National Federation Of Fish Friers Limited(the)
Activities of business and employers membership organizations
Contacts of National Federation Of Fish Friers Limited(the): address, phone, fax, email, website, working hours
Address: New Federation House, 4, Greenwood Mount, LS6 4LQ Meanwood,
Phone: +44-1223 7941436 +44-1223 7941436
Fax: +44-1223 7941436 +44-1223 7941436
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "National Federation Of Fish Friers Limited(the)"? - Send email to us!
Registration data National Federation Of Fish Friers Limited(the)
Get full report from global database of The UK for National Federation Of Fish Friers Limited(the)
Addition activities kind of National Federation Of Fish Friers Limited(the)
232502. Men's and boys' dress slacks and shorts
275903. Promotional printing
20999913. Pectin
27520800. Wrapper and seal printing, lithographic
36130303. Fuse mountings, electric power
72180201. Clean room apparel supply
Owner, director, manager of National Federation Of Fish Friers Limited(the)
Director - Craig Maw. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: April 1967, British
Director - Craig Buckley. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: May 1986, British
Director - Hugh Neil Glover Mantle. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: September 1951, British
Director - Michael John Smith. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: February 1948, British
Director - John Garfield Penaluna. Address: Edwards Terrace, Newbridge, Newport, Gwent, NP11 3NP, Wales. DoB: May 1954, British
Director - Stuart Atkinson. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: October 1961, British
Director - John Graeme Wild. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: December 1955, British
Director - Alan Hanna. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: January 1968, Irish
Director - Andrew Crook. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: December 1975, British
Director - Gregg Howard. Address: Pool Furlong, Clent, Stourbridge, Worcestershire, DY9 9RE. DoB: July 1965, British
Director - Rafael Chandler. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: December 1982, British
Director - John Joseph Mcneill. Address: Albany Gardens West, Clacton-On-Sea, Essex, CO15 6HN, England. DoB: April 1961, British
Director - Jasin Kaplan. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: December 1962, Uk
Director - Richard Ord. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: June 1954, British
Director - Tracy Susan Veronica Poskitt. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB: October 1962, British
Secretary - Denise Margaret Dodd. Address: New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. DoB:
Director - Mark Steven Petrou. Address: West Park Street, Chatteris, Cambridgeshire, PE16 6AL, United Kingdom. DoB: July 1971, British
Secretary - William Crook. Address: 4 The Spinney, Chorley, Lancashire, PR6 7BU. DoB: March 1940, British
Director - John Arthur Parrington. Address: 87 Quebec Road, Blackburn, Lancashire, BB2 7DP. DoB: April 1933, British
Director - Mark Drummond. Address: 5 Cairn Avenue, Guiseley, Leeds, West Yorkshire, LS20 8QQ. DoB: October 1965, British
Director - Adrian Cleevely Herdman. Address: 201 Heol Y Gors, Cwmgors, Ammanford, Carmarthenshire, SA18 1RF. DoB: January 1947, British
Secretary - Douglas Alexander Roxburgh. Address: Anchorage Close, Brixham, Devon, TQ5 9TD. DoB: September 1962, British
Director - Malcolm Douglas Truscott. Address: 3 Glebe Field Holt, Wetherby, Leeds, West Yorkshire, LS22 6WJ. DoB: December 1954, British
Director - Nigel Edward Male. Address: 9 Meadow Road, Bulford, Salisbury, Wiltshire, SP4 9DN. DoB: March 1970, British
Director - David George Tomlinson. Address: 21 Bridge Street, Girvan, Ayrshire, KA26 9HH. DoB: December 1949, British
Director - William Crook. Address: 4 The Spinney, Chorley, Lancashire, PR6 7BU. DoB: March 1940, British
Director - Stuart Peter Fusco. Address: 25 Eskdaleside, Sleights, Whitby, North Yorkshire, YO22 5EP. DoB: June 1976, British
Director - John Arthur Parrington. Address: 87 Quebec Road, Blackburn, Lancashire, BB2 7DP. DoB: April 1933, British
Director - Kevin Turton. Address: 19 Pennypot Lane, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BN. DoB: May 1958, British
Director - Douglas Alexander Roxburgh. Address: Anchorage Close, Brixham, Devon, TQ5 9TD. DoB: September 1962, British
Director - Kelvin Baines. Address: Master Fryer 171 London Road, Portsmouth, Hampshire, PO2 9AE. DoB: September 1953, British
Director - Brian Watchman Atkinson. Address: 1 Houghton Road, Hetton Le Hole, Tyne & Wear, DH5 9PG. DoB: June 1949, British
Director - Roger Arthur Laurence Abbiss. Address: 4 Hibson Road, Nelson, Lancashire, BB9 9SB. DoB: October 1956, British
