Kitchen Range Foods Limited
Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Contacts of Kitchen Range Foods Limited: address, phone, fax, email, website, working hours
Address: Kingfisher Way Hinching Brooke Business Park PE29 6FJ Huntingdon
Phone: +44-1452 8687683 +44-1452 8687683
Fax: +44-1452 8687683 +44-1452 8687683
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kitchen Range Foods Limited"? - Send email to us!
Registration data Kitchen Range Foods Limited
Get full report from global database of The UK for Kitchen Range Foods Limited
Addition activities kind of Kitchen Range Foods Limited
225499. Knit underwear mills, nec
07510202. Poultry coop cleaning services
23260202. Industrial garments, men's and boys'
25429902. Partitions for floor attachment, prefabricated: except wood
33560000. Nonferrous rolling and drawing, nec
35310300. Railroad related equipment
35599909. Cotton ginning machinery
38420403. Braces, orthopedic
72310102. Electrolysis and epilatory services
Owner, director, manager of Kitchen Range Foods Limited
Secretary - Helen Glennie. Address: Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ. DoB:
Director - Janet Susanne Burgoyne Mccollum. Address: Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ. DoB: n\a, British
Director - Eric Albert Andre Forin. Address: Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ. DoB: September 1967, French
Secretary - Barry Mcgrane. Address: Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ. DoB:
Director - Yves Marcel Francois Clement. Address: Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ. DoB: August 1946, French
Director - James Cruden. Address: Rua Conselheiro Brotero N. 1.273,, Apto 601, Sao Paulo, Cep 01232-011, Brazil. DoB: July 1948, British
Secretary - Janet Susanne Burgoyne Mccollum. Address: Farm Court, Waringstown, Craigavon, County Armagh, BT66 7TD, Northern Ireland. DoB: n\a, British
Director - Joseph O'toole. Address: Dragons Lane, Moston, Sandbach, Cheshire, CW11 3QH. DoB: November 1952, British
Director - William Jacob Weimer Jr. Address: 445 Washington Avenue, Glencoe, Illinois 60022, United States. DoB: July 1966, Us American
Director - Robert Trefor Campbell. Address: 24 Glenavy Road, Lisburn, County Antrim, BT28 3UT. DoB: September 1943, British
Director - Rawdon Quentin Vevers. Address: The Green Man, Arkesden, Essex, CB11 4EX. DoB: March 1958, British
Director - Helen Catherine Allum. Address: Spring Wood, Spring Road, Letchworth, Hertfordshire, SG6 3PR. DoB: July 1965, British
Director - Martin Howard Back. Address: 6a Church Road, Wickham Bishops, Witham, Essex, CM8 3LA. DoB: May 1952, British
Director - Kate Adie. Address: Springwood, Spring Road, Letchworth, Hertfordshire, SG6 3PR. DoB: July 1965, British
Director - Gary Charles Halpin. Address: 18 Brook Hollow, Bridgnorth, Salop, WV16 4SG. DoB: September 1960, British
Director - Robert Philip Emmins. Address: Rutland House, High Street, Ketton Nr Stanford, Lincolnshire, PE9 3TA. DoB: February 1952, British
Director - David John Tearle. Address: Valley Farm Slawston, Market Harborough, Leics, LE16 7UF. DoB: August 1947, British
Director - Hermann Josef Schwaerzler. Address: 77 Cause End Road, Wootton, Bedford, Bedfordshire, MK43 9DE. DoB: August 1947, American
Director - Douglas Marvin Gullang. Address: Rippington House, Hemington, Peterborough, Cambridgeshire, PE8 5QJ. DoB: October 1953, American
Director - George Leslie John Hayes. Address: Fakenham Road, Beetley, Dereham, Norfolk, NR20 4BT. DoB: June 1948, British
Director - John Stork. Address: 27 Lincoln House, Basil Street, London, SW3 1AN. DoB: December 1935, British
Director - John Lebus. Address: Farriers Newton Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4PF. DoB: May 1932, British
Director - Justin De Blank. Address: 123 Sloane Street, London, SW1X 9BW. DoB: February 1927, British
Director - Simon Lebus. Address: 22 Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DQ. DoB: October 1957, British
Director - Robert Bernard Mallindine. Address: Berry House Farm, Boxworth End Swavesey, Cambridge, Cambridgeshire, CB4 5RA. DoB: April 1943, British
Director - David Crosfield Garratt Scott. Address: 1 Fitzpiers, Saffron Walden, Essex, CB10 2BD. DoB: May 1955, British
Jobs in Kitchen Range Foods Limited, vacancies. Career and training on Kitchen Range Foods Limited, practic
Now Kitchen Range Foods Limited have no open offers. Look for open vacancies in other companies
-
HR Administrative Assistant (76816-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Knowledge Group - Library
