Cherry Valley Farms Limited

All companies of The UKAgriculture, Forestry and FishingCherry Valley Farms Limited

Raising of poultry

Contacts of Cherry Valley Farms Limited: address, phone, fax, email, website, working hours

Address: Cherry Valley House Laceby Business Park Grimsby Road DN37 7DP Laceby

Phone: +44-1397 8114471 +44-1397 8114471

Fax: +44-1397 8114471 +44-1397 8114471

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cherry Valley Farms Limited"? - Send email to us!

Cherry Valley Farms Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cherry Valley Farms Limited.

Registration data Cherry Valley Farms Limited

Register date: 1959-11-19
Register number: 00642385
Capital: 306,000 GBP
Sales per year: More 786,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cherry Valley Farms Limited

Addition activities kind of Cherry Valley Farms Limited

232200. Men's and boy's underwear and nightwear
599200. Florists
833199. Job training and related services, nec
59619922. Toys and games (including dolls and models), mail order
61410106. Personal finance licensed loan companies, small
97110403. National security, county government

Owner, director, manager of Cherry Valley Farms Limited

Director - Michael James Wyllie. Address: Laceby Business Park, Grimsby Road, Laceby, North East Lincolnshire, DN37 7DP, Great Britain. DoB: April 1952, British

Director - Samuel Ong. Address: Metha Wattana A4, Sukhumvit Soi 19 Klongtoey Nua, Bangkok 10110, Thailand. DoB: September 1950, American

Director - David Martin Ireland. Address: 12 Floor Two Pacific Place, 142 Sukhumvit Road, Klongtoey, Bangkok, 10110, Thailand. DoB: December 1963, American

Director - Jaithip Kanjanapoo. Address: 12 Floor Two Pacific Place, 142 Sukhumvit Road, Klongtoey, Bangkok, 10110, Thailand. DoB: October 1968, Thai

Secretary - Katharine Mary Butler. Address: 2 Beck Way, Louth, Lincolnshire, LN11 8XH. DoB: November 1960, British

Director - Dr Xinjian Yan. Address: Finsbury Drive, Grimsby, Ne Lincolnshire, DN33 3RX. DoB: August 1958, British

Director - Katharine Mary Butler. Address: 2 Beck Way, Louth, Lincolnshire, LN11 8XH. DoB: November 1960, British

Director - John Priestly Vernam. Address: The Old Rectory, Brigg Road, South Kelsey, Lincoln. DoB: April 1956, British

Director - Ronald Herman De Haan. Address: Soi Ladpraow 71, (Sungkom Songkrao Nue 1), Ladpaow, Wangthongland, Thailand, 10310, Thailand. DoB: March 1971, Dutch

Director - Timothy Alan Mckinlay. Address: 12 Floor Two Pacific Place, 142 Sukhumvit Road, Klngtoey, Bangkok, 10110, Thailand. DoB: May 1961, British

Director - Richard Elletson Foyston. Address: Floor Quil 7 Tower, Jalan Stefen Sentral V, Kuala Lumpur Sentral, Kuala Lumpur, 50470, Malaysia. DoB: January 1958, Canadian

Director - Michael Sean Christie. Address: 262 High Street, Boston Spa, West Yorkshire, LS23 6AJ. DoB: October 1957, British

Director - Richard Colin Neil Davidson. Address: Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY. DoB: February 1951, British

Director - Ian Woodhead. Address: Manor House, Church Lane, Brigsley, Grimsby, South Humberside, DN37 0RH. DoB: March 1951, British

Director - Raymond Brian Whittle. Address: 25 Church Lane, Kirk Ella, East Riding Of Yorkshire, HU10 7TA. DoB: May 1951, British

Director - Alistair Hamish Macdiarmid. Address: 28 Birchwood Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9EE. DoB: July 1936, British

Director - Anthony Henry Westropp. Address: Goadby Hall, Goadby Marwood, Melton Mowbray, Leicestershire, LE14 4LN. DoB: December 1944, British

Director - Eric Walter Jagger. Address: The Old Granary Beck Farm Mews, Railway Street, Slingsby, York, North Yorkshire, YO62 4AN. DoB: July 1953, British

Director - Richard Stenton Bird. Address: Navigation Lane, Caistor, Market Rasen, Lincolnshire, LN7 6NH, United Kingdom. DoB: August 1948, British

Director - David Barry Blewitt. Address: The Cottage Smithy Lane, Bigby, Barnetby, North Lincolinshire, DN38 6ER. DoB: March 1942, British

Secretary - Peter Ralph Christopher Braithwaite. Address: Blaven, Walesby, Market Rasen, Lincolnshire, LN8 3UW. DoB: n\a, British

Director - James Angus Doyle. Address: 2 Otterbirch Wharf, Waterside Road, Beverley, East Yorkshire, HU17 0GD. DoB: June 1957, British

Director - Brian James Wilson. Address: 9 Kingsway, Tealby, Market Rasen, Lincolnshire, LN8 3YA. DoB: August 1943, British

