John Loader (wessex) Limited

All UK companiesManufacturingJohn Loader (wessex) Limited

Manufacture of prepared feeds for farm animals

Manufacture of prepared pet foods

John Loader (wessex) Limited contacts: address, phone, fax, email, website, shedule

Address: Four Elms Mill Bardfield Sailing CM7 5EJ Braintree

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

John Loader (wessex) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders John Loader (wessex) Limited.

Registration data John Loader (wessex) Limited

Register date: 1998-12-09

Register number: 03681136

Type of company: Private Limited Company

Get full report form global database UK for John Loader (wessex) Limited

Owner, director, manager of John Loader (wessex) Limited

Christelle Melamud Secretary. Address: Bardfield Sailing, Braintree, Essex, CM7 5EJ. DoB:

Richard Barratt Director. Address: Bardfield Sailing, Braintree, Essex, CM7 5EJ. DoB: February 1966, British

Paul Venner Director. Address: Lombard Street, Finchingfield, Braintree, Essex, CM7 4LH. DoB: January 1949, British

Jolyon Paul Venner Director. Address: Houlkers Beslyns Road, Great Bardfield, Braintree, Essex, CM7 4TG. DoB: July 1973, British

Simon Marriott Freeman Director. Address: Meads Cottage Shepherds Close, Coombe Bissett, Salisbury, SP5 4LX. DoB: January 1956, British

Andrew Rex Bullock Director. Address: Barnston Green, Barnston, Dunmow, Essex, CM6 1PH. DoB: March 1947, British

John Stables Director. Address: Green Pastures Road, Wraxall, Somerset, BS48 1ND. DoB: May 1957, British

Robert Mark Ellison Director. Address: 10 Willesden Green, Nuthall, Nottingham, Nottinghamshire, NG16 1QF. DoB: n\a, British

Robert Mark Ellison Secretary. Address: 10 Willesden Green, Nuthall, Nottingham, Nottinghamshire, NG16 1QF. DoB: n\a, British

Timothy John Davies Director. Address: Seckford Lodge, Spalding Road Pinchbeck, Spalding, Lincolnshire, PE11 3UD. DoB: July 1962, British

Fiona Helen Louise Mitchell Secretary. Address: 13 Taunton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EW. DoB:

Barnaby Martin Stratton Director. Address: Highgrove Cottage, Great Bottom, Stockton, Warminster, Wiltshire, BA12 0SJ. DoB: October 1965, British

Roderic John Matthews Director. Address: Warren Farm, Toddington, Cheltenham, Gloucestershire, GL54 5BN. DoB: July 1964, British

Michael Anthony Ball Secretary. Address: 6 Oak Leaf Place, 33 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2RL. DoB: n\a, British

John Lewis Rowlands Director. Address: The Elms, Lucas Lane Ashwell, Baldock, Hertfordshire, SG7 5LN. DoB: September 1949, British

Andrew John Cocks Director. Address: 21 Willow Bank Road, Alderton, Tewkesbury, Gloucestershire, GL20 8NJ. DoB: December 1964, British

Peter Reginald Hambly Director. Address: Trenoweth, 14 Whitfield Park, Ringwood, Hampshire, BH24 2DX. DoB: March 1947, British

Cynthia Verena Bryant Secretary. Address: 36 Wonston Close, Sutton Scotney, Winchester, Hampshire, SO21 3LQ. DoB: n\a, British

Andrew William Michael Christi Christie Miller Director. Address: Cowpens Castle, Fonthill Gifford, Salisbury, Wiltshire, SP3 5RZ. DoB: September 1950, British

John Robert Jenkins Director. Address: The Red House, Chilbolton, Stockbridge, Hampshire, SO20 6BE. DoB: December 1948, British

Timothy Hugo Pollock Director. Address: Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN. DoB: December 1958, British

William Peter Alker Director. Address: 5 Peppercorn Orchard, Great Hinton, Trowbridge, Wiltshire, BA14 6DB. DoB: April 1944, British

Christopher John Loader Director. Address: Melton House 25 Salisbury Road, Fordingbridge, Hampshire, SP6 1EH. DoB: September 1949, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Robert Brewer Director. Address: 63 Ladysmith, East Gomeldon, Salisbury, Wiltshire, SP4 6LE. DoB: October 1945, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Alan John Packham Director. Address: Justin, Sherfield Road Landford, Salisbury, Wiltshire, SP5 2BD. DoB: July 1941, British

Jobs in John Loader (wessex) Limited vacancies. Career and practice on John Loader (wessex) Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for John Loader (wessex) Limited on FaceBook

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

Address John Loader (wessex) Limited on google map

Other similar UK companies as John Loader (wessex) Limited: Gmo Investments Limited | Boswell House Developments Ltd. | Hurstbridge Properties Limited | Sandpride Limited | Fairgreen Property Holdings Limited

03681136 is the reg. no. of John Loader (wessex) Limited. The firm was registered as a PLC on 1998-12-09. The firm has been actively competing on the market for eighteen years. The firm could be gotten hold of Four Elms Mill Bardfield Sailing in Braintree. The main office postal code assigned to this address is CM7 5EJ. The firm is classified under the NACe and SiC code 10910 : Manufacture of prepared feeds for farm animals. 2015-09-30 is the last time when the accounts were filed. 18 years of competing on the local market comes to full flow with John Loader (wessex) Ltd as they managed to keep their customers satisfied through all the years.

John Loader (wessex) Ltd is a small-sized vehicle operator with the licence number OH1099248. The firm has one transport operating centre in the country. In their subsidiary in Fordingbridge , 3 machines are available. The firm directors are Andrew Rex William Bullock, Jolyon Paul Venner, Paul Venner and 2 others listed below.

According to the information we have, this business was formed in 1998-12-09 and has so far been supervised by twenty directors, and out this collection of individuals four (Richard Barratt, Paul Venner, Jolyon Paul Venner and Jolyon Paul Venner) are still a part of the company. Additionally, the director's efforts are regularly supported by a secretary - Christelle Melamud, from who was chosen by the business in October 2015.