Cavaghan & Gray Group Limited
Other processing and preserving of fruit and vegetables
Production of meat and poultry meat products
Contacts of Cavaghan & Gray Group Limited: address, phone, fax, email, website, working hours
Address: Trinity Park House Fox Way WF2 8EE Wakefield
Phone: +44-1339 8664611 +44-1339 8664611
Fax: +44-1339 8664611 +44-1339 8664611
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cavaghan & Gray Group Limited"? - Send email to us!
Registration data Cavaghan & Gray Group Limited
Get full report from global database of The UK for Cavaghan & Gray Group Limited
Addition activities kind of Cavaghan & Gray Group Limited
2269. Finishing plants, nec
138902. Testing, measuring, surveying, and analysis services
22690300. Decorative finishing of narrow fabrics
30690602. Custom compounding of rubber materials
61410103. Financing: automobiles, furniture, etc., not a deposit bank
73899926. Handwriting analysis
91990404. General government, local government
Owner, director, manager of Cavaghan & Gray Group Limited
Director - Gareth Wyn Davies. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: February 1964, British
Director - Colin David Smith. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: January 1970, British
Director - Stephen Paul Leadbeater. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: June 1961, British
Director - Simon James Penny Wookey. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: April 1966, British
Director - Ranjit Singh Boparan. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: August 1966, British
Director - Ranjit Singh Boparan. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: August 1966, British
Director - Ian John Toal. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: October 1966, British
Director - John Alexander Dunsford. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: April 1976, British
Director - Lochlain John Feeley. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: July 1963, Irish
Director - Tolla Joanne Curle. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: April 1976, British
Director - David Steven Morgan. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: July 1976, British
Director - Saeeda Naz Amin. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: February 1969, British
Director - Veepul Patel. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: September 1972, British
Director - Kuldip Kular. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: October 1960, British
Director - Graham Keith Hunter. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: November 1963, British
Director - Kuldip Singh Kular. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: October 1960, British
Director - Simon Edward Herrick. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: June 1963, British
Director - Huan Quayle. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: March 1979, British
Secretary - Huan Quayle. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB:
Director - Clare De Arostegui. Address: 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB. DoB: August 1976, British
Director - Linda Jane Hall. Address: 18 Longland Lane, Whixley, York, North Yorkshire, YO26 8BB. DoB: May 1956, British
Director - Robin Peter Walker. Address: 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB. DoB: January 1954, British
Director - Gary Urmston. Address: 1a Ashes Lane, Stalybridge, Cheshire, ST15 2RH. DoB: May 1967, British
Director - Paul Kaye. Address: 85 Gregories Lane, Beaconsfield, Buckinghamshire, HP9 1NN. DoB: October 1964, British
Director - Stephen Edward Brooker. Address: The White Lodge, Wrenshot Lane, High Legh, Knutsford, Cheshire, WA16 6PF. DoB: February 1959, British
Director - Stefan Barden. Address: 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB. DoB: December 1962, British
Director - Stephen Henderson. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: August 1957, British
Director - Carol Williams. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: December 1957, British
Director - Jonathan Scoffield. Address: 11 Rookery Way, Thurgoland, Sheffield, South Yorkshire, S35 7BX. DoB: April 1966, British
Director - Howard Ronald Sims. Address: Acre Head Longburgh, Burgh-By-Sands, Carlisle, Cumbria, CA5 6AF. DoB: August 1947, British
Director - Jonathan Lill. Address: The Mallards, Crosby, Northallerton, North Yorkshire, DL6 3SZ. DoB: February 1968, British
Director - Jonathan Lill. Address: Queensbridge Barn, Overton On Dee, Wrexham, Clwyd, LL13 0LE. DoB: February 1968, British
Director - Julian Nicholas Wild. Address: 226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS. DoB: May 1953, British
Director - Martin Phillips. Address: Twin Oaks,, Newby East, Carlisle, Cumbria, CA4 8RA. DoB: May 1958, British
Director - Derek Marchant. Address: 13 Abbotsford Drive, Carlisle, Cumbria, CA3 0QJ. DoB: September 1949, British
Secretary - Julian Nicholas Wild. Address: 226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS. DoB: May 1953, British
Director - Michael Sean Christie. Address: 262 High Street, Boston Spa, West Yorkshire, LS23 6AJ. DoB: October 1957, British
Director - Peggy Scott Czyzak-dannenbaum. Address: 4 Douro Place, London, W8 5PH. DoB: March 1947, Uk Us
Secretary - Roderick John Goss. Address: Top Yard Castle Gate, Castle Bytham, Grantham, Lincolnshire, NG33 4RQ. DoB: September 1954, British
Director - Roderick John Goss. Address: Top Yard Castle Gate, Castle Bytham, Grantham, Lincolnshire, NG33 4RQ. DoB: September 1954, British
Director - John Murohy. Address: 87 Pinecroft, Carlisle, Cumbria, CA3 0DB. DoB: February 1951, British
Director - David Peter Miller. Address: Arbour House, Lamonby, Penrith, Cumbria, CA11 9SS. DoB: January 1952, British
Director - James Allan Nightingale. Address: Stonethwaite Chapel Lane, Crook, Kendal, Cumbria, LA8 9HR. DoB: September 1925, British
Director - Howard Ronald Sims. Address: Acre Head Longburgh, Burgh-By-Sands, Carlisle, Cumbria, CA5 6AF. DoB: August 1947, British
Director - Thomas Henry Phelps Brown. Address: Tibthorpe Grange, Tibthorpe, Driffield, East Yorkshire, YO25 9LG. DoB: November 1948, British
