Pura Foods Limited

All companies of The UKManufacturingPura 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pura Foods Limited"? - Send email to us!

Pura Foods Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pura Foods Limited.

Registration data Pura Foods Limited

Register date: 1987-08-28
Register number: 02158570
Capital: 411,000 GBP
Sales per year: Less 267,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Pura Foods Limited from yellow pages of The United Kingdom. Find address Pura Foods Limited, phone, email, website credits, responds, Pura Foods Limited job and vacancies, contacts finance sectors Pura Foods Limited