Swallowfield Plc

All companies of The UKManufacturingSwallowfield Plc

Manufacture of perfumes and toilet preparations

Contacts of Swallowfield Plc: address, phone, fax, email, website, working hours

Address: Swallowfield House Station Road TA21 8NL Wellington

Phone: +44-1261 6026245 +44-1261 6026245

Fax: +44-1261 6026245 +44-1261 6026245

Email: n\a

Website:

Schedule:

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

Swallowfield Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swallowfield Plc.

Registration data Swallowfield Plc

Register date: 1986-01-07
Register number: 01975376
Capital: 593,000 GBP
Sales per year: More 802,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Swallowfield Plc

Addition activities kind of Swallowfield Plc

20610000. Raw cane sugar
20990603. Sugar, industrial maple
37280305. Dive brakes, aircraft
50910602. Bicycle tires and tubes
51999922. Sheet music
86610203. Religious instruction
87449900. Facilities support services, nec

Owner, director, manager of Swallowfield Plc

Director - Edward John Beale. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: September 1960, British

Director - Christopher Gerard How. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: June 1960, British

Director - Brendan Hynes. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: n\a, British

Director - Roger Steven Mcdowell. Address: Station Road, Wellington, Somerset, TA21 8NL, Uk. DoB: May 1955, British

Director - Franklin Pinhas Berrebi. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: July 1943, French

Secretary - Mark William Warren. Address: Station Road, Wellington, Somerset, TA21 8NL. DoB:

Director - Mark William Warren. Address: Station Road, Wellington, Somerset, TA21 8NL. DoB: July 1962, British

Director - Jane Fletcher. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: July 1967, British

Director - Stephen David Boyd. Address: Station Road, Wellington, Somerset, TA21 8NL, United Kingdom. DoB: December 1949, British

Director - Roger Steven Mcdowell. Address: Station Road, Wellington, Somerset, TA21 8NL. DoB: May 1955, British

Director - Richard Organ. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: June 1952, British

Director - Richard Thomas Organ. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: June 1952, British

Director - Martin John Hagen. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: September 1951, British

Director - Patrick Spencer Gaynor. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: September 1954, British

Director - Peter Richard Vivian Houston. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: July 1954, British

Director - Shena Janette Winning. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: November 1953, British

Secretary - Alan Anthony Farrer-halls. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: n\a, British

Director - James Stuart Espey. Address: 17 Somerset Road, Wimbledon, London, SW19 5JZ. DoB: May 1943, British

Director - Brian James Williamson. Address: Rockwood 83 Cavendish Road, Matlock, Derbyshire, DE4 3HD. DoB: August 1957, British

Director - Ian Andrew Mackinnon. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: August 1964, British

Director - Teresa Annette White. Address: 32 Lauderdale Mansions, Lauderdale Road, London, W9 1NE. DoB: September 1958, British

Director - Stephen David Paul Daykin. Address: Bradford Cottage, Rackenford, Devon, EX16 8DS. DoB: June 1957, British

Secretary - Robert Goodby. Address: Two Ways 3 Highlands, Taunton, Somerset, TA1 4HP. DoB: n\a, British

Director - Richard Thomas Organ. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: June 1952, British

Director - Richard Organ. Address: Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. DoB: June 1952, British

Director - Jennifer Anne Bryant Pearson. Address: The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA. DoB: November 1955, British

Director - Dr Paul Anthony Bowser. Address: Bowood House, Abbotsham, Devon, EX39 5AX. DoB: October 1953, British

Director - Robert Andrew Conchie. Address: West Hayes, Halse, Taunton, Somerset, TA4 3AE. DoB: June 1953, British

Director - Colin Clive Jenner. Address: 15 Floral Farm, Canford Magna, Wimborne, Dorset, BH21 3AT. DoB: May 1936, British

Director - John Anthony Wardell. Address: Atkins Cottage Ford, Wiveliscombe, Taunton, Somerset, TA4 2RL. DoB: May 1946, British

Director - Anthony Peter Dowsett. Address: Windrush Honey Row Lane, Bicknoller, Taunton, Somerset, TA4 4EE. DoB: October 1942, British

