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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vitacress Herbs Limited"? - Send email to us!
Registration data Vitacress Herbs Limited
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, MySpaceLocation 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