Symonds Cider & English Wine Company Limited

All companies of The UKManufacturingSymonds Cider & English Wine Company Limited

Manufacture of cider and other fruit wines

Contacts of Symonds Cider & English Wine Company Limited: address, phone, fax, email, website, working hours

Address: Elsley Court 20-22 Great Titchfield Street W1W 8BE London

Phone: +44-1325 5496704 +44-1325 5496704

Fax: +44-1325 5496704 +44-1325 5496704

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Symonds Cider & English Wine Company Limited"? - Send email to us!

Symonds Cider & English Wine Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Symonds Cider & English Wine Company Limited.

Registration data Symonds Cider & English Wine Company Limited

Register date: 1984-04-17
Register number: 01809366
Capital: 990,000 GBP
Sales per year: Approximately 303,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Symonds Cider & English Wine Company Limited

Addition activities kind of Symonds Cider & English Wine Company Limited

01810103. Mats, preseeded: soil erosion, growing of
13890205. Surveying wells
30890102. Boxes, plastics
35599936. Watch rate recorders
73890902. Check validation service
86410200. Fraternal associations

Owner, director, manager of Symonds Cider & English Wine Company Limited

Director - Malcolm Dunn. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: June 1979, British

Director - David Michael Forde. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: February 1968, Irish

Director - Josephus Petrus Adrianus Van Der Burg. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: February 1961, Dutch

Director - Kelly Taylor-welsh. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: August 1978, British

Director - Sean Michael Paterson. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: September 1982, British

Director - John Charles Low. Address: 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom. DoB: June 1974, British

Director - William John Payne. Address: Ashby House, 1 Bridge Street, Staines, Middlesex, TW18 4TP. DoB: December 1975, British

Director - Craig Tedford. Address: Ashby House, 1 Bridge Street, Staines, Middlesex, TW18 4TP. DoB: September 1969, British

Director - Anne Louise Oliver. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: January 1972, British

Director - Simon Howard Aves. Address: Swanston Gardens, Edinburgh, EH10 1DJ. DoB: May 1957, British

Director - Mark Stevens. Address: 75 Wallace Mill Gardens, Mid Calder, West Lothian, EH53 0BG. DoB: May 1971, British

Director - William John Julian Crawshay. Address: The Old Vicarage, Wylam, Northumberland, NE41 8AT. DoB: April 1960, British

Director - Richard John Pennycook. Address: Sherington Place, Sherington, Buckinghamshire, MK16 9PD. DoB: February 1954, British

Director - Miles Howard Templeman. Address: Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH. DoB: October 1947, British

Director - Jean Francois Jamet. Address: 3 Sion Hill Place, Bath, BA1 5SJ. DoB: April 1955, French

Director - Jonathan Philip Eggleton. Address: Court Leet, Church Road, Longhope, Gloucestershire, GL17 0LL. DoB: November 1961, British

Director - Colin Carlyle Campbell Brown. Address: Little Bower, 10 Nuns Walk, Virginia Water, Surrey, GU25 4RT. DoB: November 1940, British

Director - Christopher David Hitchiner. Address: Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF. DoB: February 1954, British

Director - William George Stebbings. Address: Burghill, Hereford, Herefordshire, HR4 7RX. DoB: December 1954, British

Director - Trevor John Gregory. Address: The Hollies, Llanwarne, Herefordshire, HR2 8JE. DoB: May 1955, British

Director - Michael John Hughes. Address: 3 Ailsa Road, Twickenham, Middlesex, TW1 1QJ. DoB: October 1950, British

Director - Ian Kirkhope. Address: Vineyard Hill House, 34 Vineyard Road, Hereford, HR1 1TT. DoB: May 1945, British

Director - Mark Simon Doobar. Address: 105 Canada Way, Lower Wick, Worcester, WR2 4DG. DoB: February 1962, British

Director - Anthony Mark Hodder. Address: New End Cottage, Canon Pyon, Hereford, HR4 8NY. DoB: March 1956, British

Director - Timothy Machin Furse. Address: Rock House, Fownhope, Herefordshire, HR1 4NT. DoB: August 1955, British

Director - Denis Joseph Christopher Bond. Address: Cricket Cottage, Churchfield Cradley, Malvern, Worcestershire. DoB: March 1956, British

