The Fresh Produce Consortium (u.k.)

All companies of The UKOther service activitiesThe Fresh Produce Consortium (u.k.)

Activities of business and employers membership organizations

Contacts of The Fresh Produce Consortium (u.k.): address, phone, fax, email, website, working hours

Address: Minerva House Minerva Business Park Lynchwood PE2 6FT Peterborough

Phone: +44-1379 5218200 +44-1379 5218200

Fax: +44-1379 5218200 +44-1379 5218200

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Fresh Produce Consortium (u.k.)"? - Send email to us!

The Fresh Produce Consortium (u.k.) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Fresh Produce Consortium (u.k.).

Registration data The Fresh Produce Consortium (u.k.)

Register date: 1992-06-08
Register number: 02721319
Capital: 302,000 GBP
Sales per year: More 571,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Fresh Produce Consortium (u.k.)

Addition activities kind of The Fresh Produce Consortium (u.k.)

2816. Inorganic pigments
275201. Offset and photolithographic printing
279602. Engraving platemaking services
306913. Rubber rolls and roll coverings
20330203. Marmalade: packaged in cans, jars, etc.
28190802. Silica, amorphous
36340513. Trouser pressers, electric
51990302. Cats
61639903. Loan agents

Owner, director, manager of The Fresh Produce Consortium (u.k.)

Director - Alan Alexander Forrester. Address: Stephenson Avenue, Pinchbeck, Spalding, Lincolnshire, PE11 3SW, England. DoB: June 1957, British

Director - Ian Harrison. Address: Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England. DoB: June 1979, British

Director - Mike Parr. Address: Unit 4 Armadale Road, Feltham, Middlesex, TW14 0LW, England. DoB: February 1964, British

Director - Martin Panter. Address: 1 London Road, Spalding, Lincolnshire, PE11 2TA, England. DoB: March 1955, British

Director - Veryan Bliss. Address: Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England. DoB: November 1972, British

Director - Simon John Martin. Address: Fleet Estate Office, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR, England. DoB: December 1968, English

Director - Christopher Arthur Hutchinson. Address: Bonnys Row, High Wych, Sawbridgeworth, Hertfordshire, CM21 0JU. DoB: May 1958, British

Director - Richard James Thompson. Address: 57 Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5PP. DoB: October 1973, British

Director - James Frank Rogers. Address: Ascalon Westbourne Gardens, Spalding, Lincolnshire, PE11 2RF. DoB: September 1947, British

Director - Nigel Jenney. Address: Pinfold Lodge Shepton Lane, Pickworth, Sleaford, Lincolnshire, NG34 0TQ. DoB: April 1960, British

Director - Richard Charles Brighten. Address: 1 Chalgrove Close, Maidenhead, Berkshire, SL6 1XN. DoB: July 1945, British

Director - James Mark Jefcoate. Address: Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England. DoB: May 1961, English

Director - Gillian Mary Kynoch. Address: 251 Stirling Road, Riggend, Airdrie, Lanarkshire, ML6 7SP, Scotland. DoB: February 1961, British

Director - Andrew Garton. Address: Cutler Heights Lane, Bradford, West Yorkshire, BD4 9LR, England. DoB: March 1982, British

Director - Anthony Francis Levy. Address: Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom. DoB: August 1957, British

Director - Nigel John Harris. Address: Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom. DoB: October 1970, English

Director - Henricus Jozef Gerardus Marie Lambriex. Address: Corner Cottage, Haymans Hill, Horsmonden, Tonbridge, Kent, TN12 8BX. DoB: March 1958, Netherlands

Director - George Edward Charles Bray. Address: 3 Cherry Orchard Gardens, Molesey, Surrey, KT8 9QY. DoB: January 1957, British

Director - Brian George Daykin. Address: 113 Devonshire Drive, Mickleover, Derby, Derbyshire, DE3 5HE. DoB: March 1942, British

Director - Johannes Simon Van Zetten. Address: 4 White Hart Meadow, Beaconsfield, Buckinghamshire, HP9 1LN. DoB: May 1940, Dutch

