Walkers Snack Services Limited
Manufacture of other food products n.e.c.
Contacts of Walkers Snack Services Limited: address, phone, fax, email, website, working hours
Address: No 1 Dorset Street SO15 2DP Southampton
Phone: +44-1436 2668823 +44-1436 2668823
Fax: +44-1436 2668823 +44-1436 2668823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Walkers Snack Services Limited"? - Send email to us!
Registration data Walkers Snack Services Limited
Get full report from global database of The UK for Walkers Snack Services Limited
Addition activities kind of Walkers Snack Services Limited
5734. Computer and software stores
109999. Metal ores, nec, nec
22310000. Broadwoven fabric mills, wool
34990302. Ladders, portable: metal
34999914. Machine bases, metal
39440705. Tenders, baby (vehicle)
39490103. Driving ranges, golf, electronic
51690900. Food additives and preservatives
79991401. Bath house, independent
80499903. Biofeedback therapist
Owner, director, manager of Walkers Snack Services Limited
Secretary - Holly King. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB:
Director - Andrew John Macleod. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: August 1962, British
Director - Angus Macdonald. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: January 1972, British
Director - Claire Ellen Stone. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: July 1969, British
Director - Victoria Elizabeth Evans. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: February 1970, British
Director - Ian Lindsay Ellington. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: October 1967, British
Director - Joanne Kerry Averiss. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: November 1963, British
Secretary - Angus Macdonald. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
Secretary - Sharon Dean. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
Secretary - Anwar Ahmed. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
Director - John L Sigalos. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: November 1966, American
Director - David Thomas Murray. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: January 1970, Irish
Secretary - Sharon Dean. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
Director - David Williams Johnston. Address: Disraeli Road, Putney, London, SW15 0DY. DoB: December 1967, British
Director - Walter Todd. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: May 1962, Scottish
Director - Jan Ashley. Address: Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH. DoB: March 1969, British
Director - Colin Robert Jones. Address: Links Road, Flackwell Heath, Buckinghamshire, HP10 9LY. DoB: May 1964, British
Director - Jason Richards. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: August 1969, British
Director - Richard David Evans. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: May 1961, British
Secretary - Anwar Yaseen Ahmed. Address: 2 St Johns Road, Tackley, Kidlington, Oxfordshire, OX5 3AP. DoB: July 1965, British
Director - Salman Amin. Address: 25 Marlborough Place, St John's Wood, London, NW8 0PG. DoB: December 1959, Usa
Director - Anthony Nicholas Seymour Hampton. Address: 1 High Close, The Drive, Rickmansworth, Hertfordshire, WD3 4DZ. DoB: April 1967, British
Director - Andrew Neil Campbell. Address: Boot Cottage, Stanford Dingley, Reading, Berkshire, RG7 6LT. DoB: September 1964, British
Director - Jackie Orme. Address: Tomlins, Upper Bucklebury, Berkshire, RG7 6TP. DoB: August 1965, British
Director - Jonathan Simpson Dent. Address: 78 Hotham Road, Putney, London, SW15 1QP. DoB: November 1966, British
Director - Martin Richard Glenn. Address: Manor House, Stanford Dingley, Reading, Berkshire, RG7 6LS. DoB: July 1960, British
Director - Stanley Walter Fraser. Address: 48 Grovewood Close, Chorleywood, Hertfordshire, WD3 5PX. DoB: June 1945, British
Director - Jeffrey Peter Van Der Eems. Address: 72 Stanley Road, East Sheen, London, SW14 7DZ. DoB: November 1962, British
Director - Mark Williams. Address: 6 Setter Combe, Warfield, Berkshire, RG42 2FD. DoB: March 1963, British
Director - John Duffy. Address: 12 Devonshire Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EU. DoB: January 1965, British
Director - Michael Kane O'donnell. Address: Randall House, 18 Woodstock Road, London, W4 1UE. DoB: April 1967, Irish
Director - Timothy Thompson. Address: Cole Close, Witchford, Ely Cambridge, Cambridgeshire, CB6 2JX, Uk. DoB: June 1957, British
Director - Paul John Monk. Address: Pali Gap, Pinkneys Green, Maidenhead, Berkshire, SL6 6QE. DoB: February 1957, British
Director - Stephen Alexander Boyd. Address: Church Lane, Edith Weston, Rutland, LE15 8EY. DoB: March 1962, British
Director - Ian Duncan Taylor. Address: Nuthurst, Pickhurst Road, Chiddingfold, Godalming, Surrey, GU8 4TS. DoB: February 1955, British
Director - Malcolm Wardle. Address: 6 Wing Road, Morcott, Rutland, Leicestershire, LE15 9DZ. DoB: April 1953, British
Director - Paul Lister Boothman. Address: Buckley House Thicket Road, Houghton, Huntingdon, Cambridgeshire, PE17 2BQ. DoB: March 1960, British
Director - Joseph Nicholl. Address: 6 Poplars Court, Leicester Road, Market Harborough, Leicestershire, LE16 7BU. DoB: December 1949, British
Director - Clive Richard Sharpe. Address: Knighton Rise, Leicester, Leics, LE2 2RE. DoB: January 1957, British
Director - John Tristram Loveys Jervoise. Address: Herriard Park, Basingstoke, Hampshire, RG25 2PL. DoB: May 1962, British
Director - Anthony Loring. Address: 2 Wingate Road, London, W6 0UR. DoB: October 1954, British