Director - Colin Alan Graves. Address: Red Hill Farmhouse, Curry Rivel, Langport, Somerset, TA10 0PJ. DoB: August 1951, British

Director - Nicholas William Otley. Address: Blacknest Farm, Hinton Blewitt Temple Cloud, Bristol, Avon, BS39 5AL. DoB: June 1942, British

Director - Terence John Organ. Address: 30 Grange Road, Saltford, Bristol, Avon, BS18 3AG. DoB: September 1926, British

Jobs in Swallowfield Plc, vacancies. Career and training on Swallowfield Plc, practic

Now Swallowfield Plc have no open offers. Look for open vacancies in other companies

  • Lecturer in Information Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Information Science,Other Information Management and Librarianship

  • Programme Manager, Centre for Economic Innovation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • A84428R (IoN) Research Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Neuroscience

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Molecular Biology and Biophysics

  • Lecturer/Senior Lecturer in Cybersecurity (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Clinical Training Fellow (London)

    Region: London

    Company: University College London

    Department: Institute of Cardiovascular Science

    Salary: £35,458 to £41,562 per annum dependant on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Swallowfield Plc on Facebook, comments in social nerworks

Read more comments for Swallowfield Plc. Leave a comment for Swallowfield Plc. Profiles of Swallowfield Plc on Facebook and Google+, LinkedIn, MySpace

Location Swallowfield Plc on Google maps

Other similar companies of The United Kingdom as Swallowfield Plc: Kdi Polymer Specialists Ltd | Prohair Uk Limited | Vortex Cleantech Ltd | Paul Costello Limited | Signscript Ltd

01975376 is a reg. no. for Swallowfield Plc. This company was registered as a Public Limited Company on 1986-01-07. This company has been active in this business for the last thirty years. The enterprise could be reached at Swallowfield House Station Road in Wellington. The main office postal code assigned is TA21 8NL. The enterprise is classified under the NACe and SiC code 20420 which stands for Manufacture of perfumes and toilet preparations. The firm's latest records were filed up to 2015-06-30 and the latest annual return was submitted on 2015-06-30. From the moment it debuted in this field 30 years ago, this company has managed to sustain its praiseworthy level of prosperity.

Swallowfield Plc is a small-sized vehicle operator with the licence number OH1073981. The firm has one transport operating centre in the country. In their subsidiary in Wellington on Lowmour Ind Est, 3 machines are available. The firm directors are Brendan Hynes, Christopher How, Franklin Pinhas Berrebi and 3 others listed below.

On Tue, 18th Aug 2015, the enterprise was seeking a Technical Operators to fill a full time position in Wellington, South West. They offered a shift work with wage £8.5 per hour. The offered position required no experience and a CSE or its equivalent. While sending your application include reference number millie.

The enterprise has obtained three trademarks, all are still protected by law. The Intellectual Property Office representative of Swallowfield PLC is Marks & Clerk LLP. The first trademark was submitted in 2013. The trademark that will lose its validity first, that is in August, 2023 is AQUA VITAE.

According to the enterprise's employees directory, since July 2014 there have been seven directors to name just a few: Edward John Beale, Christopher Gerard How and Brendan Hynes. To maximise its growth, since June 2010 the following company has been utilizing the skills of Mark William Warren, who has been in charge of ensuring efficient administration of this company.

Swallowfield Plc is a foreign stock company, located in Wellington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Swallowfield House Station Road TA21 8NL Wellington. Swallowfield Plc was registered on 1986-01-07. 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 - 593,000 GBP, sales per year - more 802,000,000 GBP. Swallowfield Plc is Public Limited Company.
The main activity of Swallowfield Plc is Manufacturing, including 7 other directions. Director of Swallowfield Plc is Edward John Beale, which was registered at Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL. Products made in Swallowfield Plc were not found. This corporation was registered on 1986-01-07 and was issued with the Register number 01975376 in Wellington, 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 Swallowfield Plc, open vacancies, location of Swallowfield Plc 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 Swallowfield Plc from yellow pages of The United Kingdom. Find address Swallowfield Plc, phone, email, website credits, responds, Swallowfield Plc job and vacancies, contacts finance sectors Swallowfield Plc