Director - Michael Velasco. Address: Marlings, St George's Road, Bickley, Kent, BR1 2AU. DoB: September 1948, British

Director - David Rees. Address: The Avenue, Elworth, Sandbach, Cheshire, CW11 3BT. DoB: January 1943, British

Director - Alan Mccutchion. Address: 6 Court Avenue, Old Coulsdon, Surrey, CR5 1HF. DoB: July 1946, British

Director - Adrian Barlow. Address: Bradbourne House, East Malling, West Malling, Kent, ME19 6DZ. DoB: November 1941, British

Secretary - Douglas Wallace Henderson. Address: Dring House, First Drift Wothorpe, Stamford, Lincolnshire, PE9 3JL. DoB: May 1944, British

Director - Arthur James Hutchinson. Address: 3 Temple House, Old Park Ride, Chesthunt, Hertfordshire, EN7 5HY. DoB: January 1934, British

Director - Nicholas Peter George Saphir. Address: Heronden, Chart Hill Chart Sutton, Maidstone, Kent, ME17 3EZ. DoB: November 1944, British

Director - Terence William Rogers. Address: Christer House, Caswell Lane Clapton-In-Gordano, Bristol, BS20 7RT. DoB: June 1948, British

Director - Wilfred Hockfield. Address: 17 Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0LW. DoB: June 1925, British

Director - David Roger Anthony John Formosa. Address: Oakhill, Long Lane, Heronsgate, Rickmansworth, Hertfordshire, WD3 5BT. DoB: October 1936, British

Director - David George Matthews. Address: 50 Hollyguest Road, Hanham, Bristol, Avon, BS15 3RW. DoB: May 1941, British

Director - Norman Roy Thompson. Address: The Cottage Cattlegate Road, Enfield, Middlesex, EN2 8AZ. DoB: June 1937, British

Director - Douglas Wallace Henderson. Address: Dring House, First Drift Wothorpe, Stamford, Lincolnshire, PE9 3JL. DoB: May 1944, British

Secretary - Edward John Allen. Address: 25 Dunkery Road, London, SE9 4HX. DoB:

Director - Linda Noreen Allen. Address: 70 Bexwell Road, Downham Market, Norfolk, PE38 9LH. DoB: October 1948, British

Director - Mark Christian David Swanwick. Address: 29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SS. DoB: August 1953, British

Director - Geoffrey Addison Hudson. Address: Foresters, Belton In Rutland, Leicestershire, LE15 9LD. DoB: January 1947, British

Director - Francis Brian Walton. Address: The Roans, Glebe Barn Newton, Sleaford, Lincolnshire, NG34 0DY. DoB: August 1951, British

Director - Sidney Garber. Address: 3 Willowdene, London, N6 4DE. DoB: October 1922, British

Director - Bryan Atkinson. Address: 181 Alwoodley Lane, Alwoodley, Leeds, West Yorkshire, LS17 7DJ. DoB: April 1941, British

Director - John Stephen George Williams. Address: 8 Altwood Road, Maidenhead, Berkshire, SL6 4PF. DoB: September 1935, British

Secretary - Gordon Coatsworth Oliver. Address: 31 Sandford Lease, Avening, Tetbury, Gloucestershire, GL8 8PB. DoB: June 1925, British

Director - Christopher Peter Mack. Address: 14 Keepers Wood, Chichester, West Sussex, PO19 4XU. DoB: September 1955, British

Director - David Gordon Hope Mason. Address: Bounty House Gilbert Street, Ropley, Alresford, Hampshire, SO24 0BY. DoB: June 1940, British

Director - Patrick Alexander Gooch. Address: Pengowen High Broom Lane, Crowborough, East Sussex, TN6 3SP. DoB: October 1936, British

Director - Douglas Stewart Kemp. Address: 1 Oak Cottage, Yew Tree Lane, Town Row, Rotherfield, East Sussex, TN6 3JB. DoB: November 1930, British

