Grampian Country Pork Limited

All companies of The UKOther classificationGrampian Country Pork Limited

Non-trading company

Contacts of Grampian Country Pork Limited: address, phone, fax, email, website, working hours

Address: 8 Orgreave Close Sheffield SL13 9NP South Yorkshire

Phone: +44-1478 9678375 +44-1478 9678375

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Grampian Country Pork Limited"? - Send email to us!

Grampian Country Pork Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grampian Country Pork Limited.

Registration data Grampian Country Pork Limited

Register date: 1954-03-25
Register number: 00530916
Capital: 498,000 GBP
Sales per year: Approximately 740,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Grampian Country Pork Limited

Addition activities kind of Grampian Country Pork Limited

519301. Florists' supplies
20139910. Luncheon meat, from purchased meat
23920503. Polishing cloths, plain
25410304. Table or counter tops, plastic laminated
36690100. Emergency alarms
54210000. Meat and fish markets
93110401. Finance, taxation, and monetary policy, federal government

Owner, director, manager of Grampian Country Pork Limited

Director - Mark Steven. Address: Bain Square, Kirkton Campus, Livingston, EH54 7DQ, United Kingdom. DoB: December 1962, British

Director - Anthony Martin Christiaanse. Address: n\a. DoB: May 1962, Dutch

Director - Stephen Ronald William Francis. Address: Bain Square, Kirkton Campus, Livingston, EH54 7DQ. DoB: March 1961, British

Corporate-secretary - Mawlaw Secretaries Limited. Address: Bishopsgate, London, EC2M 3AF. DoB:

Director - Mike Hutchinson. Address: Woodside, Oldfield Road, Holney, Holmfirth, HD9 6NL. DoB: October 1946, British

Director - Alistair Macdonald. Address: Three Gables, Little Top Lane Lound, Retford, Nottinghamshire, DN22 8RH. DoB: June 1954, British

Director - Colin Vincent Wright. Address: Bentley Hall, Fenney Bentley, Ashbourne, Derbyshire, DE6 1LE. DoB: January 1962, British

Director - Caroline Margaret Bergin. Address: The Lodge, Airfield Court, Donnybrook, Dublin 4, Republic Of Ireland. DoB: February 1961, Irish

Director - Gerard Arthur Smith. Address: 158 Bawtry Road, Bassacarr, Doncaster, South Yorkshire, DN4 7BT. DoB: October 1952, British

Secretary - David Anthony Bell. Address: 49 Hollybank Avenue Lower, Rathgar, Dublin 6, IRISH, Republic Of Ireland. DoB: n\a, Irish

Director - Frederick Peter Woodall. Address: The Ridge Pine Walks, Prenton, Wirral, Merseyside, CH42 8NF. DoB: November 1943, British

Director - Richard Neil Chalk. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Director - Isobel Margaret Pittman. Address: 2 Chesterton Avenue, Hawarden, Deeside, Clwyd, CH5 3TP. DoB: November 1951, British

Director - Norman Molyneux. Address: Glen Cottage, 1 Prospect Road Standish, Wigan, Lancashire, WN6 0TZ. DoB: n\a, British

Secretary - Richard Neil Chalk. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Secretary - Ian Russell Bagnall. Address: 2 Monarch Drive, Oakwood, Derby, DE21 2XW. DoB:

Secretary - Caroline Emma Roberts Thomas. Address: 15 Park Grove, Derby, Derbyshire, DE22 1HE. DoB: n\a, British

Director - Simon Wookey. Address: 10 Beech Lane, West Hallam, Derby, Derbyshire, DE7 6GU. DoB: April 1966, British

Director - Kevin Mark Higginson. Address: The Beeches, Myrtle Lodge Farm, Main Street, Smisby, Leicestershire, LE65 2TY. DoB: October 1959, British

Director - Michael Edward Tatlow. Address: 1 Hewers Grange, Wiveliscombe, Taunton, Somerset, TA4 2PN. DoB: January 1938, British

Director - Alistair Macdonald. Address: Three Gables, Little Top Lane Lound, Retford, Nottinghamshire, DN22 8RH. DoB: June 1954, British

Director - Michael Hutchinson. Address: Oldfield Road, Honley, Holmfirth, West Yorkshire, HD9 6NL. DoB: October 1946, British

Director - Clifford Nigel Denis Perren. Address: Beechwood, 249 Newbold Road Newbold, Chesterfield, Derbyshire, S41 7AQ. DoB: July 1956, British

Director - Alan Banister Westhall. Address: 38 Willington Road, Etwall, Derby, Derbyshire, DE65 6NR. DoB: August 1951, British

Director - Norman Leonard Bookbinder. Address: 4 Portland Court, 101 Hendon Lane Finchley, London, N3 3SH. DoB: July 1944, British

