Vitacress Herbs Limited

Growing of other non-perennial crops

Contacts of Vitacress Herbs Limited: address, phone, fax, email, website, working hours

Address: Lower Link Farm Lower Link St. Mary Bourne SP11 6DB Andover

Phone: +44-1545 1391113 +44-1545 1391113

Fax: +44-1545 1391113 +44-1545 1391113

Email: n\a

Website:

Schedule:

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

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

Registration data Vitacress Herbs Limited

Register date: 1963-12-30
Register number: 00786151
Capital: 928,000 GBP
Sales per year: Approximately 440,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Vitacress Herbs Limited

Addition activities kind of Vitacress Herbs Limited

01120000. Rice
24991104. Marquetry, wood
32750101. Building board, gypsum
34790100. Etching and engraving
35440105. Dies, plastics forming
38290702. Thermocouples
38299900. Measuring and controlling devices, nec, nec
51490302. Flavourings and fragrances
72180102. Treated equipment supply: mats, rugs, mops, cloths, etc.
87420106. Manufacturing management consultant

Owner, director, manager of Vitacress Herbs Limited

Director - Simon Christopher Conway. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB. DoB: April 1970, British

Secretary - Richard John Wilkinson. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB. DoB:

Director - Richard John Wilkinson. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB. DoB: October 1971, British

Director - Toby John Brinsmead. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: September 1969, British

Director - Steven Denis Rothwell. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: September 1957, British

Director - Keith Fairbrass. Address: Beech Hill, Headley Down, Bordon, Hampshire, GU35 8EG, England. DoB: August 1969, British

Secretary - Keith Fairbrass. Address: Beech Hill, Headley Down, Bordon, Hampshire, GU35 8EG, England. DoB:

Director - Simon Peter Nicholls. Address: Blackwater Grove, Alderholt, Fordingbridge, Hampshire, SP6 3AD, England. DoB: May 1959, British

Director - Bryan Denzil Winch. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: September 1951, British

Secretary - Mark Alastair Wilson. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB:

Director - Yvonne Warren. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: June 1958, British

Director - Mark Alastair Wilson. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: August 1962, British

Director - Nicholas Julian Seymour Stenning. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: November 1952, British

Director - Christopher Moncrieff. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: October 1962, British

Director - Ian Aldous Ball. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: May 1967, British

Director - Robert Ian Sayer. Address: The Old Barn, Ellerker, Brough, East Yorkshire, HU15 2DW. DoB: July 1950, British

Secretary - Nicholas Richard Charles Gibbons. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: April 1959, British

Director - Nicholas Richard Charles Gibbons. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: April 1959, British

Director - Paul William Cooper. Address: Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, United Kingdom. DoB: July 1959, British

Director - David John Hand. Address: 6 Granary Way, Littlehampton, West Sussex, BN17 7QY. DoB: December 1959, British

Director - Christopher Herbert Moon. Address: 58 Knowl Road, Mirfield, West Yorkshire, WF14 8DL. DoB: n\a, British

Director - Roger Kenneth Sayer. Address: The Old School House, Ellerker, East Yorkshire, HU15 2DD. DoB: March 1952, British

Director - Frederick Peter Woodall. Address: The Ridge Pine Walks, Prenton, Wirral, Merseyside, CH42 8NF. DoB: November 1943, British

Director - Richard Neil Chalk. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Director - Nicholas Richard Charles Gibbons. Address: Hatch Cottage, London Road, Hartley Wintney, Hampshire, RG27 8HL. DoB: April 1959, British

Director - David John Hand. Address: 6 Granary Way, Littlehampton, West Sussex, BN17 7QY. DoB: December 1959, British

Director - Andrew Thomas Cooksey. Address: Overton Edge, Whitewood Lane, Malpas, Cheshire, SY14 7DJ. DoB: March 1963, British

Director - Kevin Mark Higginson. Address: The Beeches, Myrtle Lodge Farm, Main Street, Smisby, Leicestershire, LE65 2TY. DoB: October 1959, British

Director - Arnold Douglas Lewis. Address: 1 The Orchard, Aldwick Bay, Bognor Regis, West Sussex, PO21 4HX. DoB: November 1947, British

Director - Stephen John Chadwick. Address: The Oast House, Europa Nursery, Ash Nr Canterbury, Kent, CT3 2AP. DoB: March 1954, British

Director - Doctor Rachel Hannah Louise Holder. Address: Woodlee Squirrels Copse, Newhouse Lane Storrington, Pulborough, West Sussex, RH20 3HP. DoB: December 1957, British

Director - Christopher John Ball. Address: The Old Rectory, East End, Walkington, Beverley, HU17 8RY. DoB: November 1942, British

Director - Christopher Pratt. Address: The Oast House, Cooper Street, Ash, Kent, CT3 2AP. DoB: December 1946, British

Director - Donald Cameron. Address: 1 The Drive, East Preston, Littlehampton, West Sussex, BN16 1QH. DoB: November 1931, British

