Finsbury Food Group Plc
Activities of head offices
Contacts of Finsbury Food Group Plc: address, phone, fax, email, website, working hours
Address: Maes Y Coed Road CF14 4XR Cardiff
Phone: +44-1478 9678375 +44-1478 9678375
Fax: +44-1478 9678375 +44-1478 9678375
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Finsbury Food Group Plc"? - Send email to us!
Registration data Finsbury Food Group Plc
Get full report from global database of The UK for Finsbury Food Group Plc
Addition activities kind of Finsbury Food Group Plc
6022. State commercial banks
343200. Plumbing fixture fittings and trim
15420403. Hospital construction
35490000. Metalworking machinery, nec
36479902. Bicycle lamps
38250330. Watt-hour and time switch meters, combined
38429913. Intra-uterine devices
39490605. Water skiing equipment and supplies, except skis
50130117. Seat belts
Owner, director, manager of Finsbury Food Group Plc
Director - Zoe Jeanette Morgan. Address: Maes-Y-Coed Road, Cardiff, CF14 4XR, United Kingdom. DoB: January 1963, British
Director - Marnie Jane Millard. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: October 1964, British
Secretary - Melanie Rachel Cox. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB:
Director - Peter Baker. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: April 1953, British
Director - Raymond Paul Edmund Duignan. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: May 1963, British
Director - Stephen Alexander Boyd. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: March 1962, British
Director - John Gerald Duffy. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: January 1965, British
Director - Paul John Monk. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: February 1957, British
Director - Edward John Beale. Address: Middle Street, London, EC1A 7JA, England. DoB: September 1960, British
Director - David Crawford Currie. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: May 1960, British
Director - Martin Wightman Lightbody. Address: Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR. DoB: October 1963, British
Director - Lisa Margaret Wendy Morgan. Address: The Woodlands, Llanbadoc, Usk, Gwent, NP15 1SU. DoB: June 1971, British
Director - John Antony Lomer. Address: Winton House, Ashley Road, Cheltenham, GL52 6PG. DoB: November 1958, British
Director - David Gary Brooks. Address: Lower Road, Cookham, Maidenhead, Berkshire, SL6 9HW, United Kingdom. DoB: August 1967, British
Director - Steven Lewis. Address: Flat 2 8 Rosslyn Hill, London, NW3 1PH. DoB: November 1957, American
Director - Richard Ian Glynn. Address: 1/21 Belsize Avenue, London, NW3 4BL. DoB: July 1964, British
Director - Neil Francis Jeremy Mendoza. Address: 48 Palace Gardens Terrace, London, W8 4RR. DoB: November 1959, British
Director - Ian Ross Farnsworth. Address: 15 Dellcroft Way, Harpenden, Hertfordshire, AL5 2NQ. DoB: February 1938, British
Director - Jean Christophe Pigozzi. Address: 10 Place Du Grand-Mezel, 1204 Geneva, FOREIGN, Switzerland. DoB: January 1952, Italian
Director - Sir William Desmond Sargent. Address: The Firs 24 Spaniards End, Hampstead, London, NW3 7JG. DoB: August 1956, Irish
Director - Christopher John Parker. Address: Hill Place Station Road, Wickham Bishops, Essex, CM8 3JN. DoB: December 1943, British
Director - Vivienne Anne Dickinson. Address: 26 Bedford Gardens, London, W8 7EH. DoB: September 1931, British
Director - Judith Sample. Address: 91 Westfields Avenue, London, SW13 0AY. DoB: December 1961, British
Director - Maurice Saatchi. Address: B1, Albany Piccadilly, London, W1J 0AN. DoB: June 1946, British
Director - Josephine Hart. Address: 44 Bruton Place, London, W1J 6PB. DoB: March 1942, Irish
Director - John Michael Robotham. Address: Brickwall Farmhouse, Kiln Lane Clophill, Bedford, MK45 4DA. DoB: March 1933, British
Director - David Courtnall Marshall. Address: 32 Sherwood Road, Durban North, 4051, South Africa. DoB: July 1944, British
Corporate-secretary - City Group Plc. Address: Middle Street, London, EC1A 7JA, England. DoB:
Director - Alastair Robert Christopher Barclay. Address: Jewells Thatch, Chapel Row Bucklebury, Reading, Berkshire, RG7 6PB. DoB: October 1939, British
Jobs in Finsbury Food Group Plc, vacancies. Career and training on Finsbury Food Group Plc, practic
Now Finsbury Food Group Plc have no open offers. Look for open vacancies in other companies
-
Professor, Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
PhD Studentship: Identification Of Novel Biomarkers And Drug Targets In Genetically Stratified Meningiomas (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Plymouth University Peninsula Schools of Medicine & Dentistry
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry
-
