Glanbia Cheese Limited
Glanbia Cheese Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Royal Mews, Gadbrook Park Rudheath CW9 7UD Northwich
Phone: +44-1483 4150878
Fax: +44-1478 3183807
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Glanbia Cheese Limited"? - send email to us!
Registration data Glanbia Cheese Limited
Register date: 1991-03-25
Register number: 02594981
Type of company: Private Limited Company
Get full report form global database UK for Glanbia Cheese LimitedOwner, director, manager of Glanbia Cheese Limited
George Michael Durkin Director. Address: Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD. DoB: May 1959, American
Lance Kevin Fitzsimmons Director. Address: Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD. DoB: January 1977, American
Mark Anthony Garvey Director. Address: Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD, England. DoB: August 1964, Irish
Kevin James Burke Director. Address: 1830 West 38th Avenue, Denver, Colorado 80211, 80211, Usa. DoB: November 1966, American
Hannah Josephine Talbot Director. Address: Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD. DoB: January 1964, Irish
John Joseph Kiely Secretary. Address: Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD. DoB: October 1966, Irish
Michael Leonard Reidy Director. Address: 1830 West 38th Avenue, Denver, Colorado, CO 80211-2200, Usa. DoB: November 1954, American
Brian Anthony Phelan Director. Address: 4 Rose Gardens Rose Hill, Kells Road, Kilkenny, Cheshire, CW9 7UD, Ireland. DoB: August 1966, Irish
Director Brian Anthony Horan Director. Address: 4 Rose Gardens Rose Hill, Kells Road, Kilkenny, Ireland. DoB: August 1966, Irish
Lance Brandon Allen Director. Address: South Village Way Greenwood Village, Colorado, 80121, Usa. DoB: January 1972, United States
Hannah Josephine Talbot Director. Address: Owning, Piltdown, County Kilkenny, Ireland. DoB: January 1964, Irish
John Joseph Moloney Director. Address: Seafield House, Scartore Ballinacourty, Dungarvan, County Waterford, IRISH, Ireland. DoB: November 1954, Irish
Geoffrey Joseph Meagher Director. Address: Slievenamon, Granges Road, Kilkenny, County Kilkenny, IRISH, Ireland. DoB: August 1949, Irish
William Gerard Murphy Director. Address: Wetlands, Callan Road, Kilkenny, IRISH, Ireland. DoB: June 1945, Irish
Michael Leonard Reidy Director. Address: 5721 South Ash Court, Greenwood Village, Colorado, Arapahoe 80121, Usa. DoB: November 1954, Usa
Wesley Allen Director. Address: 38 Glenmoor Drive, Cherry Hills Village, Colorado 80110, Usa. DoB: March 1940, American
Larry J Jensen Director. Address: 37 Cherry Hills Farm Drvie, Englewood, Colorado, 80110, Usa. DoB: June 1948, American
Robert Horvath Director. Address: 14 Norgrove Park, Gerrards Cross, Buckinghamshire, SL9 8QT. DoB: March 1962, British
Kevin Edward Patrick Toland Director. Address: 928 Pine Street, Winnetka, Illinois 60093, Ireland. DoB: August 1965, Irish
John Bernard Glynn Director. Address: 1 Millfield Court, Hale, Altrincham, Cheshire, WA15 9AN. DoB: August 1959, British
Philip Ronald Sheath Director. Address: 12 Eldon Drive, Walmley, Sutton Coldfield, West Midlands, B76 1LT. DoB: n\a, British
Ciaran Vincent Brady Director. Address: 78 Coolamber Park, Knocklyon Road, Templeogue, Dublin, 16, Ireland. DoB: September 1963, Irish
Philip Ronald Sheath Secretary. Address: 12 Eldon Drive, Walmley, Sutton Coldfield, West Midlands, B76 1LT. DoB: n\a, British
Patrick O'donovan Director. Address: 10 Wordsworth Close, Hawthorn Park, Deeside, Clwyd, CH5 3TF. DoB: February 1966, British
