Danisco (uk) Limited

All UK companiesManufacturingDanisco (uk) Limited

Manufacture of other food products n.e.c.

Danisco (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 777 High Street SN8 1XN Marlborough

Phone: +44-1332 9948913

Fax: +44-1332 9948913

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Danisco (uk) Limited"? - send email to us!

Danisco (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Danisco (uk) Limited.

Registration data Danisco (uk) Limited

Register date: 1988-06-27

Register number: 02271469

Type of company: Private Limited Company

Get full report form global database UK for Danisco (uk) Limited

Owner, director, manager of Danisco (uk) Limited

Stephen Reeve Director. Address: 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: May 1963, British

Adrian Paul Gough Director. Address: Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, England. DoB: June 1958, British

Adrian Paul Gough Director. Address: 4th Floor Kings Court, London Road, Stevenage, SG1 2NG, United Kingdom. DoB: June 1958, British

Andrew Baker Director. Address: Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, England. DoB: n\a, British

Douglas Willrett Director. Address: High Street, Marlborough, Wiltshire, SN8 1XN, England. DoB: November 1951, American

Stephane Constant Director. Address: High Street, Marlborough, Wiltshire, SN8 1XN, England. DoB: February 1962, French

Simon Redshaw Director. Address: High Street, Marlborough, Wiltshire, SN8 1XN, England. DoB: February 1966, British

Gulshan Nawab Khan Director. Address: 32 Abinger Drive, Redhill, Surrey, RH1 6SY. DoB: February 1972, British

Adrian Eaglestone Secretary. Address: Longmeadow, Downington, Lechlade, Gloucestershire, GL7 3DL. DoB: October 1969, British

James Laughton Director. Address: High Street, Marlborough, Wiltshire, SN8 1XN, England. DoB: June 1949, British

David Phillips Secretary. Address: 7 Osborne Road, Clifton, Bristol, Avon, BS8 2HA. DoB: February 1972, British

Jorgen Rosenlund Nielsen Director. Address: Hovmarksvej 13, Charlottenlund, Dk-2920, Denmark. DoB: January 1956, Danish

James Laughton Secretary. Address: Granham House East, Marlborough, Wiltshire, SN8 4DN. DoB: June 1949, British

Jan Sindesen Director. Address: Peyronsvej 15, Solrod Strand, Dk 2680, Denmark. DoB: March 1962, Danish

Willy Preben Bregnhoj Director. Address: Upsalagade 16, I.Tv, Copenhagen 0, DK2100, Denmark. DoB: February 1940, Danish

Leif Kjaergaard Director. Address: Sollerodvej 108c, Naerum, Dk 2850, Denmark. DoB: November 1946, Danish

Robert Houska Mayer Director. Address: 4204 W110th Terrace, Leawood, 66211, Usa. DoB: August 1943, American

James Laughton Director. Address: Granham House East, Marlborough, Wiltshire, SN8 4DN. DoB: June 1949, British

Carl Frankenhaeuser Director. Address: Bengtsbacken, Kulloby 06830, Finland, FOREIGN. DoB: February 1951, Finnish

Prof Dr Heribert Offermanns Director. Address: Grunstrasse 2 Hanau, D-63457 Hessen, Germany, FOREIGN. DoB: October 1937, German

Doctor Daniel Edouard Emile Pardo Director. Address: Flat 3, 17 Onslow Square, London, SW7 3NJ. DoB: September 1946, French

Tommy Laakso Director. Address: Mor Annas Vag 1a, Grankulla, 02700, Finland. DoB: November 1955, Finnish

Andrew Michael Rome Secretary. Address: 8 Bearfield Buildings, Bradford On Avon, Wiltshire, BA15 1RP. DoB: January 1963, British

Ritva-Liisa Aho Director. Address: Uudenkaupungintie Se55, Helsinki 00350, Finland, FOREIGN. DoB: January 1943, Finnish

Ulrich Kunze Director. Address: Rosenau Marlborough Avenue, Alderley Edge, Cheshire, SK9 7HS. DoB: March 1937, German

Dr Techn Matti Sipi Antero Leisola Director. Address: Kotiharjuntie 7, Espoo 02300, Finland, FOREIGN. DoB: November 1947, Finnish

Manfred Fischer Director. Address: Gleiwitzer Str 12, D 63457 Hauau, Germany. DoB: February 1946, German

Ernst Artur Kraemer Director. Address: Hainerweg 62, Wettenberg 2, 35435, Germany. DoB: April 1955, German

Tommy Laakso Secretary. Address: Mor Annas Vag 1a, Grankulla, 02700, Finland. DoB: November 1955, Finnish

Tom Wilhelm Von Weymarn Director. Address: Kulosaarentie 17 A, 00570 Helsinki, FOREIGN, Finland. DoB: December 1944, Finnish

James Cassidy Director. Address: 77 Weaverham Road, Sandiway, Northwich, Cheshire, CW8 2ND. DoB: February 1923, British

Richard Graham Cooper Director. Address: Sun Cottage, Hyde Lane, Marlborough, Wiltshire, SN8 1JP. DoB: August 1958, British

Hendrix Bakker Director. Address: Vlagberg 12, Sint Anthonis, 5845ec, The Netherlands. DoB: February 1944, Dutch

Bjorn Mattsson Director. Address: Jakalakuja 4 Sf-21600, Parainen, FOREIGN, Finland. DoB: January 1941, Finnish

Keijo Torniainen Secretary. Address: 16 Kempson Road, London, SW6 4PU. DoB:

Eliza Huysman Director. Address: Wezel Hof 58, 5431 Ln Luijk, FOREIGN, Netherlands. DoB: January 1944, Dutch

Peter Edgar Duckworth Director. Address: 6 Brokes Road, Reigate, Surrey, RH2 9LP. DoB: October 1939, British

Jobs in Danisco (uk) Limited vacancies. Career and practice on Danisco (uk) Limited. Working and traineeship

Other personal. From GBP 1200

Carpenter. From GBP 2000

Project Co-ordinator. From GBP 1800

Manager. From GBP 2600

Engineer. From GBP 2700

Responds for Danisco (uk) Limited on FaceBook

Read more comments for Danisco (uk) Limited. Leave a respond Danisco (uk) Limited in social networks. Danisco (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Danisco (uk) Limited on google map

Other similar UK companies as Danisco (uk) Limited: Altapps Ltd | Darson Services Ltd | Kn Star Interiors Ltd | Clarke Contractors Limited | George Longden North West Ltd

Danisco (uk) Limited with the registration number 02271469 has been operating on the market for twenty eight years. This PLC can be contacted at Po Box 777, High Street in Marlborough and their post code is SN8 1XN. The name of the firm was replaced in 2007 to Danisco (uk) Limited. This enterprise former business name was Finnfeeds International. This enterprise Standard Industrial Classification Code is 10890 which stands for Manufacture of other food products n.e.c.. Danisco (uk) Ltd released its latest accounts up till Thu, 31st Dec 2015. The business most recent annual return was submitted on Thu, 12th Nov 2015. From the moment the company began in this particular field 28 years ago, the firm has sustained its great level of prosperity.

On 2014-07-26, the company was looking for a Scientist to fill a full time post in Marlborough, South West. The offered position required higher education students and graduates with no experience and a doctorate or specialist award. While sending your application include reference number DuPont.

At the moment, the directors chosen by this specific firm include: Stephen Reeve assigned to lead the company on 2015-02-05, Adrian Paul Gough assigned to lead the company in 2013 and Adrian Paul Gough assigned to lead the company in 2013.