Food Manufacturers (g.b. Company)
Non-trading company
Activities of head offices
Contacts of Food Manufacturers (g.b. Company): address, phone, fax, email, website, working hours
Address: 3d Dundee Road Slough SL1 4LG Berkshire
Phone: +44-1478 5086364 +44-1478 5086364
Fax: +44-1478 5086364 +44-1478 5086364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Food Manufacturers (g.b. Company)"? - Send email to us!
Registration data Food Manufacturers (g.b. Company)
Get full report from global database of The UK for Food Manufacturers (g.b. Company)
Addition activities kind of Food Manufacturers (g.b. Company)
175102. Window and door installation and erection
355203. Dyeing, drying, and finishing machinery and equipment
492200. Natural gas transmission
922999. Public order and safety, nec, nec
35719900. Electronic computers, nec
38129903. Light or heat emission operating apparatus
49119904. Electric power broker
76220400. Antenna repair and installation
94410202. Medical assistance program administration, government
Owner, director, manager of Food Manufacturers (g.b. Company)
Director - David James Haines. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: May 1969, British
Director - Andrew Richard Parton. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: January 1968, British
Director - Craig Andrew Sargeant. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: October 1968, Australian
Director - Blas Maquivar Gallardo. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: December 1967, Mexican
Director - Ian James Langer. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: November 1965, British
Director - Damian Sankar Guha. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: May 1972, British
Director - Carol Williams. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: December 1957, British
Secretary - Carol Williams. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB:
Director - Gillian Mary Enevoldsen. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: December 1962, British
Secretary - Stuart Guthrie-brown. Address: Wealdcote Wigley Bush Lane, South Weald, Brentwood, Essex, CM14 5QN. DoB: April 1948, British
Director - Keith Brockman. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: May 1956, American
Director - Michael James Gallacher. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: February 1966, British
Director - Emma Louise Evison. Address: Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom. DoB: November 1968, British
Director - Dr Dale Abel Creaser. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: March 1968, British
Director - Andrew Richard Parton. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: January 1968, British
Director - Ian Michael Fleming. Address: Shooters Hill, Pangbourne, Berkshire, RG8 7DU, United Kingdom. DoB: November 1962, British
Director - Robert Hughes. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: September 1956, British
Director - Adrian Cojocaru. Address: 16 Cundell Way, Kings Worthy, Winchester, Hampshire, SO23 7NP. DoB: February 1964, Romanian
Director - Barry David Parkin. Address: 16 Hamilton Drive, Ascot, Berks, SL5 9PP. DoB: April 1964, British
Director - Mark Johnson. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: July 1965, British
Director - Margaret Alison Jordan. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: February 1952, British
Director - Fiona Eleanor Dawson. Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG. DoB: May 1966, Irish
Director - Barry David Parkin. Address: 16 Hamilton Drive, Ascot, Berks, SL5 9PP. DoB: April 1964, British
Director - David Harry Teasdale. Address: 11 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JP. DoB: July 1961, Canadian
Director - Dr Adrianus Wilhelmus Van Ettinger. Address: Lavendellaar 1, Veghel, 5467 Bg, The Netherlands. DoB: February 1955, Dutch
Director - Fiona Eleanor Dawson. Address: Brewood, Jobs Lane,, Cookham Dean, Berkshire, SL6 9TX. DoB: May 1966, Irish
Director - Nico Vandecaveye. Address: 1 Old Oak Close, Cobham, Surrey, KT11 2TF. DoB: March 1963, Belgian
Director - Michael James Gallacher. Address: Orchard House, The Street, Mortimer, Berkshire, RG7 3RD. DoB: February 1966, British
Director - Martyn Kevin Wilks. Address: Cobbett House, 20 High Pine Close, Weybridge, Surrey, KT13 9EA. DoB: February 1958, British
Director - Michael Roy Davies. Address: Huntsman's Cottage, Church Road, Cookham, Berkshire, SL6 9PG. DoB: August 1953, British
Director - Dr Sandra Elizabeth Blaza. Address: The Old Vicarage, Church Road Burley, Oakham, Leicestershire, LE15 7SU. DoB: February 1954, British
Director - William David Gordon Ronald. Address: Wildacres The Causeway, Hibbert Road, Bray, Berkshire, SL6 1UT. DoB: September 1955, British
Director - William George Henderson. Address: 24 Abbey Road, Bourne End, Buckinghamshire, SL8 5NZ. DoB: September 1945, British