Paul Vernon Director. Address: The Merridale, Hale, Cheshire, WA15 0LJ. DoB: February 1961, British
Anastasia Maria English Director. Address: Lyrath, Carlow Road, Kilkenny, County Kilkenny, IRISH, Ireland. DoB: January 1961, Irish
Thomas Mary Lehane Director. Address: Laburnum House 7 Scotland Street, Whitchurch, Shropshire, SY13 1SJ. DoB: January 1958, Irish
Geoffrey Joseph Meagher Director. Address: Slievenamon, Granges Road, Kilkenny, County Kilkenny, IRISH, Ireland. DoB: August 1949, Irish
Patrick Brendan O'donoghue Director. Address: Racondra, Elm Court Tower, Blarney, County Cork, IRISH, Ireland. DoB: March 1948, Irish
Alan Keith Rogers Director. Address: 19 Chelthorn Way, Solihull, West Midlands, B91 3FW. DoB: April 1945, British
Thomas Brendan Graham Director. Address: Coolgrange, Dunningstown Road, Kilkenny, County Kilkenny, IRISH, Ireland. DoB: September 1944, Irish
Dilwyn Roberts Director. Address: 86 Pont Adam, Ruabon, Wrexham, Clwyd, LL14 6EF. DoB: January 1935, British
John Mullen Director. Address: Ty Mawr, Llandyfrygod, Llanerchymedd, Anglesey, LL71. DoB: January 1953, British
Dennis Martin Oconnor Director. Address: 45 Chiltern Drive, Hale, Cheshire, WA15 9PN. DoB: September 1960, Irish
Patrick Anthony O'neill Director. Address: Ossiry Grove, Castle Road, Kilkenny, County Kilkenny, Ireland. DoB: August 1938, Irish
Rory Edna O'mahoney Director. Address: 7 Newpark Lawn, Castlecomer Road, Kilkennny, County Kilkenny, Ireland. DoB: October 1948, Irish
Thomas Brendan Graham Secretary. Address: Coolgrange, Dunningstown Road, Kilkenny, County Kilkenny, IRISH, Ireland. DoB: September 1944, Irish
Dilwyn Roberts Secretary. Address: 86 Pont Adam, Ruabon, Wrexham, Clwyd, LL14 6EF. DoB: January 1935, British
Mbc Nominees Limited Nominee-director. Address: Classic House, 174-180 Old Street, London, EC1V 9BP. DoB:
Tsd Nominees Limited Corporate-nominee-director. Address: 2 Serjeants Inn, London, EC4Y 1LT. DoB:
Mbc Secretaries Limited Nominee-secretary. Address: Classic House, 174-180 Old Street, London, EC1V 9BP. DoB:
Jobs in Glanbia Cheese Limited vacancies. Career and practice on Glanbia Cheese Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Glanbia Cheese Limited on FaceBook
Read more comments for Glanbia Cheese Limited. Leave a respond Glanbia Cheese Limited in social networks. Glanbia Cheese Limited on Facebook and Google+, LinkedIn, MySpaceAddress Glanbia Cheese Limited on google map
Other similar UK companies as Glanbia Cheese Limited: Oyo State Indigenes Uk Limited | Telford After Care Team (tact) Cic | Mustard Seed Projects Ltd. | The Care And Fun Club | Energy Gateway Limited
Glanbia Cheese Limited , a PLC, with headquarters in 4 Royal Mews, Gadbrook Park, Rudheath , Northwich. The zip code is CW9 7UD This firm has been twenty five years in the United Kingdom. The registered no. is 02594981. Glanbia Cheese Limited was known 17 years ago under the name of Golden Food Products. This firm SIC code is 10512 which means Butter and cheese production. The latest financial reports were filed up to 2015-01-03 and the most recent annual return information was released on 2015-09-30. 25 years of presence in this field of business comes to full flow with Glanbia Cheese Ltd as they managed to keep their customers happy through all this time.
As mentioned in this particular company's employees register, for two years there have been five directors to name just a few: George Michael Durkin, Lance Kevin Fitzsimmons and Mark Anthony Garvey. What is more, the director's duties are continually backed by a secretary - John Joseph Kiely, age 50, from who was hired by this business 9 years ago.