Director - Hugh Nott. Address: Thorpe Farm, Thorpe Lane, Tealby, Lincoln, LN8 3XJ. DoB: January 1940, British

Director - John Craig Powell. Address: Vicarage Lane, Grasby, Lincoln, DN38 6AU. DoB: September 1933, British

Director - John Cross. Address: 12 Drury Lane, Lincoln, Lincolnshire, LN1 3BN. DoB: May 1931, British

Director - Walter John Williams. Address: Blackbirds Normanby Road, Nettleton, Lincoln, LN7 6TB. DoB: June 1933, British

Director - William Jeremy Blower. Address: The Old Vicarage, Station Road, Legbourne, Louth, Lincolnshire, LN11 8LH. DoB: November 1946, British

Director - Marcus Stuart Edmundson. Address: Manor House, South Willingham, Lincoln, LN3 6NL. DoB: August 1942, British

Jobs in Cherry Valley Farms Limited, vacancies. Career and training on Cherry Valley Farms Limited, practic

Now Cherry Valley Farms Limited have no open offers. Look for open vacancies in other companies

  • Product Set-Up Assistant (Manchester)

    Region: Manchester

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Project Co-ordinator (3 positions) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Science & Engineering Admin

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Associate in Medieval Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Assistant (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Dementia Research Centre

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Postdoctoral Researcher (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Volunteer and Events Manager (London)

    Region: London

    Company: University of London

    Department: N\A

    Salary: £34,030 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,Human Resources

  • Lecturer in Applied Health Statistics (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £40,523 to £44,240

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Engineering & Design Group

    Salary: £29,301 to £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Software Engineering

  • Communications and Media Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Protein Expression, Purification and Identification Technician (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • Research Assistant in thermal performance of urban trees (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of the Built Environment

    Salary: £29,301 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Architecture, Building and Planning,Architecture and Building

  • Four-Year EngD Scholarship with the National Composites Centre: “In-Process Monitoring” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Cherry Valley Farms Limited on Facebook, comments in social nerworks

Read more comments for Cherry Valley Farms Limited. Leave a comment for Cherry Valley Farms Limited. Profiles of Cherry Valley Farms Limited on Facebook and Google+, LinkedIn, MySpace

Location Cherry Valley Farms Limited on Google maps

Other similar companies of The United Kingdom as Cherry Valley Farms Limited: Foots Ok Limited | Potters Nurseries Limited | Silfield Limited | Trefynys Farm Limited | Mosstower Limited

The company is located in Laceby under the ID 00642385. The firm was registered in 1959. The main office of the firm is situated at Cherry Valley House Laceby Business Park Grimsby Road. The postal code for this address is DN37 7DP. The firm is classified under the NACe and SiC code 1470 - Raising of poultry. The firm's latest filings cover the period up to Thu, 31st Dec 2015 and the most recent annual return was filed on Mon, 10th Aug 2015. Cherry Valley Farms Ltd has been functioning on the market for 57 years, an achievement very few firms managed to do.

Cherry Valley Farms Ltd is a large-sized vehicle operator with the licence number OF0203675. The firm has five transport operating centres in the country. In their subsidiary in Market Rasen on North Kelsey Road, 12 machines and 6 trailers are available. The centre in Market Rasen on Rothwell has 3 machines, and the centre in Market Rasen on North Kelsey Road is equipped with 4 machines and 3 trailers. They are equipped with 36 vehicles and 15 trailers. The company transport managers are Allan Brent and John Laird Strachan. The firm directors are David Martin Ireland, Eric Walter Jagger, Jaithip Kanjanapoo and 5 others listed below.

Considering this particular company's constant growth, it was necessary to find further members of the board of directors, among others: Michael James Wyllie, Samuel Ong, David Martin Ireland who have been assisting each other for 2 years for the benefit of this limited company. Furthermore, the director's duties are continually supported by a secretary - Katharine Mary Butler, age 56, from who joined the limited company in March 2009.

Cherry Valley Farms Limited is a foreign stock company, located in Laceby, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Cherry Valley House Laceby Business Park Grimsby Road DN37 7DP Laceby. Cherry Valley Farms Limited was registered on 1959-11-19. 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 - 306,000 GBP, sales per year - more 786,000 GBP. Cherry Valley Farms Limited is Private Limited Company.
The main activity of Cherry Valley Farms Limited is Agriculture, Forestry and Fishing, including 6 other directions. Director of Cherry Valley Farms Limited is Michael James Wyllie, which was registered at Laceby Business Park, Grimsby Road, Laceby, North East Lincolnshire, DN37 7DP, Great Britain. Products made in Cherry Valley Farms Limited were not found. This corporation was registered on 1959-11-19 and was issued with the Register number 00642385 in Laceby, 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 Cherry Valley Farms Limited, open vacancies, location of Cherry Valley Farms 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 May 1st, 2024

Detailed data about Cherry Valley Farms Limited from yellow pages of The United Kingdom. Find address Cherry Valley Farms Limited, phone, email, website credits, responds, Cherry Valley Farms Limited job and vacancies, contacts finance sectors Cherry Valley Farms Limited