Abf Grain Products Limited

All UK companiesManufacturingAbf Grain Products Limited

Manufacture of bread; manufacture of fresh pastry goods and cakes

Abf Grain Products Limited contacts: address, phone, fax, email, website, shedule

Address: Weston Centre 10 Grosvenor Street W1K 4QY London

Phone: +44-1495 6478607

Fax: +44-1495 6478607

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Abf Grain Products Limited"? - send email to us!

Abf Grain Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abf Grain Products Limited.

Registration data Abf Grain Products Limited

Register date: 1903-12-30

Register number: 00079590

Type of company: Private Limited Company

Get full report form global database UK for Abf Grain Products Limited

Owner, director, manager of Abf Grain Products Limited

Ian Robert Mace Director. Address: Wothorpe Park, Wothorpe, Stamford, Lincolnshire, PE9 3LA, United Kingdom. DoB: May 1966, British

Paul Robert Kenward Director. Address: Chiswell Street, London, EC1Y 4SG, United Kingdom. DoB: November 1973, British

Paul Simon Murphy Director. Address: Priory Road, Kew, Richmond, Surrey, TW9 3DQ, United Kingdom. DoB: April 1965, British

Jonathan Paul Willis Director. Address: Romsey Road, Winchester, Hampshire, SO22 5PG, United Kingdom. DoB: November 1971, British

David Stephen Barton Director. Address: White Lodge Barns, Pipewell, Kettering, Northants, NN14 1QZ, United Kingdom. DoB: August 1965, British

Mark Andrew Ward Director. Address: Old School Close, Thurlby, Bourne, Lincolnshire, PE10 0QH, United Kingdom. DoB: n\a, British

Jonathan Wilson Director. Address: Bridge View, Redhill Lane, Elberton, Olveston, South Gloucestershire, BS35 4AE. DoB: November 1962, British

Rosalyn Sharon Schofield Secretary. Address: 10 Grosvenor Street, London, W1K 4QY, United Kingdom. DoB: n\a, British

Wendy Anne Hudson Director. Address: Kingsmill Road, Vanwall Business Park, Maidenhead, Bucks, SL6 4UF, United Kingdom. DoB: June 1964, British

Mark Robert Fairweather Director. Address: Bradfield Combust, Bury St Edmunds, Suffolk, IP30 0LS, United Kingdom. DoB: August 1962, British

Peter Foot Director. Address: 37 Dorchester Road, Weybridge, Surrey, KT13 8PE. DoB: June 1965, British

Simon Joseph Smith Secretary. Address: 34 Winkworth Road, Banstead, Surrey, SM7 2QL. DoB:

Nigel Toon Director. Address: Mare Ridges, Bourne Lane Beenham, Reading, Berkshire, RG7 5NY. DoB: October 1961, British

Brian David Robinson Director. Address: Woodrise View, Widmore Lane Sonning Common, Reading, RG4 9RR. DoB: January 1947, Nz

Des Pullen Director. Address: 40 Rushington Avenue, Maidenhead, Berkshire, SL6 1BZ. DoB: March 1962, British

Lyn Richardson Secretary. Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ. DoB:

Catherine Mary Springett Secretary. Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW. DoB: October 1957, British

David Andrew Light Director. Address: 3 Elm Close, Amersham, Buckinghamshire, HP6 5DD. DoB: February 1964, British

Alan Murphy Director. Address: Manor Farm Cottage, Steane, Brackley, Northants, NN13 5NT. DoB: June 1963, British

John Macdonald Macewan Director. Address: 2 Alsace Close, Duston, Northampton, Northamptonshire, NN5 6HX. DoB: August 1943, British

Jessica Sophie Foster Secretary. Address: 79b Huddleston Road, London, N7 0AE. DoB: n\a, British

George Garfield Weston Director. Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY. DoB: March 1964, Canadian

Paul Francis Ashworth Director. Address: 27 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: July 1956, British

David Noel Christopher Garman Director. Address: Adare 57 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW. DoB: December 1951, British

Arthur Lodge Director. Address: Courtside 55 Marlow Hill, High Wycombe, Buckinghamshire, HP11 1SX. DoB: September 1947, British

