Pura Foods Limited
Manufacture of oils and fats
Manufacture of margarine and similar edible fats
Contacts of Pura Foods Limited: address, phone, fax, email, website, working hours
Address: Adm International Offices Church Manorway DA8 1DL Erith
Phone: +44-1208 5601074 +44-1208 5601074
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pura Foods Limited"? - Send email to us!
Registration data Pura Foods Limited
Get full report from global database of The UK for Pura Foods Limited
Addition activities kind of Pura Foods Limited
4931. Electric and other services combined
32979902. Castable refractories, nonclay
33310202. Billets (primary), copper
34239913. Ironworkers' hand tools
39520203. Brushes, air, artists'
79930201. Amusement machine rental, coin-operated
Owner, director, manager of Pura Foods Limited
Director - Douwe Alserda. Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. DoB: April 1968, Dutch
Director - Lance Thomas Rogers. Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. DoB: August 1973, British
Director - Marcus Degen. Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. DoB: December 1966, The Netherlands
Director - Henri Massao Kanemaru. Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. DoB: September 1973, Brazilian
Director - Christopher Peter Horry. Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. DoB: February 1961, British
Director - Helen Louise Mclelland. Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. DoB: January 1975, British
Director - Ian Robert Pinner. Address: Chemin De La Favre, Begnins, Canton Vaud, CH- 1268, Switzerland. DoB: September 1972, British
Director - Daniel Charles Mccarthy. Address: 16 De Vere Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LS. DoB: March 1950, British
Director - Kenneth Denis Hayes. Address: 14 The Street, Plaxol, Sevenoaks, Kent, TN15 0QQ. DoB: July 1961, Irish
Director - Robin Andrew Hlawek. Address: Route Des Tavernes, Forel, Canton Vaud, CH-1072, Switzerland. DoB: June 1968, United States
Director - Mark Nicholas Zenuk. Address: Corinthstrasse 18, Hamburg, 22605, FOREIGN, Germany. DoB: May 1967, Canadian
Director - Marc Alan Sanner. Address: 464 Fifth Street, Illiopolis, Illinois 62539, Usa. DoB: September 1952, American
Director - Steven Paul Zehr. Address: Sunningdale, Willowgrove, Chislehurst, Kent, BR7 5BS. DoB: September 1969, American
Director - Robert Hobson. Address: 3 Grafton Place, Stortford Road, Standon, Hertfordshire, SG11 1LT. DoB: January 1947, British
Director - Erik Lightner. Address: Larchfield, Copt Hall Road, Ightham, Kent, TN15 9DT. DoB: August 1971, American
Director - William James Anderson. Address: 33 Albany Road, Chislehurst, Kent, BR7 6BG. DoB: February 1966, British
Director - Todd Saathoff. Address: 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: February 1969, Usa
Director - Douglas Edward Rayne. Address: 89 Westminster Drive, Palmers Green, London, N13 4NT. DoB: August 1952, British
Director - Guy Neville Humphry Baker. Address: 4 Richmond Place, Tunbridge Wells, Kent, TN2 5JZ. DoB: February 1954, British
Director - William Harold Haines. Address: Beckington Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL. DoB: March 1945, British
Director - Stephen Ronald Trowsdale. Address: 3 Court Meadow, Rotherfield, East Sussex, TN6 3LQ. DoB: August 1949, British
Director - William Ronald Mcrobbie. Address: 10 Brandreth Road, Upper Tooting, London, SW17 8ER. DoB: November 1947, British
Director - Stephen Brian Manley. Address: Ightham Warren, Ightham, Sevenoaks, Kent, TN15 9AP. DoB: February 1950, British
Director - William Robert Ward. Address: Damswood Cottage, Miry Lane, Parbold, Wigan, Lancashire, WN8 7TA. DoB: May 1946, British
Director - Dennett Howard. Address: Shavington, 50 Newton Lane, Chester, Cheshire, CH2 2HJ. DoB: January 1939, British
Director - Stephen John Moore. Address: 300 Bexley Road, Eltham, London, SE9 2PN. DoB: August 1946, British
Director - James Weir. Address: 1 White Hart Wood, Sevenoaks, Kent, TN13 1RR. DoB: April 1949, British
Secretary - Stephen Thomas Filmer. Address: Chemin Des Pepinieres, Rolle, Ch-1180, FOREIGN, Switzerland. DoB: n\a, British
Director - Colin Stephen Campbell. Address: 53 Mildmay Grove North, London, N1 4PL. DoB: December 1960, British
Director - Peter Davies. Address: St James's Road, Hampton Hill, Middlesex, TW12 1DQ. DoB: August 1958, British
Director - James Taylor. Address: 7 Dealtry Road, Putney, London, SW15 6NL. DoB: June 1957, British
Director - Rudolf Jongkind. Address: 88 Cumberland Mills, Isle Of Dogs, London, E14. DoB: September 1943, Dutch
Director - James Weir. Address: 1 White Hart Wood, Sevenoaks, Kent, TN13 1RR. DoB: April 1949, British
Director - Ian Charles Caunt. Address: 29 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG. DoB: March 1944, British
Secretary - Peter George Watson. Address: Zebulun, Church Road, Offham, Kent, ME19 5NY. DoB: n\a, British
Director - Ian Stuart Hutcheson. Address: The Bower Farm House, Hever Road, Edenbridge, Kent, TN8 7LE. DoB: April 1930, British
Director - James Anthony Ohara. Address: Kiln Hey Stables, Eaton Road West Derby, Liverpool, L12 2AL. DoB: September 1940, British
