Wrigley 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wrigley Candy Uk"? - Send email to us!
Registration data Wrigley Candy Uk
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
-
Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies
Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer in Clinical Pharmacy Practice (Birmingham)
Region: Birmingham
Company: Aston University
Department: Life & Health Sciences
Salary: £34,520 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Research Associate or Senior Research Associate in Cryptography (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Computer Science
Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Assistant Professor - Early Modern Literature with Special Emphasis on Shakespeare and Drama (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto
Department: Department of English
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Creative Arts and Design,Performing Arts,Other Creative Arts
-
Associate/Full Professor in Library Science (Guangzhou - China)
Region: Guangzhou - China
Company: Sun Yat-sen University
Department: School of Information Management
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship
-
PhD Studentship: Solving Fuel Cell Degradation Issues to Achieve High Efficiency Combined Heat and Power Generation (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics
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, MySpaceLocation 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