Anglia Maltings (holdings) Limited
Manufacture of other food products n.e.c.
Anglia Maltings (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: Great Ryburgh Fakenham NR21 7AS Norfolk
Phone: +44-1472 8190551
Fax: +44-1472 8190551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Anglia Maltings (holdings) Limited"? - send email to us!
Registration data Anglia Maltings (holdings) Limited
Register date: 1890-06-26
Register number: 00031801
Type of company: Private Limited Company
Get full report form global database UK for Anglia Maltings (holdings) LimitedOwner, director, manager of Anglia Maltings (holdings) Limited
Adrian Cordy Dyter Director. Address: Great Ryburgh, Fakenham, Norfolk, NR21 7AS. DoB: May 1968, British
Sir Michael John Darrington Director. Address: Great Ryburgh, Fakenham, Norfolk, NR21 7AS. DoB: March 1942, British
Giles Thomas Wilson Director. Address: Weedon Road, Newnham, Daventry, Northamptonshire, NN11 3EP. DoB: May 1969, British
Alan William Clark Director. Address: 5 Isiah Avenue, Dawley Bank, Telford, Shropshire, TF4 2GU. DoB: August 1960, British
Christopher Guy Johnson Director. Address: Ladham House, Ladham Road, Goudhurst, Kent, TN17 1DB. DoB: January 1964, British
David George Fossett Thompson Director. Address: Great Ryburgh, Fakenham, Norfolk, NR21 7AS. DoB: July 1954, British
Edward John Whitley Director. Address: 139 Elgin Crescent, London, W11 2JH. DoB: June 1961, British
The Honourable Edward Richard Iliffe Director. Address: The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH. DoB: September 1968, British
Euan Mcfadzean Macpherson Director. Address: Harebell Cottage, The Green, Brisley, Norfolk, NR20 5LP. DoB: December 1951, British
Peter Anthony Tichbon Director. Address: St. Johns Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8HP, United Kingdom. DoB: October 1965, Australian
Lynn Anthony Wilson Director. Address: The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH. DoB: December 1939, British
Ernest Raymond Anthony Travis Director. Address: 86 Drayton Gardens, London, SW10 9SB. DoB: May 1943, British
John William Francis Crisp Director. Address: 32 Ayrault Street, Newport, Rhode Island, 02840, Usa. DoB: February 1960, American
Robert Charles Snellestone King Director. Address: Mosane, Lynn Road Gayton, Kings Lynn, Norfolk, PE32 1QJ. DoB: June 1958, British
Ian Roger Barnes Director. Address: 8 Kingfisher Close, Thetford, Norfolk, IP24 3HU. DoB: n\a, British
John Christopher Robert Scott Director. Address: Grange Farm North Green Road, Pulham St Mary, Diss, Norfolk, IP21 4YF. DoB: March 1958, British
David Robert Amos Director. Address: Brook House, Duck End, Finchingfield, Essex, CM7 4NE. DoB: February 1965, British
Ian Roger Barnes Secretary. Address: 8 Kingfisher Close, Thetford, Norfolk, IP24 3HU. DoB: n\a, British
David Egar Director. Address: 48 Mount Pleasant, Norwich, Norfolk, NR2 2DH. DoB: October 1938, British
Nigel Geoffrey Mcneill-moss Director. Address: 20 Sutton Place, Hackney, London, E9 6EH. DoB: November 1956, British
Barry David Bramley Director. Address: Little Court, Beech Avenue, Effingham, Surrey, KT24 5PJ. DoB: September 1937, British
John Anthony Capstick Director. Address: Paradise Farm Mincing Lane, Chobham, Woking, Surrey, GU24 8RT. DoB: January 1939, British
Martyn John Mayes Director. Address: The Bungalow, Thorpe Road,Twyford, Melton Mowbray, Leicester, LE14 2HY. DoB: September 1947, British
David Charles Bevan Director. Address: The Old School House Hedingham Road, Halstead, Essex, CO9 2DP. DoB: May 1951, British
Richard Thomas Mitchell Director. Address: 16 Blakestone Drive, Thorpe St Andrew, Norwich, Norfolk, NR7 0LF. DoB: August 1939, British
Robert William Smith Director. Address: Hunters, 9 New Square Lincolns Inn, London, WC2A 3QN. DoB: December 1946, British
Richard Thomas Mitchell Secretary. Address: 16 Blakestone Drive, Thorpe St Andrew, Norwich, Norfolk, NR7 0LF. DoB: August 1939, British
Ian David Ponton Director. Address: 35 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA. DoB: July 1945, British
Rupert Anthony Pearce Gould Director. Address: Harston Manor, Harston, Cambridge, CB2 5NT. DoB: June 1951, British
John Dennis Merriweather Director. Address: 16 The Avenue, Colchester, Essex, CO3 3PA. DoB: June 1939, British
Mark Richmund Inigo-jones Director. Address: Lakeside House Fakenham Road, Hoe, Dereham, Norfolk, NR20 4HA. DoB: May 1960, British
John William Maxwell Crisp Director. Address: Winterlake, Kirtlington, Oxford, OX5 3HG. DoB: November 1929, British
Stephen Dudley Cheshire Director. Address: Tros Y Parc Ystrad Road, Denbigh, Clwyd, LL16 4RH. DoB: February 1943, British
John William Francis Crisp Director. Address: Winterlake, Kirtlington, Oxford, OX5 3HG. DoB: February 1960, British
David Jeremy Courtenay-stamp Director. Address: 89 Elizabeth Street, London, W1W 9PG. DoB: April 1962, British
Sir Alfred Joseph Shepperd Director. Address: Courtmead 6 Guildown Avenue, Guildford, Surrey, GU2 5HB. DoB: June 1925, British
Michael George Turner Cain Director. Address: Fox House 5 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2BA. DoB: n\a, British
Jobs in Anglia Maltings (holdings) Limited vacancies. Career and practice on Anglia Maltings (holdings) Limited. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Anglia Maltings (holdings) Limited on FaceBook
Read more comments for Anglia Maltings (holdings) Limited. Leave a respond Anglia Maltings (holdings) Limited in social networks. Anglia Maltings (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Anglia Maltings (holdings) Limited on google map
Other similar UK companies as Anglia Maltings (holdings) Limited: Oakbuild London Limited | Elrac Limited | J Turnbull Limited | Mungo Marine Ltd | Robin Hill Plumbing And Heating Limited
00031801 is a reg. no. for Anglia Maltings (holdings) Limited. It was registered as a Private Limited Company on 1890-06-26. It has been present in this business for 126 years. This company can be reached at Great Ryburgh Fakenham in Norfolk. The main office post code assigned to this place is NR21 7AS. This company is classified under the NACe and SiC code 10890 which means Manufacture of other food products n.e.c.. The business most recent filed account data documents were filed up to 31st December 2015 and the most current annual return information was filed on 21st July 2015. For over one hundred and twenty six years, Anglia Maltings (holdings) Ltd has been one of the powerhouses of this field of business.
The trademark number of Anglia Maltings (holdings) is UK00003050011. It was submitted for registration in April, 2014 and it appeared in the journal number 2014-030. The corporation is represented by JA Kemp & Co.
That company owes its accomplishments and unending progress to exactly nine directors, namely Adrian Cordy Dyter, Sir Michael John Darrington, Giles Thomas Wilson and 6 other directors have been described below, who have been presiding over the company since April 2016.