Dairy Crest Group Plc
Liquid milk and cream production
Manufacture of margarine and similar edible fats
Dairy Crest Group Plc contacts: address, phone, fax, email, website, shedule
Address: Claygate House Littleworth Road KT10 9PN Esher
Phone: +44-1288 2596038
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dairy Crest Group Plc"? - send email to us!
Registration data Dairy Crest Group Plc
Register date: 1996-02-22
Register number: 03162897
Type of company: Public Limited Company
Get full report form global database UK for Dairy Crest Group PlcOwner, director, manager of Dairy Crest Group Plc
Adam Braithwaite Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: August 1975, British
Thomas Alexander Atherton Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: August 1970, British
Susan Jane Farr Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: February 1956, British
Stephen Harold Alexander Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: December 1955, British
Richard Auld Macdonald Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: October 1954, British
Andrew Charles Phillip Carr-locke Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: June 1953, British
Robin Paul Miller Secretary. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: February 1971, British
Mark Allen Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: July 1959, British
Martyn Kevin Wilks Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: February 1958, British
Anthony Michael Fry Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: June 1955, British
Carole Piwnica Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: February 1958, Belgian
Neil Charles Monnery Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: June 1961, British
Martin Nicholas Oakes Director. Address: Oakhurst House, Fulready, Ettington, Stratford-Upon-Avon, Warwickshire, CV37 7PE. DoB: June 1960, British
David Hedley Richardson Director. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: June 1951, British
Alastair Sholto Neil Murray Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: December 1960, British
Howard Mann Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: March 1947, British
Peter William Thornton Director. Address: Beaulieu, Stapley Lane, Ropley, SO24 0EL. DoB: August 1965, British
David John Dugdale Director. Address: Park House, Crathorne, Yarm, Cleveland, TS15 0BD. DoB: May 1942, British
Christopher David Roberts Director. Address: 7 Clover Close, Lindford, Bordon, Hampshire, GU35 0YH. DoB: September 1955, British
Peter Allanson Bailey Director. Address: The Monastery Gardens, Edington, Westbury, Wiltshire, BA13 4QJ. DoB: April 1941, British
Sir Gerald Edgar Grimstone Director. Address: 34 Boscobel Place, London, SW1W 9PE. DoB: August 1949, British
Simon Matthew Dudgeon Oliver Director. Address: Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN. DoB: July 1940, British
John William Drummond Hall Director. Address: 9 Denmark Avenue, Wimbledon, London, SW19 4HF. DoB: September 1949, British
Paul Scott Lewis Director. Address: Bigfrith Close Bigfrith Lane, Cookham Dean, Berkshire, SL6 9UQ. DoB: November 1936, British
Peter Alan Jacobs Director. Address: Garden Flat, 29 Daleham Gardens, London, NW3 5BY. DoB: February 1943, British
Thomas Hugh Jones Director. Address: Maes Mawr, Llanfechell, Amlwch, Gwynedd, LL68 0SE. DoB: May 1949, Welsh
William Robert Brown Director. Address: Colton Cottage, 61 High Street Colton, Rugeley, Staffordshire, WS15 3LG. DoB: December 1944, British
Michael Dowdall Director. Address: Beechwood House Beechwood Lane, Lavington Park, Petworth, West Sussex, GU28 0NA. DoB: February 1930, British
Richard Fletcher Director. Address: Temple House Farm, Temple Balsall Knowle, Solihull, B93 0AN. DoB: December 1935, British
Ronald Edwin Frost Director. Address: Thorncombe Park Thorncombe Street, Bramley, Guildford, Surrey, GU5 0ND. DoB: March 1936, British
Ian Cameron Laurie Director. Address: Mayfields, 67 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EU. DoB: May 1947, British
Roger James Newton Secretary. Address: Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST. DoB: October 1948, British
Walter John Houliston Director. Address: Somerville House, Kier Park, Ascot, Berkshire. DoB: July 1942, British
Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British
Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British
Jobs in Dairy Crest Group Plc vacancies. Career and practice on Dairy Crest Group Plc. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Dairy Crest Group Plc on FaceBook
Read more comments for Dairy Crest Group Plc. Leave a respond Dairy Crest Group Plc in social networks. Dairy Crest Group Plc on Facebook and Google+, LinkedIn, MySpaceAddress Dairy Crest Group Plc on google map
Other similar UK companies as Dairy Crest Group Plc: Borrowdale Contract Limited | Xenon Electrical Services (uk) Limited | Enno Interiors Limited | Southern Contracting Services Limited | Essex Worksurfaces Limited
Dairy Crest Group PLC began its operations in the year 1996 as a Public Limited Company under the ID 03162897. This firm has been operating successfully for 20 years and the present status is active. The firm's head office is situated in Esher at Claygate House. Anyone could also locate the company using its zip code , KT10 9PN. This company currently known as Dairy Crest Group Plc, was previously registered under the name of Fennelvale. The change has taken place in 24th June 1996. This enterprise SIC code is 10511 : Liquid milk and cream production. March 31, 2016 is the last time account status updates were reported. Since it began on the local market twenty years ago, it has sustained its great level of prosperity.
Having five recruitment offers since 2014/08/28, the corporation has been a quite active employer on the employment market. On 2015/11/16, it started seeking job candidates for a full time Production Operatives post in Frome, and on 2014/08/28, for the vacant post of a full time Coldstore Operatives x 15 in Dagenham. They employ employees on such posts as: Production Assistant, Franchise Designate (Milk Rounds Person) and Hygiene Operatives - Night Shift. Workers on these positions may earn over £14900 and up to £264000 on a yearly basis. Those who want to apply for this post should send email to [email protected].
As stated, the following business was formed 20 years ago and has so far been guided by thirty one directors, and out of them seven (Adam Braithwaite, Thomas Alexander Atherton, Susan Jane Farr and 4 other directors who might be found below) are still a part of the company. In order to help the directors in their tasks, since the appointment on 1st April 2008 the following business has been utilizing the skills of Robin Paul Miller, age 45 who's been working on ensuring efficient administration of the company.