Csm (united Kingdom) Limited

All UK companiesManufacturingCsm (united Kingdom) Limited

Manufacture of other food products n.e.c.

Csm (united Kingdom) Limited contacts: address, phone, fax, email, website, shedule

Address: Stadium Road Bromborough CH62 3NU Wirral

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

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

Csm (united Kingdom) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Csm (united Kingdom) Limited.

Registration data Csm (united Kingdom) Limited

Register date: 1980-02-11

Register number: 01478292

Type of company: Private Limited Company

Get full report form global database UK for Csm (united Kingdom) Limited

Owner, director, manager of Csm (united Kingdom) Limited

Thomas Duane Still Director. Address: Bldg. A, Sandy Springs, Ga 30328, Usa. DoB: May 1959, American

Sarah Elaine Mcsherry Secretary. Address: Stadium Road, Bromborough, Wirral, CH62 3NU. DoB:

Robert Alair Sharpe Director. Address: Bldg. A, Sandy Springs, Ga 30328, Usa. DoB: December 1957, American

Maarten Dirk Bok Director. Address: 1019 Gm Amsterdam, Amsterdam, Netherlands. DoB: August 1966, Dutch

Anthony Ian Mann Director. Address: Laurel Close, Middlewich, Cheshire, CW10 9QL, England. DoB: April 1961, British

Anthony Ian Mann Secretary. Address: Laurel Close, Middlewich, Cheshire, CW10 9QL, England. DoB: April 1961, British

Wendy Helena Headington Secretary. Address: 18 Argyle Road, Liverpool, Merseyside, L4 2RS. DoB:

John Robert Malcolm Lindsay Director. Address: 19 Manor Park, Great Barrow, Chester, Cheshire, CH3 7LH. DoB: October 1958, British

Gerardus Jacobus Hoetmer Director. Address: Molenweg 1, Ursem, 1646 Wk, Netherlands. DoB: June 1956, Dutch

Andrew Martin Clifford Director. Address: 129 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2PP. DoB: June 1964, British

Marco Bertacca Director. Address: 4 The Royal, Hoylake, Wirral, Merseyside, CH47 1HS. DoB: September 1966, Italian

Frans Jan Olieman Director. Address: Zandpad 4, 3601 An Maarssen, Netherlands. DoB: December 1943, Dutch

Roelof Richard Hendriks Director. Address: Straatweg 183, 3621 Bm Breukelen, Netherlands. DoB: March 1955, Dutch

Dr Jacobus Antonius Jozef Vink Director. Address: Tolhuislaan 8a, Bosch En Duin 3735 Kg, The Netherlands. DoB: May 1947, Dutch

Peter James Hammond Director. Address: Da Costalaan 37, Amstelveen, 1182 Ee, Netherlands. DoB: November 1965, British

Stephen Derek Moon Secretary. Address: Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH. DoB: March 1968, British

Stephen Derek Moon Director. Address: Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH. DoB: March 1968, British

Albert Jan Markusse Director. Address: Lepenlaan 13, 2061 Gg Bloemendaal, Netherlands. DoB: March 1959, Dutch

Chief Executive Officer William Thurston Director. Address: 9a Chapel Road, Earith, Cambridgeshire, PE28 3PU. DoB: June 1959, British

Franciscus Wilhemus Marinus Visser Director. Address: De Scheifelaar 18, 5463 Hi Veghel, Netherlands. DoB: July 1948, Dutch

Pauline Sandra Thomas Secretary. Address: 87 Kingsway, Kingswood, Bristol, Avon, BS15 8AJ. DoB:

Max Timmer Director. Address: Emmalaan 18, 2341 Jp Oegstgeest, The Netherlands. DoB: February 1967, Dutch

Michael Norman Canty Secretary. Address: 18 Woodlands, Pickwick, Corsham, Wiltshire, SN13 0DA. DoB: n\a, British

Timo Veikko Salonen Director. Address: Asematie 39b, 02700 Kaunianen, Finland, FOREIGN. DoB: April 1958, Finnish

John Aspin Director. Address: Four Seasons Bagshot Road, Sunninghill, Ascot, Berkshire, SL5 9JL. DoB: December 1946, British

Stephen Ambrose Barnett Director. Address: Bank House, Broken Borough, Malmesbury, Wiltshire, SN16 0HY. DoB: May 1952, British

Charles Sproat Director. Address: Meadowview, Low Lane, Draughton, Skipton, North Yorkshire, BD23 6EE. DoB: April 1940, British

Gerald Frank Patch Secretary. Address: 4 Silbury Rise, Keynsham, Bristol, Avon, BS18 1JP. DoB: n\a, British

Patrick Joseph Talbot Director. Address: 25 St Marks Avenue, Castle Hill Sydney, FOREIGN, Australia. DoB: March 1940, Irish

Keijo Suila Director. Address: Rossinilaan 8, 1217 Cb, Hilversum, Netherlands. DoB: September 1945, Finnish

Jobs in Csm (united Kingdom) Limited vacancies. Career and practice on Csm (united Kingdom) Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Csm (united Kingdom) Limited on FaceBook

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

Address Csm (united Kingdom) Limited on google map

Other similar UK companies as Csm (united Kingdom) Limited: 89 Lower Redland Road Management Limited | Athena Property Development Limited | Rochda Care & Support Units Limited | Dovecot Developments Limited | Pinemount Properties Limited

Csm (united Kingdom) came into being in 1980 as company enlisted under the no 01478292, located at CH62 3NU Wirral at Stadium Road. The firm has been expanding for thirty six years and its status at the time is active. The firm has a history in business name changing. In the past, this company had four different names. Up till 2009 this company was run as Bakemark Uk and up to that point its company name was Arkady Craigmillar. This firm Standard Industrial Classification Code is 10890 - Manufacture of other food products n.e.c.. Csm (united Kingdom) Ltd reported its account information up to 2014/12/31. The business most recent annual return information was released on 2016/06/26. From the moment the firm began in this field of business 36 years ago, this company has sustained its praiseworthy level of prosperity.

The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is AS/32. It reports to Horsham and its last food inspection was carried out on Wed, 26th Nov 2014 in Unit 3, Horsham, RH20 3DJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Arkady Craigmillar Ltd is a small-sized vehicle operator with the licence number OC0295343. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Old Trafford, 2 machines are available. The firm director is Nick Mayfield.

Having three job announcements since Mon, 3rd Nov 2014, the enterprise has been relatively active on the employment market. On Thu, 3rd Dec 2015, it was seeking new workers for a full time Warehouse Operational Support post in Wirral, and on Mon, 3rd Nov 2014, for the vacant post of a full time Weekend Operative in Bradford. As of yet, they have employed candidates for the Maintenance Engineer positions. Employees on these positions may earn min. £12600 and up to £32000 on an annual basis. More information concerning recruitment and the career opportunity is detailed in particular announcements.

We have a number of three directors employed by this firm at present, namely Thomas Duane Still, Robert Alair Sharpe and Maarten Dirk Bok who have been executing the directors responsibilities since 2015-02-28. What is more, the director's responsibilities are constantly helped by a secretary - Sarah Elaine Mcsherry, from who found employment in this firm in 2015.