Secretary - Grenville Howard Small. Address: 26 Mill Hill, Shoreham By Sea, West Sussex, BN43 5TH. DoB: n\a, British

Director - John Michael Simons. Address: Riverdale Lodge, Ferry Green, Willington, Derbyshire, DE65 6BL. DoB: February 1948, British

Director - Anthony John Girard. Address: Whincot Westward Lane, West Chiltington, Pulborough, West Sussex, RH20 2PA. DoB: July 1944, British

Director - John Francis Way. Address: 2 Sefton Cottages, Warningcamp, Arundel, West Sussex, BN18 9QY. DoB: August 1947, English

Director - Robert David Gawne-cain. Address: 4 Hill Road, Haslemere, Surrey, GU27 2JP. DoB: December 1940, British

Director - Wilhelmus Cornelius Maria Van Heyningen. Address: Breeveld 42, Schilde, Antwerpen, FOREIGN, Belgium. DoB: December 1939, Dutch

Director - Anthony Patrick Mitchell. Address: Flintacre, Toddington Lane, Wick, Littlehampton, West Sussex, BN17 7PN. DoB: January 1930, British

Director - David Frederic Appleyard. Address: Stour Lodge, Bradfield, Manningtree, Essex, CO11 2UP. DoB: n\a, British

Jobs in Vitacress Herbs Limited, vacancies. Career and training on Vitacress Herbs Limited, practic

Now Vitacress Herbs Limited have no open offers. Look for open vacancies in other companies

  • Research Technician (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Child Health, Obstetrics & Gynaecology

    Salary: £29,301 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Biobanker (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Experimental Medicine, Nuffield Department of Clinical Medicine

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Faculty Accountant (Part Time) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Finance & Procurement

    Salary: £39,324 rising to £46,924 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Payroll and Pensions Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Human Resources Department

    Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • Lecturer in Informatics (Teaching Focussed) and Student Project Lead (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £38,183 to £41,709 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Postdoctoral Research Associate in Economics of Zoonotic Disease Surveillance Grade 7 (Busia - Kenya, Liverpool)

    Region: Busia - Kenya, Liverpool

    Company: University of Liverpool

    Department: Department of Epidemiology and Population Health

    Salary: £32,958 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Economics

  • EU Marie-Curie PhD Studentship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £29,301 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: £33,943 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy

  • PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Digital Communications

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Vitacress Herbs Limited on Facebook, comments in social nerworks

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

Location Vitacress Herbs Limited on Google maps

Other similar companies of The United Kingdom as Vitacress Herbs Limited: Lower Lyde Barn Limited | Little Lodge Farm Limited | Askew Contracting Limited | Merriments Farm Limited | Triffitt Nurseries Limited

This company is widely known as Vitacress Herbs Limited. The firm was founded 53 years ago and was registered under 00786151 as the registration number. The office of the company is based in Andover. You can contact it at Lower Link Farm Lower Link, St. Mary Bourne. 0 years ago this business switched its registered name from Van Heyningen Brothers to Vitacress Herbs Limited. This company declared SIC number is 1190 which stands for Growing of other non-perennial crops. The company's most recent records were submitted for the period up to December 31, 2015 and the latest annual return information was released on August 8, 2015. Vitacress Herbs Ltd has operated as a part of this field for over fifty three years, something few firms managed to do.

Van Heyningen Brothers Ltd is a small-sized vehicle operator with the licence number OK1103075. The firm has one transport operating centre in the country. In their subsidiary in Chichester on Lagness Road, 2 machines and 4 trailers are available. The firm is also widely known as Tis also widely known as and V and its directors are Christopher Peter Moncrieff, Keith Fairbrass, Miles Richmond Downey and 5 others listed below.

There is a group of four directors employed by this firm right now, specifically Simon Christopher Conway, Richard John Wilkinson, Toby John Brinsmead and Toby John Brinsmead who have been executing the directors obligations since 2016. Furthermore, the managing director's assignments are regularly aided by a secretary - Richard John Wilkinson, from who was chosen by the following firm on 2015-06-19.

Vitacress Herbs Limited is a foreign stock company, located in Andover, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Lower Link Farm Lower Link St. Mary Bourne SP11 6DB Andover. Vitacress Herbs Limited was registered on 1963-12-30. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. Vitacress Herbs Limited is Private Limited Company.
The main activity of Vitacress Herbs Limited is Agriculture, Forestry and Fishing, including 10 other directions. Director of Vitacress Herbs Limited is Simon Christopher Conway, which was registered at Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB. Products made in Vitacress Herbs Limited were not found. This corporation was registered on 1963-12-30 and was issued with the Register number 00786151 in Andover, 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 Vitacress Herbs Limited, open vacancies, location of Vitacress Herbs 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 Vitacress Herbs Limited from yellow pages of The United Kingdom. Find address Vitacress Herbs Limited, phone, email, website credits, responds, Vitacress Herbs Limited job and vacancies, contacts finance sectors Vitacress Herbs Limited