Timothy Glynn Hawkins Director. Address: 6 Heathlands Drive, Sandisplatt Road, Maidenhead, Berkshire, SL6 4NF. DoB: March 1948, British

Eric Place Director. Address: 8 Fair View, Alresford, Hampshire, SO24 9PR. DoB: July 1942, British

William Bernard Wright Secretary. Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP. DoB:

Alan Richardson Director. Address: Kintrave 13 Oakwood, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: September 1942, British

Richard Sloan Director. Address: 58 Heathermount Drive, Crowthorne, Berkshire, RG11 6HN. DoB: September 1950, British

Garfield Howard Weston Director. Address: Chalford Manor Farm, Chalford, Chinnor, Oxfordshire, OX9 4NH. DoB: April 1927, Canadian

Stephen Richard Akerman Director. Address: 281 Eastcote Road, Ruislip, Middlesex, HA4 8BN. DoB: January 1926, British

Brian Robert Goddall Director. Address: 35 Sheringham Road, Worcester, Worcestershire, WR5 3RA. DoB: August 1938, British

Malcolm Raymond Gore Secretary. Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH. DoB: n\a, Irish

Thomas Greig Wighton Director. Address: 18 Jones Avenue, Larbert, Central Region, FK5 3ER. DoB: February 1937, British

David Christopher John Woodward Director. Address: 19 Valley Road, Codicote, Hitchin, Hertfordshire, SG4 8YA. DoB: May 1937, British

Jobs in Abf Grain Products Limited vacancies. Career and practice on Abf Grain Products Limited. Working and traineeship

Sorry, now on Abf Grain Products Limited all vacancies is closed.

Responds for Abf Grain Products Limited on FaceBook

Read more comments for Abf Grain Products Limited. Leave a respond Abf Grain Products Limited in social networks. Abf Grain Products Limited on Facebook and Google+, LinkedIn, MySpace

Address Abf Grain Products Limited on google map

Other similar UK companies as Abf Grain Products Limited: M Herrira Refurbiishing Ltd | Gulliver Plumbing Heating & Electrical Limited | Rapide Architectural Interiors Limited | Renoir Estates Limited | Westshield Civil Engineering Limited

Abf Grain Products Limited 's been in the UK for at least 113 years. Registered under the number 00079590 in the year 1903-12-30, the company is registered at Weston Centre, London W1K 4QY. Created as Allied Bakeries, the firm used the business name until 2001-09-13, at which point it was replaced by Abf Grain Products Limited. The enterprise is classified under the NACe and SiC code 10710 , that means Manufacture of bread; manufacture of fresh pastry goods and cakes. Abf Grain Products Ltd reported its latest accounts up until 2015-09-12. The firm's latest annual return information was released on 2016-06-13. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Abf Grain Products Ltd.

Abf Grain Products Limited is a large-sized vehicle operator with the licence number ON1116339. The firm has three transport operating centres in the country. In their subsidiary in Belfast , 48 machines and 12 trailers are available. The centre in Coleraine on Loguestown Industrial Estate has 14 machines and 1 trailer, and the centre in Dungannon on Donny Deade is equipped with 18 machines and 2 trailers. The company transport managers are Keith Brown, Clive Arthur Kerrigan and Kenneth Moffett. The firm is also widely known as A and its directors are Mark Ward and Nicholas Christopher James Law.

The company owns two trademarks, all are still protected by law. The IPO representative of Abf Grain Products is A.A. Thornton & Co.. The first trademark was obtained in 2013 and the last one in 2014. The trademark that will expire sooner, i.e. in April, 2022 is 50 50.

From the data we have, this specific limited company was formed 113 years ago and has so far been presided over by twenty nine directors, and out this collection of individuals seven (Ian Robert Mace, Paul Robert Kenward, Paul Simon Murphy and 4 remaining, listed below) are still employed in the company. In order to maximise its growth, since August 2001 this specific limited company has been making use of Rosalyn Sharon Schofield, who has been looking into ensuring efficient administration of the company.