Cadbury Nominees Limited

Other business support service activities not elsewhere classified

Contacts of Cadbury Nominees Limited: address, phone, fax, email, website, working hours

Address: Cadbury House Sanderson Road UB8 1DH Uxbridge

Phone: +44-20 1401550 +44-20 1401550

Fax: +44-20 1401550 +44-20 1401550

Email: n\a

Website:

Schedule:

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

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

Registration data Cadbury Nominees Limited

Register date: 1963-09-12
Register number: 00773839
Capital: 725,000 GBP
Sales per year: Approximately 413,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cadbury Nominees Limited

Addition activities kind of Cadbury Nominees Limited

17419905. Marble masonry, exterior construction
23860203. Pants, leather
37310102. Cargo vessels, building and repairing
38220503. Sequencing controls for electric heat
80420103. Low vision specialist optometrist

Owner, director, manager of Cadbury Nominees Limited

Director - Ritoo Jain. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB: December 1961, British

Director - Clive Leslie Moore. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB: November 1957, British

Director - Matthew Paul Madeley. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB: June 1983, British

Secretary - Matthew Ian Conacher. Address: Sanderson Road, Uxbridge, Middlesex, UB8 1DH. DoB:

Director - Clare Elizabeth Davage. Address: Green Lanes, Newington Green, London, N16 9NB. DoB: November 1970, British

Director - Julian Charles Baddeley. Address: 10 Madeley Road, London, W5 2LH, United Kingdom. DoB: January 1981, British

Secretary - Clare Elizabeth Davage. Address: 4 Green Lanes, Newington Green, London, N16 9NB. DoB:

Director - John Michael Mills. Address: 103 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RP. DoB: January 1964, British

Director - Matthew David Alexander Jones. Address: 24 Dalmally Road, Croydon, Surrey, CR0 6LS. DoB: October 1968, British

Director - John Edward Hudspith. Address: 59 Girdwood Road, Southfields, London, SW18 5QR. DoB: April 1960, British

Director - Charles Edward Elliot Inchbald. Address: 66 Howard Crescent, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XP. DoB: October 1972, British

Director - Timothy David Owen. Address: East End House, Moss Lane, Pinner, Middlesex, HA5 3AW. DoB: December 1952, British

Director - Keith Clifford Lawley. Address: 70 Bournville Lane, Stirchley, Birmingham, West Midlands, B30 2LJ. DoB: November 1962, British

Secretary - Matthew David Alexander Jones. Address: 24 Dalmally Road, Croydon, Surrey, CR0 6LS. DoB: October 1968, British

Secretary - Joy Ann Deeley. Address: 25 Berkeley Square, London, W1X 6HT. DoB:

Secretary - Helen Frances Broomfield. Address: 40 Vincent Close, Hainault, Ilford, Essex, IG6 2SZ. DoB: n\a, British

Director - Cathy Ann Forest. Address: 72 Speldhurst Road, London, W4 1BZ. DoB: October 1967, American

Director - David Howard Gee. Address: 185 Hither Green Lane, Redditch, Worcestershire, B98 9AZ. DoB: January 1942, British

Director - John Greatorex Hatchett. Address: Manor Stable Park Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HX. DoB: September 1946, British

Director - David John Way. Address: Boodle Hatfield, 89 New Bond Street, London, W1S 1DA. DoB: July 1952, British

Director - Charles Thomas Yoxall. Address: 1 Limbrey Hill, Upton Grey, Basingstoke, Hampshire, RG25 2SL. DoB: November 1944, British

Director - Peter Anthony Cartmell. Address: 15 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RD. DoB: February 1947, British

Director - Peter Anthony Cartmell. Address: 15 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RD. DoB: February 1947, British

Secretary - Joy Ann Deeley. Address: 25 Berkeley Square, London, W1X 6HT. DoB:

Director - David Jinks. Address: 10 Prae Close, St Albans, Hertfordshire, AL3 4SF. DoB: March 1935, British

Director - Michael Archibald Campbell Clark. Address: 20 Redington Road, London, NW3 7RG. DoB: August 1947, American

Director - Ian Roy Marks. Address: Coppers Pennys Lane, Margaretting, Ingatestone, Essex, CM4 0HA. DoB: October 1932, British

