Gruma Seaham Limited

All companies of The UKManufacturingGruma Seaham Limited

Manufacture of bread; manufacture of fresh pastry goods and cakes

Contacts of Gruma Seaham Limited: address, phone, fax, email, website, working hours

Address: First Floor The Mille 1000 Great West Road TW8 9HH Brentford

Phone: +44-1561 2645477 +44-1561 2645477

Fax: +44-1323 4759246 +44-1323 4759246

Email: n\a

Website:

Schedule:

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

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

Registration data Gruma Seaham Limited

Register date: 1992-04-23
Register number: 02709105
Capital: 305,000 GBP
Sales per year: More 805,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gruma Seaham Limited

Addition activities kind of Gruma Seaham Limited

01190401. Barley farm
14590102. Clays (common) quarrying
17969905. Millwright
22210307. Satins
28699911. Chloroethylenes
35550000. Printing trades machinery
50840105. Dairy products manufacturing machinery, nec
51991000. Posters and decals
59410700. Team sports equipment
84120100. Art gallery

Owner, director, manager of Gruma Seaham Limited

Director - Peter Hall Ellis. Address: 1000 Great West Road, Brentford, TW8 9HH. DoB: February 1965, British

Director - Simon Mark Colaco. Address: 1000 Great West Road, Brentford, TW8 9HH. DoB: May 1975, British

Director - Mohamme Saeed. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: April 1969, British

Director - Dannie Lee Burke. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: June 1969, American

Secretary - Amy Lucy Ashman. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB:

Director - Rodolfo Maldonado. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: January 1953, American

Director - Douglas Paul Howard. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: December 1969, British

Director - Mike Hackney. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: December 1961, British

Director - Felipe Antonio Rubio Lamas. Address: n\a. DoB: March 1958, Usa

Director - Joel Suarez. Address: 638 Fairway View Terrace, Southlake, Texas, 76092, Usa. DoB: October 1952, United States

Director - Rafael Cob. Address: Via Ravello Apt 403, Irving, Texas 75039, United States. DoB: April 1953, Costa Rica

Secretary - Francisco Javier Yong. Address: Hertford Street, London, W1J 7RG, United Kingdom. DoB:

Director - Guillermo Elizondo Rios. Address: 407 Rio De La Plata, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon 66220, Mexico. DoB: February 1972, Mexican

Director - Jairo Senise. Address: 1159 Cottonwood Lane, Irving, Texas 75038, Usa. DoB: April 1955, Italian

Director - Salvador Martin Elias. Address: 1159 Cottonwood Lane, Irving, Texas 75038, Usa. DoB: May 1967, American

Director - Juan Antonio Quiroga Garcia. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: November 1949, Mexican

Director - Salvador Vargas Guajardo. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: December 1952, Mexican

Director - Rogelio Sanchez Martinez. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: November 1958, Mexican

Director - Raul Cavazos Morales. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: December 1959, Mexican

Director - Homero Huerta Moreno. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon 66220, Mexico. DoB: July 1962, Mexican

Director - Raul Alonso Pelaez Cano. Address: Calzada Del Valle Colonia Del Valle, San Pedro Garza Gracia, Nuevo Leon, 66220, Mexico. DoB: February 1961, Mexican

Director - David Gonzalez Vessi. Address: 407 Rio De La Plate, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: March 1966, Mexican

Director - Stephen Thorpe. Address: Old Garden House, The Walled Garden Froiyle Lane, South Warnborough, Hampshire, RG25 1JN. DoB: April 1956, British

Director - Graeme Robert Campbell Nicol. Address: Huntsworth Mews, London, NW1 6DB, United Kingdom. DoB: August 1968, British

Director - Robert James Pateman Clarke. Address: 1 The Croft, Low Fell, Gateshead, Tyne & Wear, NE9 6DT. DoB: December 1961, British

Director - Keith Bertram Milton. Address: 74 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AB. DoB: n\a, British

Secretary - Mohammed Hossain Rezaei. Address: Riverside Lodge, Burn Hall Darlington Road, Durham, County Durham, DH1 3ST. DoB: March 1955, British

Director - David Colin Smith. Address: 7 Southend Avenue, Darlington, County Durham, DL3 7HL. DoB: June 1955, British

Secretary - Jan Szczepanski. Address: 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB. DoB: September 1956, British

Director - Jan Szczepanski. Address: 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB. DoB: September 1956, British

Director - Stephen Brendan Paul. Address: Alderley House Dolphin Hill, Twyford, Winchester, Hampshire, SO21 1PU. DoB: September 1955, British

Director - Christopher Frank Beresford. Address: 18 Sunderland Bridge Village, Croxdale, Durham, DH6 5HD. DoB: May 1952, British

Director - David Jennings. Address: Hole House, Dipton Mill, Hexham, Northumberland, NE46 1XZ. DoB: January 1953, British

Secretary - Andrew Cross. Address: 26 College Road, Newton Abbot, Devon, TQ12 1EQ. DoB: April 1958, British

