. Address: Lynch Road, Farnham, Surrey, GU9 8BZ, United Kingdom. DoB: August 1973, British

Director - Nigel Alexander Mallinson. Address: Green Lane, Exton, Exeter, Devon, EX3 0PW. DoB: June 1964, British

Director - Gharry Abraham Eccles. Address: 4 Willowby Gardens, Meavy Lane, Yelverton, Devon, PL20 6HU. DoB: August 1968, British

Director - Mark Lancaster. Address: Sycamore Road, Latchbrook, Saltash, Cornwall, PL12 4XS. DoB: August 1968, British

Director - Ellen O'donnell Kollar. Address: Cumberland Street, Kenilworth, Illinois, 60043, United States. DoB: January 1967, United States

Director - Ian Fleming. Address: Shooters Hill, Pangbourne, Berkshire, RG8 7DU, United Kingdom. DoB: November 1962, British

Director - Adrian Cojocaru. Address: 16 Cundell Way, Kings Worthy, Winchester, Hampshire, SO23 7NP. DoB: February 1964, Romanian

Director - Barry David Parkin. Address: 16 Hamilton Drive, Ascot, Berks, SL5 9PP. DoB: April 1964, British

Director - Robert Hughes. Address: Hunters Hill, Lattimers Paddock, Pilsgate, Stamford, Lincs., PE9 3HL. DoB: September 1956, British

Director - Gillian Mary Enevoldsen. Address: Masterfoods, Dundee Road, Slough, Berkshire, SL1 4JX. DoB: December 1962, British

Director - Mark Johnson. Address: Pudding Bag Lane, Exton, Oakham, Rutland, LE15 8BH. DoB: July 1965, British

Director - Margaret Alison Jordan. Address: Highweald, Ox Lane, Tenterden, Kent, TN30 6NQ. DoB: February 1952, British

Director - Fiona Eleanor Dawson. Address: Brewood, Jobs Lane,, Cookham Dean, Berkshire, SL6 9TX. DoB: May 1966, Irish

Director - Barry David Parkin. Address: 16 Hamilton Drive, Ascot, Berks, SL5 9PP. DoB: April 1964, British

Director - Richard Kellam. Address: 10 Danegeld Place, Stamford, Lincolnshire, PE9 2AF. DoB: April 1961, Canadian

Director - David Teasdale. Address: 11 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JP. DoB: July 1961, Canadian

Director - Fiona Eleanor Dawson. Address: Brewood, Jobs Lane,, Cookham Dean, Berkshire, SL6 9TX. DoB: May 1966, Irish

Director - Nico Vandecaveye. Address: 1 Old Oak Close, Cobham, Surrey, KT11 2TF. DoB: March 1963, Belgian

Director - Michael James Gallacher. Address: Orchard House, The Street, Mortimer, Berkshire, RG7 3RD. DoB: February 1966, British

Director - Robert Frederick Knight. Address: March House, Thoroton, Nottingham, Nottinghamshire, NG13 9DS. DoB: April 1951, British

Director - Martyn Kevin Wilks. Address: Cobbett House, 20 High Pine Close, Weybridge, Surrey, KT13 9EA. DoB: February 1958, British

Director - Michael Roy Davies. Address: Huntsman's Cottage, Church Road, Cookham, Berkshire, SL6 9PG. DoB: August 1953, British

Director - Mike Davies. Address: Huntsmans Cottage, Church Road,, Cookham Dean, Berkshire, SL6 9PG. DoB: August 1953, British

Director - Dr Sandra Elizabeth Blaza. Address: The Old Vicarage, Church Road Burley, Oakham, Leicestershire, LE15 7SU. DoB: February 1954, British

Director - William David Gordon Ronald. Address: Wildacres The Causeway, Hibbert Road, Bray, Berkshire, SL6 1UT. DoB: September 1955, British

Director - William George Henderson. Address: 24 Abbey Road, Bourne End, Buckinghamshire, SL8 5NZ. DoB: September 1945, British