Building Environment Technician (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Environment & Technology
Salary: £28,452 to £32,004
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Research Executive Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Economics & Finance
Salary: £45,577 to £50,881 pro rata, per annum incl. London allowance (grade 6).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Hospitality Assistant Manager (Bath, Home Based)
Region: Bath, Home Based
Company: University of Bath
Department: Hospitality
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Adult Nursing (3 posts) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Nursing and Midwifery
Salary: £32,958 to £37,075 per annum dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Pathways
Salary: £21,585 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: Please see below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Teaching Fellow / Senior Teaching Fellow in Marketing Analytics (Southampton)
Region: Southampton
Company: University of Southampton
Department: Department of Digital and Data Driven Marketing
Salary: £29,301 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies
-
Associate Director: Communications, Marketing & Student Recruitment (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: Communications, Marketing & Student Recruitment (CMSR)
Salary: £58,655 to £64,080 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Financial Accountant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Lecturer in Social Epidemiology (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £39,324 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Finsbury Food Group Plc on Facebook, comments in social nerworks
Read more comments for Finsbury Food Group Plc. Leave a comment for Finsbury Food Group Plc. Profiles of Finsbury Food Group Plc on Facebook and Google+, LinkedIn, MySpaceLocation Finsbury Food Group Plc on Google maps
Other similar companies of The United Kingdom as Finsbury Food Group Plc: Towers Consulting Limited | Rb Brown Limited | Kingsfield Trustees Limited | Burnett Alleyne Limited | Vandal Ltd
Finsbury Food Group Plc can be contacted at Cardiff at Maes Y Coed Road. You can find the firm by referencing its postal code - CF14 4XR. The enterprise has been in the field on the British market for ninety one years. The enterprise is registered under the number 00204368 and its last known status is active. It 's been fourteen years from the moment This company's name is Finsbury Food Group Plc, but till 2002 the business name was Megalomedia PLC and before that, until 1995/11/30 the firm was known under the name Graduate Appointments PLC. It means this company used four other names. The enterprise is classified under the NACe and SiC code 70100 and has the NACE code: Activities of head offices. Finsbury Food Group Plc reported its latest accounts for the period up to Tue, 30th Jun 2015. The business latest annual return was submitted on Sun, 23rd Aug 2015. Finsbury Food Group Plc is a perfect example that a well prospering company can last for over 91 years and achieve a constant great success.
The corporation's trademark is "PAT-A-CAKE". They filed a trademark application on Tuesday 29th September 2015 and it was registered four months later. The trademark will no longer be valid after Monday 29th September 2025. The enterprise's IPO representative is Withers & Rogers LLP.
There's a group of eight directors controlling the following company now, namely Zoe Jeanette Morgan, Marnie Jane Millard, Peter Baker and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2016. In order to maximise its growth, since 2015 the following company has been providing employment to Melanie Rachel Cox, who's been tasked with maintaining the company's records.
Finsbury Food Group Plc is a domestic company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Maes Y Coed Road CF14 4XR Cardiff. Finsbury Food Group Plc was registered on 1925-03-09. 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 - 142,000 GBP, sales per year - more 386,000,000 GBP. Finsbury Food Group Plc is Public Limited Company.
The main activity of Finsbury Food Group Plc is Professional, scientific and technical activities, including 9 other directions. Director of Finsbury Food Group Plc is Zoe Jeanette Morgan, which was registered at Maes-Y-Coed Road, Cardiff, CF14 4XR, United Kingdom. Products made in Finsbury Food Group Plc were not found. This corporation was registered on 1925-03-09 and was issued with the Register number 00204368 in Cardiff, 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 Finsbury Food Group Plc, open vacancies, location of Finsbury Food Group Plc 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 June 1st, 2024