Director - Dr Ronald Anthony Pielley. Address: 8 Petworth Road, Ainsdale, Southport, Merseyside, PR8 2QL. DoB: November 1944, British
Director - Phillip Ernest Challis. Address: 24 Somerville Close, Little Neston, Wirral, Merseyside, L64 0ST. DoB: February 1951, British
Director - Gerard Andrew Johnson. Address: Linkside, Links Hey Road Caldy, Wirral, CH48 1NB. DoB: June 1942, British
Director - James Falconer. Address: The Crooked Cottage, 43 Sandy Lane, Chester, CH3 5UL. DoB: January 1951, British
Jobs in Pura Foods Limited, vacancies. Career and training on Pura Foods Limited, practic
Now Pura Foods Limited have no open offers. Look for open vacancies in other companies
-
Assistant Departmental Administrator (Projects) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Geography
Salary: £29,799 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Recruitment Administrator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Human Resources
Salary: £16,654 to £21,585 dependent on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Admissions Administrator (City Of London)
Region: City Of London
Company: City, University of London
Department: Cass Business School
Salary: £24,983 to £28,098
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Student Support Co-ordinator (London, Tower Hill)
Region: London, Tower Hill
Company: Arden University
Department: N\A
Salary: £20,000 to £25,000 per annum, dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Partnerships Officer (Quality) (Leicester)
Region: Leicester
Company: De Montfort University
Department: Department of Academic Quality
Salary: £26,495 to £32,548 (Grade E)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
School Internationalisation Administrator (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Social Sciences
Salary: £28,098 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Counsellor / Psychotherapist (Part Time) (Derby, Nottingham, Sutton Bonington)
Region: Derby, Nottingham, Sutton Bonington
Company: University of Nottingham
Department: Deputy Registrar's Division
Salary: £38,183 to £46,924 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,Student Services
-
Research Associate - Polymer Chemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Senior Research Laboratory Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry
-
Deputy Director of Business and Enterprise (Talent Management) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: N\A
Salary: Competitive Salaries
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Lecturer/Senior Lecturer/Associate Professor in Human Resource Management (HRM) (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
Responds for Pura Foods Limited on Facebook, comments in social nerworks
Read more comments for Pura Foods Limited. Leave a comment for Pura Foods Limited. Profiles of Pura Foods Limited on Facebook and Google+, LinkedIn, MySpaceLocation Pura Foods Limited on Google maps
Other similar companies of The United Kingdom as Pura Foods Limited: Jetpatcher Limited | Protosi Limited | Northbourne Seventy Three Limited | Berryville Limited | Little Blossom Farm Ltd
Pura Foods Limited with the registration number 02158570 has been operating on the market for 29 years. The PLC is officially located at Adm International Offices, Church Manorway in Erith and its zip code is DA8 1DL. Created as Pura Food Products, the company used the business name until 2000, when it was replaced by Pura Foods Limited. This business principal business activity number is 10410 meaning Manufacture of oils and fats. 2014-12-31 is the last time the accounts were filed. Ever since it started in this field of business twenty nine years ago, the company has managed to sustain its great level of prosperity.
Pura Foods Ltd is a medium-sized vehicle operator with the licence number OF1036004. The firm has one transport operating centre in the country. In their subsidiary in Purfleet on London Road, 10 machines and 10 trailers are available. The company transport managers is David Percival Tweddle. The firm directors are Christopher Horry, Helen Mclelland, Marcus Degan and Rob Hlawek.
As mentioned in the enterprise's employees data, since 2015-05-11 there have been three directors: Douwe Alserda, Lance Thomas Rogers and Marcus Degen. At least one secretary in this firm is a limited company: Eversecretary Limited.
Pura Foods Limited is a foreign stock company, located in Erith, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Adm International Offices Church Manorway DA8 1DL Erith. Pura Foods Limited was registered on 1987-08-28. 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 - 411,000 GBP, sales per year - less 267,000,000 GBP. Pura Foods Limited is Private Limited Company.
The main activity of Pura Foods Limited is Manufacturing, including 6 other directions. Director of Pura Foods Limited is Douwe Alserda, which was registered at Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL. Products made in Pura Foods Limited were not found. This corporation was registered on 1987-08-28 and was issued with the Register number 02158570 in Erith, 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 Pura Foods Limited, open vacancies, location of Pura Foods 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