Director - John Kerwin. Address: Hafren, Ruskin Close, Dalton On Tees, Darlington, County Durham, DL2 2PZ. DoB: June 1947, British
Director - Robert Tucknott. Address: Keepers Cottage, Over Silton, Thirsk, North Yorkshire, YO7 2LJ. DoB: September 1953, British
Director - Christopher Richard Ivory. Address: The Old Mill, Kirkbridge Crakehall, Bedale, North Yorkshire, DL8 1PN. DoB: June 1942, British
Director - Edwin Honeywell. Address: Broughton House 2 High Street, Great Broughton, Stokesley, North Yorkshire, TS9 7EH. DoB: December 1944, British
Director - Peter Nicholas Holley. Address: Brook House, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QU. DoB: May 1950, British
Director - Michael David Abrahams. Address: Newfield, Mickley, Ripon, North Yorkshire, HG4 3JH. DoB: November 1937, British
Jobs in Cavaghan & Gray Group Limited, vacancies. Career and training on Cavaghan & Gray Group Limited, practic
Now Cavaghan & Gray Group Limited have no open offers. Look for open vacancies in other companies
-
Specialist Skills Instructor/Assessor (Electrical) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lecturer in Public Health (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
-
Clinical Research Associate (London)
Region: London
Company: University College London
Department: Ocular Biology and Therapeutics
Salary: £34,911 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Strategic Portfolio Manager (Leicester)
Region: Leicester
Company: De Montfort University
Department: People and Organisational Development
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physical Chemistry
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
CIPHER/NCPHWR Programme Manager (London)
Region: London
Company: Swansea University
Department: Swansea University Medical School
Salary: £39,992 to £47,722 per annum (pro rata if part time), together with USS pension benefits if required.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Q-Step Centre Careers Officer (London)
Region: London
Company: University College London
Department: Department of Political Science
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Student Services
-
Research Associate in Computational Materials Chemistry (Cambridge)
Region: Cambridge
Company: Cardiff University
Department: Cardiff School of Chemistry
Salary: £32,004 to £38,183 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science
-
OCTRU Trainee Clinical Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Tenure-Track Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Research Associate - Gastroenterological Intervention Group (London)
Region: London
Company: University College London
Department: Division of Surgery and Interventional Science Research Department of Tissue and Energy
Salary: £34,056 to £38,981 per annum, depending on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Full Professorship of Computer Aided Verification (Successor of Helmut Veith) (Vienna - Austria)
Region: Vienna - Austria
Company: Vienna University of Technology
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Cavaghan & Gray Group Limited on Facebook, comments in social nerworks
Read more comments for Cavaghan & Gray Group Limited. Leave a comment for Cavaghan & Gray Group Limited. Profiles of Cavaghan & Gray Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cavaghan & Gray Group Limited on Google maps
Other similar companies of The United Kingdom as Cavaghan & Gray Group Limited: Rss Hereford Ltd | Rjc Fabrications Limited | Scar Style Limited | Polar Engineering Supplies Limited | Global Manufacturing Industries Uk Limited
The enterprise operates under the name of Cavaghan & Gray Group Limited. This company was founded thirty eight years ago and was registered with 01357837 as its registration number. This particular registered office of this firm is located in Wakefield. You may find them at Trinity Park House, Fox Way. The company's listed name change from Dalepak Foods PLC to Cavaghan & Gray Group Limited occurred in 1995-12-01. The enterprise Standard Industrial Classification Code is 10390 meaning Other processing and preserving of fruit and vegetables. Its latest records were filed up to Saturday 1st August 2015 and the most current annual return information was released on Sunday 27th September 2015. Ever since the company debuted in this particular field 38 years ago, the company has sustained its praiseworthy level of prosperity.
Cavaghan & Gray Group Ltd is a small-sized vehicle operator with the licence number OM1002430. The firm has one transport operating centre in the country. In their subsidiary in Aberdeen on West Tullos Industrial Estate, 1 machine is available. The firm is also widely known as N and its directors are David Peter Miller, Derek Albert Marchant, Howard Ronald Sims and 2 others listed below.
From the data we have, this particular business was incorporated in March 1978 and has so far been overseen by fourty eight directors, and out of them six (Gareth Wyn Davies, Colin David Smith, Stephen Paul Leadbeater and 3 remaining, listed below) are still working.
Cavaghan & Gray Group Limited is a domestic stock company, located in Wakefield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Trinity Park House Fox Way WF2 8EE Wakefield. Cavaghan & Gray Group Limited was registered on 1978-03-15. 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 - 976,000 GBP, sales per year - less 254,000 GBP. Cavaghan & Gray Group Limited is Private Limited Company.
The main activity of Cavaghan & Gray Group Limited is Manufacturing, including 7 other directions. Director of Cavaghan & Gray Group Limited is Gareth Wyn Davies, which was registered at Fox Way, Wakefield, West Yorkshire, WF2 8EE. Products made in Cavaghan & Gray Group Limited were not found. This corporation was registered on 1978-03-15 and was issued with the Register number 01357837 in Wakefield, 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 Cavaghan & Gray Group Limited, open vacancies, location of Cavaghan & Gray Group 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 April 1st, 2024