Berry Gardens Limited
Wholesale of fruit and vegetables
Contacts of Berry Gardens Limited: address, phone, fax, email, website, working hours
Address: Tatlingbury Oast Five Oak Green TN12 6RG Tonbridge
Phone: +44-1244 4659545 +44-1244 4659545
Fax: +44-1244 4659545 +44-1244 4659545
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Berry Gardens Limited"? - Send email to us!
Registration data Berry Gardens Limited
Get full report from global database of The UK for Berry Gardens Limited
Addition activities kind of Berry Gardens Limited
2834. Pharmaceutical preparations
3479. Metal coating and allied services
384103. Veterinarians' instruments and apparatus
27890102. Mounting of maps and samples
51989900. Paints, varnishes, and supplies, nec
57350102. Video tapes, prerecorded
63119903. Burial insurance societies
96410404. Regulation of agricultural marketing, local government
Owner, director, manager of Berry Gardens Limited
Director - William Andrew Barrie. Address: Kettins, Blairgowrie, Perthshire, PH13 9HA, Scotland. DoB: March 1965, British
Director - Charles Richard Kidson. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: August 1975, British
Director - Graham Keniston-cooper. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: October 1958, British
Director - Jacqui Green. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: July 1973, British
Director - Robin Peter Walker. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: January 1954, British
Director - Adrian Charles Wallbridge. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: July 1965, British
Director - Nicholas Allen. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: April 1971, British
Director - Paul Hyde Kelsey. Address: Grove Road, Wickhambreaux, Canterbury, Kent, CT3 1RY, United Kingdom. DoB: May 1963, British
Secretary - Nicholas Allen. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB:
Director - Alastair Brooks. Address: n\a. DoB: February 1961, British
Director - Nicholas James Marston. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: July 1956, British
Director - Anthony John Snell. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: February 1958, British
Director - John Mitchell. Address: Alanhill Farm, Grange, St. Andrews, Fife, KY16 8LJ, Scotland. DoB: August 1964, British
Director - Professor David Robert Hughes. Address: Westfield, The Parade, Monmouth, Gwent, NP5 3PA. DoB: March 1948, British
Director - Marion Frances Regan. Address: Bullfinches New Pound Lane, Mereworth, Maidstone, Kent, ME18 5QZ. DoB: November 1960, British
Director - Elizabeth Wade. Address: Church Lane, Nackington, Kent, CT4 7AD. DoB: September 1957, British
Director - William John Ashby. Address: Conifers Firs Lane, Hollingbourne, Maidstone, Kent, ME17 1XJ. DoB: March 1948, British
Director - John Philip Dale Hancox. Address: Offham Manor, Offham, West Malling, Kent, ME19 5NJ. DoB: January 1941, British
Director - Marion Frances Regan. Address: Bullfinches New Pound Lane, Mereworth, Maidstone, Kent, ME18 5QZ. DoB: November 1960, British
Director - Roy Drysdale Brown. Address: Hillyfields Farm, Buckhurst Lane, Wadhurst, East Sussex, TN5 6JY. DoB: December 1946, British
Director - Richard Charles Harnden. Address: 30 Brockhill Road, Hythe, Kent, CT21 4AE. DoB: May 1955, British
Director - Robert Keith Pascall. Address: Clockhouse Farm, Heath Road, Coxheath, Maidstone, Kent, ME17 4PG. DoB: April 1955, British
Director - Patrick Valentine Martin Egan. Address: Whiteways The Street, Sissinghurst, Cranbrook, Kent, TN17 2JA. DoB: July 1930, British
Director - Professor David Robert Hughes. Address: Westfield, The Parade, Monmouth, Gwent, NP5 3PA. DoB: March 1948, British
Secretary - David Joseph Philip Macgregor. Address: Hartridge Farm Cottage, East Farleigh, Maidstone, Kent, ME15 0JW. DoB: June 1951, British
Director - Nicholas Marsden. Address: Tatlingbury Oast, Five Oak Green, Tonbridge, Kent, TN12 6RG. DoB: January 1959, British
Director - David Joseph Philip Macgregor. Address: Hartridge Farm Cottage, East Farleigh, Maidstone, Kent, ME15 0JW. DoB: June 1951, British
Secretary - Teresa Veronica Magatti. Address: 12 Parkview Road, London, SE9 3QW. DoB: n\a, British
Director - Angus James Davison. Address: Haygrove Fruit, Redbank, Ledbury, Herefordshire, HR8 2JL. DoB: May 1965, British
Director - Alastair Brooks. Address: n\a. DoB: February 1961, British
Director - Timothy Ralph Morton. Address: Manor House Farm Dunburgh Road, Geldeston, Beccles, Suffolk, NR34 0LL. DoB: November 1953, British
Director - Hugh Alexander Comyn Boucher. Address: Estate Office Newlands, Teynham, Kent, ME9 9JQ. DoB: June 1955, British
Director - Marion Frances Regan. Address: Bullfinches New Pound Lane, Mereworth, Maidstone, Kent, ME18 5QZ. DoB: November 1960, British
Director - Ian Williamson Critchley. Address: Willow End Cowley, Gnosall, Stafford, Staffordshire, ST20 0BE. DoB: October 1946, British
Secretary - Ian Victor Ross. Address: 63 Hanover Road, Coxheath, Maidstone, Kent, ME17 4QQ. DoB:
Director - Douglas Stewart Kemp. Address: 1 Oak Cottage, Yew Tree Lane, Town Row, Rotherfield, East Sussex, TN6 3JB. DoB: November 1930, British
Director - Hugh Burman Lowe. Address: Barons Place, Mereworth, Maidstone, Kent, ME18 5NF. DoB: April 1933, British
Director - David Mackrill. Address: Blaise Farm House, Offham, West Malling, Kent, ME19 5NH. DoB: October 1927, British
Director - James Spicer Snodgrase Fife. Address: Luckhurst Farm Sweets Lane, East Malling, Maidstone, Kent. DoB: March 1935, British