Director - Andrew Cross. Address: 26 College Road, Newton Abbot, Devon, TQ12 1EQ. DoB: April 1958, British

Secretary - John Quinn. Address: 32 Falstone Drive, Chester Le Street, County Durham, DH2 3ST. DoB: n\a, British

Director - Leslie John Cook. Address: 11 Castlereagh, Wynyard Park, Billingham, Cleveland, TS22 5QF. DoB: June 1944, British

Director - Susan Rezaei. Address: Greystones North Road, Seaham, County Durham, SR7 7AF. DoB: March 1953, British

Director - Michael Aylmer Hughes. Address: Orchard House, Newton On Ouse, York, Yorkshire, YO30 2BN. DoB: October 1936, British

Director - Roger Antony Nigel Mckechnie. Address: Dilston House, Corbridge, Northumberland, NE45 5RH. DoB: May 1941, British

Secretary - Susan Rezaei. Address: Greystones North Road, Seaham, County Durham, SR7 7AF. DoB: March 1953, British

Director - Mohammed Hossain Rezaei. Address: Riverside Lodge, Burn Hall Darlington Road, Durham, County Durham, DH1 3ST. DoB: March 1955, British

Nominee-director - Business Information Research & Reporting Limited. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Nominee-secretary - Irene Lesley Harrison. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Jobs in Gruma Seaham Limited, vacancies. Career and training on Gruma Seaham Limited, practic

Now Gruma Seaham Limited have no open offers. Look for open vacancies in other companies

  • Senior Scientific Officer - Bioinformatician (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Strategic Engagement Manager – Design and Manufacturing (Stevenage)

    Region: Stevenage

    Company: Institution of Engineering and Technology

    Department: N\A

    Salary: £35,000 to £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication

  • PhD Studentship in Biomaterials / Tissue Engineering (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: REMODEL, CURAM, NUI Galway

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Department Administrator (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School - International Business & Strategy

    Salary: £24,285 to £28,938 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Educational Developer (Learning and Teaching) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Web and Digital Marketing Officer (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer in Illustration (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

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

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Postdoctoral Research Associate/Fellow in Synthesis of Sustainable Chiral Self-assembling Materials (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Organic Chemistry

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Programme Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Vector Biology

    Salary: £39,992 to £50,618 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

Responds for Gruma Seaham Limited on Facebook, comments in social nerworks

Read more comments for Gruma Seaham Limited. Leave a comment for Gruma Seaham Limited. Profiles of Gruma Seaham Limited on Facebook and Google+, LinkedIn, MySpace

Location Gruma Seaham Limited on Google maps

Other similar companies of The United Kingdom as Gruma Seaham Limited: Lewkyl Ltd | Alpa Forensics Limited | Stonyford Holdings Limited | Jawbox Spirits Company Ltd | Screens And Graphics Limited

This particular business is located in Brentford registered with number: 02709105. This company was established in 1992. The headquarters of the company is located at First Floor The Mille 1000 Great West Road. The postal code for this location is TW8 9HH. 8 years ago the firm switched its business name from Pride Valley Foods to Gruma Seaham Limited. The enterprise is classified under the NACe and SiC code 10710 and has the NACE code: Manufacture of bread; manufacture of fresh pastry goods and cakes. Gruma Seaham Ltd filed its latest accounts up to December 31, 2014. The company's most recent annual return was released on October 1, 2015. Since it began in this field of business 24 years ago, this company has managed to sustain its impressive level of prosperity.

Pride Valley Foods Ltd is a small-sized vehicle operator with the licence number OB0227341. The firm has one transport operating centre in the country. .

This limited company owes its well established position on the market and permanent development to five directors, who are Peter Hall Ellis, Simon Mark Colaco, Mohamme Saeed and 2 other directors who might be found below, who have been employed by it since 2016-04-26. Furthermore, the director's tasks are constantly bolstered by a secretary - Amy Lucy Ashman, from who found employment in the following limited company in July 2015.

Gruma Seaham Limited is a domestic stock company, located in Brentford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in First Floor The Mille 1000 Great West Road TW8 9HH Brentford. Gruma Seaham Limited was registered on 1992-04-23. 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 - 305,000 GBP, sales per year - more 805,000,000 GBP. Gruma Seaham Limited is Private Limited Company.
The main activity of Gruma Seaham Limited is Manufacturing, including 10 other directions. Director of Gruma Seaham Limited is Peter Hall Ellis, which was registered at 1000 Great West Road, Brentford, TW8 9HH. Products made in Gruma Seaham Limited were not found. This corporation was registered on 1992-04-23 and was issued with the Register number 02709105 in Brentford, 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 Gruma Seaham Limited, open vacancies, location of Gruma Seaham 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 Gruma Seaham Limited from yellow pages of The United Kingdom. Find address Gruma Seaham Limited, phone, email, website credits, responds, Gruma Seaham Limited job and vacancies, contacts finance sectors Gruma Seaham Limited