Director - Neville Richard Symonds. Address: Drakewell, Stoke Lacy, Bromyard, Herefordshire, HR7 4HG. DoB: September 1942, British

Director - Nicholas Martin Leslie Aitchison. Address: Lower Barn, Llancloudy, Hereford, Herefordshire, HR2 8QR. DoB: March 1950, British

Secretary - William George Stebbings. Address: Burghill, Hereford, Herefordshire, HR4 7RX. DoB: December 1954, British

Director - Nigel Rodney Freer. Address: Stoneham House, Maund Common Bodenham, Hereford, Herefordshire, HR1 3JB. DoB: January 1952, British

Director - John Kennish Rudgard. Address: Claremont Court, Swainshill, Hereford, Herefordshire, HR4 7PU. DoB: March 1940, British

Director - Robert Arthur Harrington. Address: The Field House, Back Lane Beckford, Tewkesbury, Gloucestershire, GL20 7AF. DoB: September 1948, British

Jobs in Symonds Cider & English Wine Company Limited, vacancies. Career and training on Symonds Cider & English Wine Company Limited, practic

Now Symonds Cider & English Wine Company Limited have no open offers. Look for open vacancies in other companies

  • Senior Administrator (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £33,357 to £38,078 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Photography (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Chemistry and Chemical Engineering

    Salary: £32,004 to £33,943 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Professional Teaching Fellow (Learning Designer) (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Medical and Health Sciences

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies

  • Major Capital Projects Manager (London)

    Region: London

    Company: London South Bank University

    Department: Estates & Academic Environment - Estates Operations

    Salary: £43,494 to £51,194 Includes LW

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Public Engagement Project Officer – Maternity Cover (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication

Responds for Symonds Cider & English Wine Company Limited on Facebook, comments in social nerworks

Read more comments for Symonds Cider & English Wine Company Limited. Leave a comment for Symonds Cider & English Wine Company Limited. Profiles of Symonds Cider & English Wine Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Symonds Cider & English Wine Company Limited on Google maps

Other similar companies of The United Kingdom as Symonds Cider & English Wine Company Limited: Oscar Loves Penny Ltd | Westward Fabrications Limited | Xl Straps Limited | Millfields Conveyor Belting Limited | Mc2013 Limited

Symonds Cider & English Wine Company Limited with reg. no. 01809366 has been on the market for thirty two years. This Private Limited Company is officially located at Elsley Court, 20-22 Great Titchfield Street , London and their post code is W1W 8BE. The enterprise is registered with SIC code 11030 and their NACE code stands for Manufacture of cider and other fruit wines. Its latest filed account data documents were filed up to 2013-12-31 and the most recent annual return was filed on 2014-03-27.

Symonds Cider & English Wine Co Ltd is a small-sized vehicle operator with the licence number OD0202033. The firm has one transport operating centre in the country. . The firm directors are I Kirkhope, M S Doorbar, R A Harrington and T M Furse.

We have a number of four directors employed by this particular business now, namely Malcolm Dunn, David Michael Forde, Josephus Petrus Adrianus Van Der Burg and Josephus Petrus Adrianus Van Der Burg who have been performing the directors tasks since October 2014.

Symonds Cider & English Wine Company Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Elsley Court 20-22 Great Titchfield Street W1W 8BE London. Symonds Cider & English Wine Company Limited was registered on 1984-04-17. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Symonds Cider & English Wine Company Limited is Private Limited Company.
The main activity of Symonds Cider & English Wine Company Limited is Manufacturing, including 6 other directions. Director of Symonds Cider & English Wine Company Limited is Malcolm Dunn, which was registered at Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. Products made in Symonds Cider & English Wine Company Limited were not found. This corporation was registered on 1984-04-17 and was issued with the Register number 01809366 in London, 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 Symonds Cider & English Wine Company Limited, open vacancies, location of Symonds Cider & English Wine Company 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

Detailed data about Symonds Cider & English Wine Company Limited from yellow pages of The United Kingdom. Find address Symonds Cider & English Wine Company Limited, phone, email, website credits, responds, Symonds Cider & English Wine Company Limited job and vacancies, contacts finance sectors Symonds Cider & English Wine Company Limited