Director - Dennis Tate. Address: 42 Peak Avenue, Riddings, Alfreton, Derbyshire, DE55 4AR. DoB: September 1932, British
Director - Andrew Norman Wilkinson. Address: 173 Filey Road, Scarborough, North Yorkshire, YO11 3AE. DoB: June 1954, British
Director - Joseph Arthur Whitehead. Address: Tamaryn 38 Clyst Valley Road, Clyst St Mary, Exeter, Devon, EX5 1DD. DoB: April 1936, British
Director - Kelvin Baines. Address: Master Fryer 171 London Road, Portsmouth, Hampshire, PO2 9AE. DoB: September 1953, British
Director - Ernest Bustard. Address: 51 Queen Street, Ballymoney, County Antrim, BT53 6JD. DoB: January 1949, British
Secretary - Ann Margaret Kirk. Address: 82 Plompton Drive, Harrogate, North Yorkshire, HG2 7DW. DoB:
Director - David Reginald Audley. Address: 61 Lynfield Road, North Walsham, Norfolk, NR28 0SW. DoB: November 1946, British
Director - Colin Miller. Address: 13a Macrae Street, Wick, Caithness, KW1 5QN. DoB: April 1953, British
Director - Michael Pili. Address: 12 Bennett Road, Sutton Coldfield, West Midlands, B74 4TJ. DoB: March 1943, British
Director - Kenneth Jeffrey Derrick. Address: 10 Station Road, Ystradgynlais, Swansea, SA9 1NT. DoB: May 1945, British
Director - Eric Scott. Address: 3 Norfolk Hill Croft, Grenoside, Sheffield, S30 3SE. DoB: February 1939, British
Director - Peter Joseph Frederick Webb. Address: Captain Cods Residence, Comberton Hill, Kidderminster, Worcestershire, OY10 1QN. DoB: July 1942, British
Director - Gary Charles Hicks. Address: 6 Raleigh Close, Marske By The Sea, Redcar, Cleveland, TS11 7EB. DoB: February 1959, British
Director - Brian John Hutton. Address: Normans Green, Plymtree, Cullompton, Devon, EX15 2LA, Uk. DoB: August 1937, British
Director - Leonard Brierley. Address: 18 Round Ash Way, Hartley, Longfield, Kent, DA3 8BT. DoB: October 1929, British
Director - Kenneth Jeffrey Derrick. Address: 10 Station Road, Ystradgynlais, Swansea, SA9 1NT. DoB: May 1945, British
Director - Alan Wright. Address: 18 Fernbank Drive, Bingley, West Yorkshire, BD16 4HB. DoB: February 1939, British
Director - Martin Brown. Address: M & M`S Fish & Chips, Gateshead, Tyne & Wear, NE8 1EP. DoB: August 1945, British
Director - Gordon Dickinson. Address: The Fish Shop, Christopher House, Bacton, Norfolk, NR12 0AA. DoB: December 1933, British
Director - Kenneth Peter Mackenzie. Address: The Half Way Fish Bar, 112 Bournemouth Road Parkstone, Poole, Dorset, BH14 9HY. DoB: November 1958, British
Director - Wilfred Rhodes. Address: 177 Wellgate, Rotherham, South Yorkshire, S60 2NW. DoB: April 1930, British
Director - Cyril Watts. Address: 133 Low Max Street, Rochdale, Lancashire, LL12 0JR. DoB: March 1925, British
Director - Adrian Cleevely Herdman. Address: Frys 21 Heol Y Gors, Cwmgors, Ammanford, Dyfed, SA18 1PE. DoB: January 1947, British
Director - Soteris Kyriakou. Address: The Corner Plaice 309 Baldwins Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3LE. DoB: December 1955, British
Director - Rosemary Anne Scott. Address: 3 Norfolk Hill Croft, Grenoside, Sheffield, South Yorkshire, S30 3SE. DoB: May 1938, British
Director - Reginald Terrance Griffiths. Address: 147 High Street, Treorchy, Mid Glamorgan, CF42 6PA. DoB: July 1941, British
Director - Kenneth Ramsden Cardus. Address: 1 Apple Cross Close, Birchwood, Warrington, Cheshire, WA3 6UX. DoB: January 1936, British
Director - Joseph Arthur Whitehead. Address: 191 Pinhoe Road, Whipton, Exeter, Devon, EX4 8AB. DoB: April 1936, British
Director - John Low. Address: 45 Ann Street, Stonehaven, Kincardineshire, AB3 2DB. DoB: May 1960, British
Director - James Christopher Bird. Address: 18 Livingstone Road, Gravesend, Kent, DA12 5DZ. DoB: September 1942, British
Director - Brian Watchman Atkinson. Address: 1 Houghton Road, Hetton Le Hole, Tyne & Wear, DH5 9PG. DoB: June 1949, British
Director - Kenneth Godfrey Axworthy. Address: 55 St Maurice View, Plymouth, Devon, PL7 3FQ. DoB: September 1926, British
Secretary - John Arthur Parrington. Address: 20 Wilworth Crescent, Blackburn, Lancashire, BB1 8QN. DoB:
Director - Michael John Smith. Address: 147 London Road, Kettering, Northamptonshire, NN15 6NQ. DoB: February 1948, British
Director - Arnold Scholes. Address: 67 Linnards Lane, Wincham, Northwich, Cheshire, CW9 6ED. DoB: May 1920, British
Director - Gareth Every John. Address: 54 New Dock Road, Llanelli, Dyfed, SA15 2EL. DoB: March 1928, British
Director - Carol Kathleen Merryweather. Address: Quennells, Old Lane Hatchford End, Cobham, Surrey, KT11 1NE. DoB: December 1920, British
Director - James William Dickson. Address: 13 St Anthony Road, Cardiff, South Glamorgan, CF4 4DF. DoB: September 1927, British
Jobs in National Federation Of Fish Friers Limited(the), vacancies. Career and training on National Federation Of Fish Friers Limited(the), practic
Now National Federation Of Fish Friers Limited(the) have no open offers. Look for open vacancies in other companies
-