Director - Michael Gordon Liddament. Address: 10 Belvoir Walk, Bedford, Bedfordshire, MK41 8LE. DoB: November 1942, British

Director - Julian Peter William Cunningham. Address: Millford House Totties, Holmfirth, Huddersfield, HD7 1UW. DoB: November 1955, British

Director - John Michael Simons. Address: Riverdale Lodge, Ferry Green, Willington, Derbyshire, DE65 6BL. DoB: February 1948, British

Director - Rodney Ala Miller. Address: 187 Handsworth Road, Handsworth, Sheffield, South Yorkshire, S13 9BH. DoB: February 1946, British

Secretary - Anthony William Gilberthorpe. Address: 9 Pentland Road, Dronfield Woodhouse, Sheffield, S18 5ZQ. DoB: April 1955, British

Director - Henry Lothian. Address: Glebe, Lovendon, Bucks. DoB: November 1940, British

Director - David Coode. Address: 7 Parkside, Lower Road, Gerrards Cross, Buckinghamshire, SL9 8LD. DoB: April 1935, British

Jobs in Grampian Country Pork Limited, vacancies. Career and training on Grampian Country Pork Limited, practic

Now Grampian Country Pork Limited have no open offers. Look for open vacancies in other companies

  • Curriculum Administrator (Construction) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Learning Practitioner Sports and Uniformed Public Services (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £10,818 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Sport and Leisure,Sports Coaching

  • Postdoctoral Research Associate in Ultra-Dense Networks (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Library Assistant (Scholarly Communications) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Field Leader: Science, Culture & Society for Imperial Horizons (London)

    Region: London

    Company: Imperial College London

    Department: School of Professional Development

    Salary: £45,400 to £54,800

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Cultural Studies

  • Research Fellow in Theoretical Ecology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Biological Sciences

    Salary: £32,004 to £33,944 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences

  • Lecturer / Senior Lecturer in Engineering Management (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £32,004 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Business and Management Studies,Management,Business Studies

  • Senior Lecturer in Linguistics (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Allied Health Sciences

    Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Mass Spectrometry Data Curator (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in Synthetic Organic/Supramolecular Chemistry (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemistry

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Executive Assistant to the Chief Operating Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Office of the President and Vice-Chancellor

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

Responds for Grampian Country Pork Limited on Facebook, comments in social nerworks

Read more comments for Grampian Country Pork Limited. Leave a comment for Grampian Country Pork Limited. Profiles of Grampian Country Pork Limited on Facebook and Google+, LinkedIn, MySpace

Location Grampian Country Pork Limited on Google maps

Other similar companies of The United Kingdom as Grampian Country Pork Limited: Greendot Design Ltd | Lunges & Lipgloss Ltd | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Rs Customs Ltd | Uni Business Solution Uk Ltd

The firm called Grampian Country Pork has been established on 1954/03/25 as a Private Limited Company. The firm head office could be found at South Yorkshire on 8 Orgreave Close, Sheffield. In case you want to get in touch with this firm by post, the postal code is SL13 9NP. The office company registration number for Grampian Country Pork Limited is 00530916. The company has a history in name changes. In the past, the company had two different company names. Up to 2009 the company was prospering as J & J Tranfield (no. 1) and before that its company name was J. And J. Tranfield. The firm SIC and NACE codes are 7499 meaning Non-trading company. Grampian Country Pork Ltd filed its latest accounts for the period up to 31st December 2009. The firm's latest annual return was submitted on 30th November 2010.

There's a group of three directors running this company right now, namely Mark Steven, Anthony Martin Christiaanse and Stephen Ronald William Francis who have been performing the directors assignments since 2011/04/19. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.

Grampian Country Pork Limited is a foreign stock company, located in South Yorkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 8 Orgreave Close Sheffield SL13 9NP South Yorkshire. Grampian Country Pork Limited was registered on 1954-03-25. 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 - 498,000 GBP, sales per year - approximately 740,000,000 GBP. Grampian Country Pork Limited is Private Limited Company.
The main activity of Grampian Country Pork Limited is Other classification, including 7 other directions. Director of Grampian Country Pork Limited is Mark Steven, which was registered at Bain Square, Kirkton Campus, Livingston, EH54 7DQ, United Kingdom. Products made in Grampian Country Pork Limited were not found. This corporation was registered on 1954-03-25 and was issued with the Register number 00530916 in South Yorkshire, 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 Grampian Country Pork Limited, open vacancies, location of Grampian Country Pork 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 May 1st, 2024

Detailed data about Grampian Country Pork Limited from yellow pages of The United Kingdom. Find address Grampian Country Pork Limited, phone, email, website credits, responds, Grampian Country Pork Limited job and vacancies, contacts finance sectors Grampian Country Pork Limited