Grampian Country Pork Limited

All UK companiesOther classificationGrampian Country Pork Limited

Non-trading company

Grampian Country Pork Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Orgreave Close Sheffield SL13 9NP South Yorkshire

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Grampian Country Pork Limited"? - send email to us!

Grampian Country Pork Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grampian Country Pork Limited.

Registration data Grampian Country Pork Limited

Register date: 1954-03-25

Register number: 00530916

Type of company: Private Limited Company

Get full report form global database UK for Grampian Country Pork Limited

Owner, director, manager of Grampian Country Pork Limited

Mark Steven Director. Address: Bain Square, Kirkton Campus, Livingston, EH54 7DQ, United Kingdom. DoB: December 1962, British

Anthony Martin Christiaanse Director. Address: n\a. DoB: May 1962, Dutch

Stephen Ronald William Francis Director. Address: Bain Square, Kirkton Campus, Livingston, EH54 7DQ. DoB: March 1961, British

Mawlaw Secretaries Limited Corporate-secretary. Address: Bishopsgate, London, EC2M 3AF. DoB:

Mike Hutchinson Director. Address: Woodside, Oldfield Road, Holney, Holmfirth, HD9 6NL. DoB: October 1946, British

Alistair Macdonald Director. Address: Three Gables, Little Top Lane Lound, Retford, Nottinghamshire, DN22 8RH. DoB: June 1954, British

Colin Vincent Wright Director. Address: Bentley Hall, Fenney Bentley, Ashbourne, Derbyshire, DE6 1LE. DoB: January 1962, British

Caroline Margaret Bergin Director. Address: The Lodge, Airfield Court, Donnybrook, Dublin 4, Republic Of Ireland. DoB: February 1961, Irish

Gerard Arthur Smith Director. Address: 158 Bawtry Road, Bassacarr, Doncaster, South Yorkshire, DN4 7BT. DoB: October 1952, British

David Anthony Bell Secretary. Address: 49 Hollybank Avenue Lower, Rathgar, Dublin 6, IRISH, Republic Of Ireland. DoB: n\a, Irish

Frederick Peter Woodall Director. Address: The Ridge Pine Walks, Prenton, Wirral, Merseyside, CH42 8NF. DoB: November 1943, British

Richard Neil Chalk Director. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Isobel Margaret Pittman Director. Address: 2 Chesterton Avenue, Hawarden, Deeside, Clwyd, CH5 3TP. DoB: November 1951, British

Norman Molyneux Director. Address: Glen Cottage, 1 Prospect Road Standish, Wigan, Lancashire, WN6 0TZ. DoB: n\a, British

Richard Neil Chalk Secretary. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Ian Russell Bagnall Secretary. Address: 2 Monarch Drive, Oakwood, Derby, DE21 2XW. DoB:

Caroline Emma Roberts Thomas Secretary. Address: 15 Park Grove, Derby, Derbyshire, DE22 1HE. DoB: n\a, British

Simon Wookey Director. Address: 10 Beech Lane, West Hallam, Derby, Derbyshire, DE7 6GU. DoB: April 1966, British

Kevin Mark Higginson Director. Address: The Beeches, Myrtle Lodge Farm, Main Street, Smisby, Leicestershire, LE65 2TY. DoB: October 1959, British

Michael Edward Tatlow Director. Address: 1 Hewers Grange, Wiveliscombe, Taunton, Somerset, TA4 2PN. DoB: January 1938, British

Alistair Macdonald Director. Address: Three Gables, Little Top Lane Lound, Retford, Nottinghamshire, DN22 8RH. DoB: June 1954, British

Michael Hutchinson Director. Address: Oldfield Road, Honley, Holmfirth, West Yorkshire, HD9 6NL. DoB: October 1946, British

Clifford Nigel Denis Perren Director. Address: Beechwood, 249 Newbold Road Newbold, Chesterfield, Derbyshire, S41 7AQ. DoB: July 1956, British

Alan Banister Westhall Director. Address: 38 Willington Road, Etwall, Derby, Derbyshire, DE65 6NR. DoB: August 1951, British

Norman Leonard Bookbinder Director. Address: 4 Portland Court, 101 Hendon Lane Finchley, London, N3 3SH. DoB: July 1944, British

Michael Gordon Liddament Director. Address: 10 Belvoir Walk, Bedford, Bedfordshire, MK41 8LE. DoB: November 1942, British

Julian Peter William Cunningham Director. Address: Millford House Totties, Holmfirth, Huddersfield, HD7 1UW. DoB: November 1955, British

John Michael Simons Director. Address: Riverdale Lodge, Ferry Green, Willington, Derbyshire, DE65 6BL. DoB: February 1948, British

Rodney Ala Miller Director. Address: 187 Handsworth Road, Handsworth, Sheffield, South Yorkshire, S13 9BH. DoB: February 1946, British

Anthony William Gilberthorpe Secretary. Address: 9 Pentland Road, Dronfield Woodhouse, Sheffield, S18 5ZQ. DoB: April 1955, British

Henry Lothian Director. Address: Glebe, Lovendon, Bucks. DoB: November 1940, British

David Coode Director. Address: 7 Parkside, Lower Road, Gerrards Cross, Buckinghamshire, SL9 8LD. DoB: April 1935, British

Jobs in Grampian Country Pork Limited vacancies. Career and practice on Grampian Country Pork Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Grampian Country Pork Limited on FaceBook

Read more comments for Grampian Country Pork Limited. Leave a respond Grampian Country Pork Limited in social networks. Grampian Country Pork Limited on Facebook and Google+, LinkedIn, MySpace

Address Grampian Country Pork Limited on google map

Other similar UK companies as Grampian Country Pork Limited: M F Douglass Limited | Ib Glazing Solutions Limited | Colindale Construction Ltd | Ecosy Home (south East) Ltd | Matthew Thomas Landscaping Limited

The firm called Grampian Country Pork has been established on 1954/03/25 as a Private Limited Company. The firm head office could be found at South Yorkshire on 8 Orgreave Close, Sheffield. In case you want to get in touch with this firm by post, the postal code is SL13 9NP. The office company registration number for Grampian Country Pork Limited is 00530916. The company has a history in name changes. In the past, the company had two different company names. Up to 2009 the company was prospering as J & J Tranfield (no. 1) and before that its company name was J. And J. Tranfield. The firm SIC and NACE codes are 7499 meaning Non-trading company. Grampian Country Pork Ltd filed its latest accounts for the period up to 31st December 2009. The firm's latest annual return was submitted on 30th November 2010.

There's a group of three directors running this company right now, namely Mark Steven, Anthony Martin Christiaanse and Stephen Ronald William Francis who have been performing the directors assignments since 2011/04/19. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.