Director - Robert Keith Pascall. Address: Clockhouse Farm, Heath Road, Coxheath, Maidstone, Kent, ME17 4PG. DoB: April 1955, British
Director - William Frederick Pierce. Address: Orchard Place Farm, Comp Road, Borough Green, Kent, TN15 8QX. DoB: June 1939, British
Director - Douglas Arnaud Worley. Address: Court Lodge Yalding, West Farleigh, Maidstone, Kent, ME18 6SP. DoB: April 1943, British
Director - Nicholas Paul Cragg. Address: Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, TN22 3QT. DoB: January 1955, British
Director - Donald Frederick Goodwin. Address: Court Lodge Farm, West Farleigh, Maidstone, Kent, ME15 0PD. DoB: November 1928, British
Jobs in Berry Gardens Limited, vacancies. Career and training on Berry Gardens Limited, practic
Now Berry Gardens Limited have no open offers. Look for open vacancies in other companies
-
Senior Admissions Officer (London)
Region: London
Company: University College London
Department: UCL Student and Registry Services
Salary: £34,635 to £41,864 inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Microscopy Support Technician (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £18,946 to £26,297 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Administrative,Property and Maintenance
-
Translation Administrator (Maternity Cover) (London)
Region: London
Company: The Francis Crick Institute
Department: Translation Team
Salary: £25,100 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
University Teacher in Portuguese (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: School of Modern Languages
Salary: £32,548 to £38,833 per annum, pro-rata for hours worked (Grade 6, equivalent to £17.53 to £20.92 per hour).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Senior Lecturer in Child Health (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Health Sciences, Nursing
Salary: £53,691 to £60,410 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Contracts Executive - Maternity Cover (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Edinburgh Research and Innovation
Salary: £32,035 to £39,508 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Project Co-ordinator (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: MVLS Administration
Salary: £34,520 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering
-
Senior Analyst Developer- Business Intelligence (London)
Region: London
Company: University College London
Department: UCL Information Services Division
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Four-Year EngD Scholarship with the National Composites Centre: “Development of Out-of-Autoclave Manufacturing Processes for Large-Scale Components” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology
-
PhD Studentship in Chemical Engineering and Advanced Materials: Next Generation of Composite Molten Salt-ceramic Membranes for Selective Separation of NOx, SO2 and CO2 (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
Responds for Berry Gardens Limited on Facebook, comments in social nerworks
Read more comments for Berry Gardens Limited. Leave a comment for Berry Gardens Limited. Profiles of Berry Gardens Limited on Facebook and Google+, LinkedIn, MySpaceLocation Berry Gardens Limited on Google maps
Other similar companies of The United Kingdom as Berry Gardens Limited: Glas-weld Systems (uk) Limited | M And F (uk) Ltd | Sun Distributing Uk Ltd | Kbm Textile Ltd | Berties Bike Breakers Limited
Registered at Tatlingbury Oast, Tonbridge TN12 6RG Berry Gardens Limited is categorised as a PLC registered under the 01719714 Companies House Reg No.. This company was founded thirty three years ago. Although currently it is known as Berry Gardens Limited, it previously was known under a different name. The firm was known as Kg Fruits until 2007-02-07, at which point it was changed to Kentish Garden Marketing. The final was known as occurred in 2000-07-26. This firm SIC code is 46310 which means Wholesale of fruit and vegetables. Berry Gardens Ltd reported its account information up till 2014-12-31. The company's most recent annual return was released on 2016-05-02. Since it began on the local market 33 years ago, this firm has managed to sustain its great level of prosperity.
William Andrew Barrie, Charles Richard Kidson, Graham Keniston-cooper and 7 other directors have been described below are registered as the company's directors and have been doing everything they can to help the company since 2015-05-22. To maximise its growth, since 2009 the following company has been providing employment to Nicholas Allen, who's been tasked with maintaining the company's records.
Berry Gardens Limited is a domestic stock company, located in Tonbridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Tatlingbury Oast Five Oak Green TN12 6RG Tonbridge. Berry Gardens Limited was registered on 1983-05-03. 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 - 786,000 GBP, sales per year - more 139,000 GBP. Berry Gardens Limited is Private Limited Company.
The main activity of Berry Gardens Limited is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of Berry Gardens Limited is William Andrew Barrie, which was registered at Kettins, Blairgowrie, Perthshire, PH13 9HA, Scotland. Products made in Berry Gardens Limited were not found. This corporation was registered on 1983-05-03 and was issued with the Register number 01719714 in Tonbridge, 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 Berry Gardens Limited, open vacancies, location of Berry Gardens 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