Director - Michael Grange Pullan. Address: Choseley House The Street, North Warnborough, Basingstoke, Hampshire, RG25 1BD. DoB: October 1939, British

Director - Simon Bullimore. Address: 46 Bathurst Mews, London, W2 2SB. DoB: March 1942, British

Director - John Barry Dale. Address: 50 Stamford Road, Oakham, Leicestershire, LE15 6JA. DoB: July 1939, British

Director - Stuart Guthrie-brown. Address: Wealdcote Wigley Bush Lane, South Weald, Brentwood, Essex, CM14 5QN. DoB: April 1948, British

Director - Michael Roy Davies. Address: Huntsman's Cottage, Church Road, Cookham, Berkshire, SL6 9PG. DoB: August 1953, British

Secretary - Simon Bullimore. Address: 46 Bathurst Mews, London, W2 2SB. DoB: March 1942, British

Jobs in Wrigley Candy Uk, vacancies. Career and training on Wrigley Candy Uk, practic

Now Wrigley Candy Uk have no open offers. Look for open vacancies in other companies

  • Assessor Trainer Motor Vehicle (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £24,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Teaching Fellow in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 and rising to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Administrative and Events Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Fellow on Redshift (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Professor / Associate Professor / Assistant Professor – Translation / Interpreting (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Senior Lecturer/ Lecturer/ Assistant Lecturer - Physical Education (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

Responds for Wrigley Candy Uk on Facebook, comments in social nerworks

Read more comments for Wrigley Candy Uk. Leave a comment for Wrigley Candy Uk. Profiles of Wrigley Candy Uk on Facebook and Google+, LinkedIn, MySpace

Location Wrigley Candy Uk on Google maps

Other similar companies of The United Kingdom as Wrigley Candy Uk: Denham Engineering Ltd | Elegance In Glass Limited | Maghera Joinery Works Limited | Bicotest High Voltage Products Limited | Tinkers Clothing Company Ltd

The day this firm was founded is 1959-09-03. Registered under 00636458, the company is considered a Private Unlimited Company. You can reach the headquarters of the firm during business hours at the following location: Estover Industrial Estate Estover Road, PL6 7PR Plymouth. Even though lately it's been operating under the name of Wrigley Candy Uk, it had the name changed. This firm was known under the name Mars Sugar U.k until 2009-02-23, then it got changed to Mars U.k. The Last was known under the name occurred in 2008-10-02. The firm is classified under the NACe and SiC code 10822 - Manufacture of sugar confectionery. Wrigley Candy Uk released its latest accounts up until 2014-12-27. The business latest annual return information was submitted on 2015-10-16. Wrigley Candy Uk is one of the rare examples that a business can constantly deliver the highest quality of services for over 57 years and enjoy a constant high level of success.

Melanie Nardo, Shona Fay Bell, Mark Andrews and 2 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been managing the firm since July 2015. In addition, the director's tasks are constantly bolstered by a secretary - Colin James Wright Moss, from who was chosen by the following limited company in 2013.

Wrigley Candy Uk is a foreign company, located in Plymouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Estover Industrial Estate Estover Road PL6 7PR Plymouth. Wrigley Candy Uk was registered on 1959-09-03. 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 - 402,000 GBP, sales per year - more 339,000,000 GBP. Wrigley Candy Uk is Private Unlimited Company.
The main activity of Wrigley Candy Uk is Manufacturing, including 6 other directions. Director of Wrigley Candy Uk is Melanie Nardo, which was registered at Arlington Business Park, Theale, Reading, RG7 4SA, England. Products made in Wrigley Candy Uk were not found. This corporation was registered on 1959-09-03 and was issued with the Register number 00636458 in Plymouth, 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 Wrigley Candy Uk, open vacancies, location of Wrigley Candy Uk 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 May 1st, 2024

Detailed data about Wrigley Candy Uk from yellow pages of The United Kingdom. Find address Wrigley Candy Uk, phone, email, website credits, responds, Wrigley Candy Uk job and vacancies, contacts finance sectors Wrigley Candy Uk