Director - Simon Bullimore. Address: 46 Bathurst Mews, London, W2 2SB. DoB: March 1942, British
Director - John Barry Dale. Address: 50 Stamford Road, Oakham, Leicestershire, LE15 6JA. DoB: July 1939, British
Director - Stuart Guthrie-brown. Address: 3d Dundee Road, Slough, Berkshire, Essex, SL1 4LG. DoB: April 1948, British
Director - Michael Grange Pullan. Address: Choseley House The Street, North Warnborough, Basingstoke, Hampshire, RG25 1BD. DoB: October 1939, British
Director - Michael Roy Davies. Address: Huntsman's Cottage, Church Road, Cookham, Berkshire, SL6 9PG. DoB: August 1953, British
Secretary - Simon Bullimore. Address: 46 Bathurst Mews, London, W2 2SB. DoB: March 1942, British
Jobs in Food Manufacturers (g.b. Company), vacancies. Career and training on Food Manufacturers (g.b. Company), practic
Now Food Manufacturers (g.b. Company) have no open offers. Look for open vacancies in other companies
-
Senior College Research Officer (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Research & Enterprise – Research and Income Generation Support
Salary: £27,285 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Clerical Assistant (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: Up to £21,307
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Head of Entreprenurial Learning Programmes and Engagement (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
Research Funding Officer (London)
Region: London
Company: Bloodwise
Department: N\A
Salary: £25,852 to £29,560 per annum (offers above the minimum are subject to skills and experiences)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Fundraising and Alumni,Library Services and Information Management
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Wolfson Centre for Age-Related Diseases
Salary: £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Director of Career Services (London)
Region: London
Company: Imperial College London
Department: Office of the Vice-Provost (Education), Student Services
Salary: Competitive salary and excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Administrative Assistant (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students' Health Service
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Teaching Fellow - Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)
Region: Leiden - Netherlands
Company: N\A
Department: N\A
Salary: €41,700 to €64,860
£37,292.31 to £58,004.30 converted salary* gross per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies
Responds for Food Manufacturers (g.b. Company) on Facebook, comments in social nerworks
Read more comments for Food Manufacturers (g.b. Company). Leave a comment for Food Manufacturers (g.b. Company). Profiles of Food Manufacturers (g.b. Company) on Facebook and Google+, LinkedIn, MySpaceLocation Food Manufacturers (g.b. Company) on Google maps
Other similar companies of The United Kingdom as Food Manufacturers (g.b. Company): Music Business Associates Limited | Lemace Limited | Bay Consultants Limited | Gowan Consultancy Ltd | Smh Photography Ltd
Food Manufacturers (g.b. ) came into being in 1974 as company enlisted under the no 01191790, located at SL1 4LG Berkshire at 3d Dundee Road. This firm has been expanding for fourty two years and its official status is active. The company is classified under the NACe and SiC code 74990 , that means Non-trading company. The business most recent financial reports were submitted for the period up to 2016-01-02 and the most recent annual return information was filed on 2015-10-16.
As found in this particular company's employees directory, since August 2016 there have been eight directors including: David James Haines, Andrew Richard Parton and Craig Andrew Sargeant. Moreover, the director's assignments are constantly bolstered by a secretary - Carol Williams, from who joined this limited company on 2012-07-06.
Food Manufacturers (g.b. Company) is a foreign stock company, located in Berkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 3d Dundee Road Slough SL1 4LG Berkshire. Food Manufacturers (g.b. Company) was registered on 1974-11-27. 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 - 849,000 GBP, sales per year - more 220,000,000 GBP. Food Manufacturers (g.b. Company) is Private Unlimited Company.
The main activity of Food Manufacturers (g.b. Company) is Professional, scientific and technical activities, including 9 other directions. Director of Food Manufacturers (g.b. Company) is David James Haines, which was registered at 3d Dundee Road, Slough, Berkshire, SL1 4LG. Products made in Food Manufacturers (g.b. Company) were not found. This corporation was registered on 1974-11-27 and was issued with the Register number 01191790 in Berkshire, 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 Food Manufacturers (g.b. Company), open vacancies, location of Food Manufacturers (g.b. Company) 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