Jobs in The Fresh Produce Consortium (u.k.), vacancies. Career and training on The Fresh Produce Consortium (u.k.), practic

Now The Fresh Produce Consortium (u.k.) have no open offers. Look for open vacancies in other companies

  • Lecturer - Children and Young Peoples Nursing (Garthdee)

    Region: Garthdee

    Company: Robert Gordon University

    Department: The School of Nursing and Midwifery

    Salary: £33,518 to £47,722 per year (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Learning Technology Services (LTS) Technician (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Learning and Teaching Support

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Student Services

  • Senior Library Assistant (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Library & Learning Support Department

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494 (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Sobell Department of Motor Neuroscience and Movement Disorders

    Salary: £34,056 per annum, including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biochemistry

  • Finance Assistant (Accounts Payable) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Brasenose College

    Salary: £18,412 to £21,220 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Lecturer (Research and Teaching) (York)

    Region: York

    Company: University of York

    Department: Department of Computer Science

    Salary: £38,173 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Early Stage Researcher in Compressive Learning (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Student Communications Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: AAD Communications

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Technical Specialist - Chemical and Environment Engineering (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering

  • Assistant Professor in Creative Writing (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for The Fresh Produce Consortium (u.k.) on Facebook, comments in social nerworks

Read more comments for The Fresh Produce Consortium (u.k.). Leave a comment for The Fresh Produce Consortium (u.k.). Profiles of The Fresh Produce Consortium (u.k.) on Facebook and Google+, LinkedIn, MySpace

Location The Fresh Produce Consortium (u.k.) on Google maps

Other similar companies of The United Kingdom as The Fresh Produce Consortium (u.k.): Dogmersfield Pet Care Limited | Moragelizabeth Coaching Ltd | Siruscorps Limited | Maximouse Limited | Fast Formations Limited

The enterprise referred to as The Fresh Produce Consortium (u.k.) has been started on 8th June 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise registered office could be gotten hold of Peterborough on Minerva House Minerva Business Park, Lynchwood. In case you need to get in touch with this business by mail, the area code is PE2 6FT. The registration number for The Fresh Produce Consortium (u.k.) is 02721319. The enterprise SIC and NACE codes are 94110 , that means Activities of business and employers membership organizations. 31st December 2014 is the last time when account status updates were reported. Twenty four years of competing on the local market comes to full flow with The Fresh Produce Consortium (u.k.) as the company managed to keep their clients happy through all the years.

The firm has obtained six trademarks, all are active. The Intellectual Property Office representative of The Fresh Produce Consortium (u.k.) is Urquhart-Dykes & Lord LLP. The first trademark was registered in 2013.

This firm owes its success and unending development to exactly eleven directors, who are Alan Alexander Forrester, Ian Harrison, Mike Parr and 8 other directors have been described below, who have been employed by the company since July 2015.

The Fresh Produce Consortium (u.k.) is a foreign stock company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Minerva House Minerva Business Park Lynchwood PE2 6FT Peterborough. The Fresh Produce Consortium (u.k.) was registered on 1992-06-08. 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 - 302,000 GBP, sales per year - more 571,000 GBP. The Fresh Produce Consortium (u.k.) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Fresh Produce Consortium (u.k.) is Other service activities, including 9 other directions. Director of The Fresh Produce Consortium (u.k.) is Alan Alexander Forrester, which was registered at Stephenson Avenue, Pinchbeck, Spalding, Lincolnshire, PE11 3SW, England. Products made in The Fresh Produce Consortium (u.k.) were not found. This corporation was registered on 1992-06-08 and was issued with the Register number 02721319 in Peterborough, 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 The Fresh Produce Consortium (u.k.), open vacancies, location of The Fresh Produce Consortium (u.k.) 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 The Fresh Produce Consortium (u.k.) from yellow pages of The United Kingdom. Find address The Fresh Produce Consortium (u.k.), phone, email, website credits, responds, The Fresh Produce Consortium (u.k.) job and vacancies, contacts finance sectors The Fresh Produce Consortium (u.k.)