Symonds 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Symonds Cider & English Wine Company Limited"? - Send email to us!
Registration data Symonds Cider & English Wine Company Limited
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
-
Corporate Finance Director (London)
Region: London
Company: University of Bristol
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Teaching Fellow/Senior Teaching Fellow - CTO in Residence (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £37,936 to £49,904 per annum. Plus £10,000 Market Supplement per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Research Development Manager - Mathematical Science (80764-078) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Mathematics
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Associate in Infrastructure Project Innovation (London)
Region: London
Company: University College London
Department: UCL Bartlett School of Construction & Project Management
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
PhD Studentship: Dynamic Colon Model – An In Vitro Approach To Drug Delivery And Treatment For The Large Intestine. (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Engineering and Technology,Chemical Engineering
-
Professor OR Associate Professor in English Literature and/or Creative Writing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Creative Arts and Design,Other Creative Arts
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, MySpaceLocation 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