Cp Foods (uk) Limited
Wholesale of other food, including fish, crustaceans and molluscs
Wholesale of meat and meat products
Cp Foods (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Avon House Hartlebury Trading Estate DY10 4JB Hartlebury Near Kidderminster
Phone: +44-1320 8814025
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cp Foods (uk) Limited"? - send email to us!
Registration data Cp Foods (uk) Limited
Register date: 2001-10-19
Register number: 04307559
Type of company: Private Limited Company
Get full report form global database UK for Cp Foods (uk) LimitedOwner, director, manager of Cp Foods (uk) Limited
Prasit Boondoungprasert Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: February 1969, Thai
Sirichai Yingchankul Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: November 1966, Thai
Prasit Chalongchaichan Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: March 1957, Thai
Pisit Ohmpornnuwat Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: May 1954, Thai
Paisan Chirakitcharern Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: July 1959, Thai
Clive Britton Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: March 1964, British
Mark John Cheadle Director. Address: 74 Harley Close, Wellington, Telford, TF1 3LF. DoB: August 1969, British
Robert Reid Miller Director. Address: The Maltings, Madeley Road, Ironbridge, Telford, Salop, TF8 7QZ. DoB: November 1946, British
De Shih Director. Address: Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB. DoB: December 1944, Belgian
John Philip Vincent Director. Address: Kroma House, Wadborough, Worcestershire, WR8 9HB. DoB: September 1962, British
Saravut Lasomboon Director. Address: York Road, Bromsgrove, Worcestershire, B61 8RU, United Kingdom. DoB: May 1965, British
Prasert Anuchiracheeva Director. Address: 17 Avenue Belle Vue, 1410 Waterloo, Belgium. DoB: June 1956, Thai
Tuangtham Nantawisarakul Director. Address: 17 Avenue Belle Vue, 1410 Waterloo, Belgium. DoB: August 1956, Thai
Richard John Stokes Director. Address: Montpellier Spa Road, Cheltenham, Gloucestershire, GL50 1UL, England. DoB: April 1953, British
Stl Directors Ltd. Nominee-director. Address: Edbrooke House, St Johns Road, Woking, Surrey, GU21 1SE. DoB:
Colin William Box Secretary. Address: 2a Hampton Close, St Johns, Worcester, WR2 5LX. DoB:
Stl Secretaries Ltd. Corporate-nominee-secretary. Address: Edbrooke House, St Johns Road, Woking, Surrey, GU21 1SE. DoB:
Robert Matthew Capper Director. Address: Lower Haybridge, Milson, Cleobury Mortimer, Worcestershire, DY14 0BN. DoB: May 1973, British
Jobs in Cp Foods (uk) Limited vacancies. Career and practice on Cp Foods (uk) Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Cp Foods (uk) Limited on FaceBook
Read more comments for Cp Foods (uk) Limited. Leave a respond Cp Foods (uk) Limited in social networks. Cp Foods (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cp Foods (uk) Limited on google map
Other similar UK companies as Cp Foods (uk) Limited: Gemd Ltd | Mulinderg Management Company Limited | Malvern Court (9-12) Rtm Company Limited | Theobil Limited | Philip Jenkins Car Sales Limited
This enterprise called Cp Foods (uk) has been created on 2001-10-19 as a PLC. This enterprise registered office can be contacted at Hartlebury Near Kidderminster on Avon House, Hartlebury Trading Estate. When you need to get in touch with this firm by post, the post code is DY10 4JB. The registration number for Cp Foods (uk) Limited is 04307559. This particular Cp Foods (uk) Limited business functioned under four other names before it adapted the current name. The firm first started as of Fusion Foods and was switched to C.p. Foods (uk) on 2006-11-27. The company's third registered name was name until 2002. This enterprise Standard Industrial Classification Code is 46380 : Wholesale of other food, including fish, crustaceans and molluscs. Cp Foods (uk) Ltd released its account information for the period up to 31st December 2015. The company's most recent annual return information was submitted on 19th October 2015. 15 years of competing in this line of business comes to full flow with Cp Foods (uk) Ltd as the company managed to keep their customers happy through all the years.
The company has four trademarks, all are still protected by law. The Intellectual Property Office representative of Cp Foods (uk) is Peter Heywood. The first trademark was registered in 2013. The one that will become invalid sooner, i.e. in June, 2023 is cheadles valley.
The data obtained related to the following firm's staff members implies employment of ten directors: Prasit Boondoungprasert, Sirichai Yingchankul, Prasit Chalongchaichan and 7 other directors who might be found below who joined the company's Management Board on 2015-09-01, 2013-05-09 and 2005-08-22.