Salary: £18,777 to £20,989 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Part-Time Hourly Lecturer: Fashion Communication and Promotion (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £37.36 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Communication Studies,Media Studies,Creative Arts and Design,Design
-
Senior Lecturer In Computer Games Art (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Lecturer in Architecture (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Art, Design and Architecture
Salary: £33,518 to £47,722 pa - Grade 7/8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer (Teaching & Scholarship) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: The School of Healthcare Sciences
Salary: £32,548 to £47,722
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Stipendiary Lecturerships in Computer Science (3 posts) (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: please see advert for salary details
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Administrator (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Academic Registry Manager (Policy and Regulations) (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Professional Services, Academic Registry
Salary: £32,548 to £36,613
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Associate Professor / Professor, Visual Communication Design (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: School of Design, Faculty of Design, Architecture and Building
Salary: AU$146,412 to AU$182,053
£89,779.84 to £111,634.90 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Design
-
Learning Support Manager (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £34,521 to £39,993 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Fellow in Molecular Cell Biology and Microscopy (79149-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School Biomedical Cell Biology
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for Kitchen Range Foods Limited on Facebook, comments in social nerworks
Read more comments for Kitchen Range Foods Limited. Leave a comment for Kitchen Range Foods Limited. Profiles of Kitchen Range Foods Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kitchen Range Foods Limited on Google maps
Other similar companies of The United Kingdom as Kitchen Range Foods Limited: Arosen Coffee Ltd | Arks Designers Limited | Steadfast Engineering (peterhead) Ltd. | Polymer Systems Technology Limited | Apex Gasgen Limited
Started with Reg No. 01004539 45 years ago, Kitchen Range Foods Limited is categorised as a PLC. The firm's present registration address is Kingfisher Way, Hinching Brooke Business Park Huntingdon. The enterprise declared SIC number is 10720 and has the NACE code: Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes. The firm's latest filed account data documents were filed up to Thu, 31st Dec 2015 and the latest annual return was filed on Mon, 19th Oct 2015. Fourty five years of presence in this particular field comes to full flow with Kitchen Range Foods Ltd as they managed to keep their customers happy through all this time.
The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 3155. It reports to Huntingdonshire and its last food inspection was carried out on October 30, 2014 , Huntingdonshire, PE29 6FJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
According to this firm's employees data, since 2013 there have been two directors: Janet Susanne Burgoyne Mccollum and Eric Albert Andre Forin. What is more, the director's assignments are constantly supported by a secretary - Helen Glennie, from who was recruited by the following firm in December 2015.
Kitchen Range Foods Limited is a foreign company, located in Huntingdon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Kingfisher Way Hinching Brooke Business Park PE29 6FJ Huntingdon. Kitchen Range Foods Limited was registered on 1971-03-12. 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 - 593,000 GBP, sales per year - more 415,000 GBP. Kitchen Range Foods Limited is Private Limited Company.
The main activity of Kitchen Range Foods Limited is Manufacturing, including 9 other directions. Secretary of Kitchen Range Foods Limited is Helen Glennie, which was registered at Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ. Products made in Kitchen Range Foods Limited were not found. This corporation was registered on 1971-03-12 and was issued with the Register number 01004539 in Huntingdon, 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 Kitchen Range Foods Limited, open vacancies, location of Kitchen Range Foods 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