Director - Wallace Lyell Garland. Address: Monks Corner Marlow Common, Marlow, Buckinghamshire, SL7 2QR. DoB: August 1946, British

Director - Peter Frank Whalley. Address: Gesters 55 Head Street, Halstead, Essex, CO9 2AU. DoB: February 1933, British

Director - David John Kappler. Address: Harwood House Wellington Square, Cheltenham, Gloucestershire, GL50 4JZ. DoB: March 1947, British

Director - Owen Hugh Edwards. Address: 18 Partridge Lane, Callow Hill, Redditch, Worcestershire, B97 5YP. DoB: November 1939, British

Director - Clifford Walter Broom. Address: Moonrakers, Magdalen Laver, Ongar, Essex, CM5 0EF. DoB: September 1925, British

Jobs in Cadbury Nominees Limited, vacancies. Career and training on Cadbury Nominees Limited, practic

Now Cadbury Nominees Limited have no open offers. Look for open vacancies in other companies

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Prospective Student Enquiries Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Global Recruitment and Admissions

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Project Manager, SOPHIE Project (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £34,520 + grade F, depending on qualifications and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Public Affairs Manager (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: Communications & Marketing

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Mobility Agreements and Grant Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • International Student Experience Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Marketing & International Relations

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • GoWell Research Associate/Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social Sciences

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Brain Sciences

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Mathematics and Statistics,Statistics

  • PhD Studentship: Using Integrative Physiology to Reassess Optimal Foraging Theory & Aquaculture Diets (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Biosciences Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Associate (Centre for Energy Systems Integration) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Assistant Project Coordinator, Executive Programmes (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • PhD Studentship: Agent-Based Modelling of Offensive Actors in Cyberspace (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

Responds for Cadbury Nominees Limited on Facebook, comments in social nerworks

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

Location Cadbury Nominees Limited on Google maps

Other similar companies of The United Kingdom as Cadbury Nominees Limited: Lingerie Heaven Limited | Atlantis Neovent Capital Ltd | Sash Refurb Company Limited | Think Business Support Ltd. | Pc Words Limited

Started with Reg No. 00773839 53 years ago, Cadbury Nominees Limited was set up as a PLC. The official office address is Cadbury House, Sanderson Road Uxbridge. In the past, Cadbury Nominees Limited switched the company name four times. Before February 7, 2008 the firm used the name Cadbury. After that the firm switched to the name Cadbury (uk) which was in use until February 7, 2008 when the currently used name was adopted. This firm SIC code is 82990 which means Other business support service activities not elsewhere classified. Cadbury Nominees Ltd released its latest accounts up to 2014-12-31. The latest annual return was filed on 2016-01-01. Cadbury Nominees Ltd is a perfect example that a company can last for over fifty three years and achieve a constant satisfactory results.

As for this company, just about all of director's assignments have so far been fulfilled by Ritoo Jain who was assigned this position one year ago. For 2 years Clive Leslie Moore, age 59 had performed the duties for the company until the resignation one year ago. In addition another director, specifically Matthew Paul Madeley, age 33 resigned 3 years ago.

Cadbury Nominees Limited is a foreign stock company, located in Uxbridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Cadbury House Sanderson Road UB8 1DH Uxbridge. Cadbury Nominees Limited was registered on 1963-09-12. 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 - 725,000 GBP, sales per year - approximately 413,000 GBP. Cadbury Nominees Limited is Private Limited Company.
The main activity of Cadbury Nominees Limited is Administrative and support service activities, including 5 other directions. Director of Cadbury Nominees Limited is Ritoo Jain, which was registered at Sanderson Road, Uxbridge, Middlesex, UB8 1DH. Products made in Cadbury Nominees Limited were not found. This corporation was registered on 1963-09-12 and was issued with the Register number 00773839 in Uxbridge, 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 Cadbury Nominees Limited, open vacancies, location of Cadbury Nominees 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 Cadbury Nominees Limited from yellow pages of The United Kingdom. Find address Cadbury Nominees Limited, phone, email, website credits, responds, Cadbury Nominees Limited job and vacancies, contacts finance sectors Cadbury Nominees Limited