Director of Human Resources (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Human Resources
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Executive Office Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Regional Tutor – Hearing Impairment (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Education, Department of Disability Inclusion and Special Needs
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Research Support Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Business School
Salary: £26,052 to £31,076 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Assistant/Associate/Professor of Experimental Quantum Physics/Technology (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £34,956
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Contracts Facilitator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer/Senior Lecturer – Politics and International Relations (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts – Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Lecturer/Senior Lecturer in Events & Hospitality (0.5 FTE) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Business Studies
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: History – College of Humanities
Salary: £28,452 within the Grade E band (£26,052 - £32,958)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Law
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Department of Electronic and Electrical Engineering
Salary: £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Mathematician - Mathematical Researcher (Scientific problems in Industry) (Edinburgh)
Region: Edinburgh
Company: ThinkTank Maths Limited
Department: N\A
Salary: Salary on or above £30000 p/a, depending on relevant individual skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics
-
Lecturer/ Senior Lecturer, Cross Media Development (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Creative Arts and Design,Music,Other Creative Arts
Responds for National Federation Of Fish Friers Limited(the) on Facebook, comments in social nerworks
Read more comments for National Federation Of Fish Friers Limited(the). Leave a comment for National Federation Of Fish Friers Limited(the). Profiles of National Federation Of Fish Friers Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation National Federation Of Fish Friers Limited(the) on Google maps
Other similar companies of The United Kingdom as National Federation Of Fish Friers Limited(the): Fazriki Ltd | Beauty Angels Uk Limited | Being Your Own Boss Limited | Solar Technics Belgium Ltd | Wild Images Limited
00316379 - registration number assigned to National Federation Of Fish Friers Limited(the). The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1936-07-13. The firm has been operating in this business for eighty years. The company could be reached at New Federation House, 4, Greenwood Mount, in Meanwood,. The headquarters area code assigned to this place is LS6 4LQ. The company declared SIC number is 94110 , that means Activities of business and employers membership organizations. 2015-12-31 is the last time when account status updates were reported. National Federation Of Fish Friers Ltd(the) is a perfect example that a well prospering company can last for over 80 years and enjoy a constant high level of success.
Regarding to the following company, all of director's duties have so far been performed by Craig Maw, Craig Buckley, Hugh Neil Glover Mantle and 7 other members of the Management Board who might be found within the Company Staff section of our website. As for these ten people, Gregg Howard has been employed by the company the longest, having become a vital addition to directors' team in 2008.
National Federation Of Fish Friers Limited(the) is a foreign stock company, located in Meanwood,, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in New Federation House, 4, Greenwood Mount, LS6 4LQ Meanwood,. National Federation Of Fish Friers Limited(the) was registered on 1936-07-13. 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 - 114,000 GBP, sales per year - approximately 546,000 GBP. National Federation Of Fish Friers Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Federation Of Fish Friers Limited(the) is Other service activities, including 6 other directions. Director of National Federation Of Fish Friers Limited(the) is Craig Maw, which was registered at New Federation House,, 4, Greenwood Mount,, Meanwood,, Leeds. , LS6 4LQ. Products made in National Federation Of Fish Friers Limited(the) were not found. This corporation was registered on 1936-07-13 and was issued with the Register number 00316379 in Meanwood,, 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 National Federation Of Fish Friers Limited(the), open vacancies, location of National Federation Of Fish Friers Limited(the) 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