Director - Louise Helen Wallace. Address: 7 Heber Mansions, Queens Club Gardens, London, W14 9RL. DoB: May 1965, British
Director - Robert John Windmill. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British
Nominee-director - Barbara Reeves. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British
Jobs in Walkers Snack Services Limited, vacancies. Career and training on Walkers Snack Services Limited, practic
Now Walkers Snack Services Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Exploring the Role of Similarity in Self-regulation Style in Empathy, Pro-social Behaviour and Perceived Support (London)
Region: London
Company: University of Roehampton
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology
-
Netball Development Officer (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £18,000 to £22,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Senior Desktop Support Analyst (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: IT Services
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer/Senior Lecturer in Sport and Exercise Science (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Health Sciences
Salary: £35,698 to £47,979 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Medical Science & Graduate Entry Med
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Fellow in Inflammation and Cardiovascular Disease (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £32,004 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Biochemistry
-
Postdoctoral Research Assistants (Dundee)
Region: Dundee
Company: University of Dundee
Department: MRC PPU
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Assistant Contracts & Residence Experience Manager (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £20,046 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Property and Maintenance,Student Services
-
Lecturer in Bioscience (Keele)
Region: Keele
Company: Keele University
Department: Faculty of Medicine & Health Sciences
Salary: £22,943 (Grade 7a)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Departmental Lecturer in Clinical Epidemiology and Biostatistics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics
-
Innovation Centre Manager (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £39,324 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Property and Maintenance,Senior Management
-
Four-year EngD Scholarship with Heraeus: ‘Enhanced Heating Strategies for Composites Manufacture’ (Bristol, Cambridge)
Region: Bristol, Cambridge
Company: University of Bristol
Department: Faculty of Engineering/Heraeus Noblelight Limited
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
Responds for Walkers Snack Services Limited on Facebook, comments in social nerworks
Read more comments for Walkers Snack Services Limited. Leave a comment for Walkers Snack Services Limited. Profiles of Walkers Snack Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Walkers Snack Services Limited on Google maps
Other similar companies of The United Kingdom as Walkers Snack Services Limited: Sheldon Steam Traps Ltd | Xt Brewing Company Limited | Maxima Optics (uk) Limited | Onnic International Limited | Conjoin Pipe Services Ltd
Walkers Snack Services is a firm located at SO15 2DP Southampton at No 1. This company has been in existence since 1995 and is established under the registration number 03096955. This company has been present on the English market for twenty one years now and its last known status is is liquidation. Although recently known as Walkers Snack Services Limited, it had the name changed. The company was known as Golden Wonder Holdings until July 29, 2002, then it was changed to Intercede 1143. The final was known as took place in October 19, 1995. This company principal business activity number is 10890 - Manufacture of other food products n.e.c.. Sat, 28th Dec 2013 is the last time when account status updates were reported.
Walkers Snack Services Ltd is a small-sized vehicle operator with the licence number ON1135814. The firm has one transport operating centre in the country. .
1 transaction have been registered in 2013 with a sum total of £700. Cooperation with the Gravesham Borough Council council covered the following areas: Catering.
The directors currently employed by the firm are as follow: Andrew John Macleod selected to lead the company on May 7, 2014, Angus Macdonald selected to lead the company in 2014, Claire Ellen Stone selected to lead the company in 2014 in April and 3 others listed below. To find professional help with legal documentation, since 2015 this specific firm has been providing employment to Holly King, who has been looking for creative solutions maintaining the company's records.
Walkers Snack Services Limited is a domestic company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in No 1 Dorset Street SO15 2DP Southampton. Walkers Snack Services Limited was registered on 1995-08-31. 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 - 775,000 GBP, sales per year - less 507,000 GBP. Walkers Snack Services Limited is Private Limited Company.
The main activity of Walkers Snack Services Limited is Manufacturing, including 10 other directions. Secretary of Walkers Snack Services Limited is Holly King, which was registered at Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. Products made in Walkers Snack Services Limited were not found. This corporation was registered on 1995-08-31 and was issued with the Register number 03096955 in Southampton, 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 Walkers Snack Services Limited, open vacancies, location of Walkers Snack Services 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