Walkers Snack Services Limited
Manufacture of other food products n.e.c.
Walkers Snack Services Limited contacts: address, phone, fax, email, website, shedule
Address: No 1 Dorset Street SO15 2DP Southampton
Phone: +44-1436 2668823
Fax: +44-1436 2668823
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Walkers Snack Services Limited"? - send email to us!
Registration data Walkers Snack Services Limited
Register date: 1995-08-31
Register number: 03096955
Type of company: Private Limited Company
Get full report form global database UK for Walkers Snack Services LimitedOwner, director, manager of Walkers Snack Services Limited
Holly King Secretary. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB:
Andrew John Macleod Director. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: August 1962, British
Angus Macdonald Director. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: January 1972, British
Claire Ellen Stone Director. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: July 1969, British
Victoria Elizabeth Evans Director. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: February 1970, British
Ian Lindsay Ellington Director. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: October 1967, British
Joanne Kerry Averiss Director. Address: Dorset Street, Green Park, Southampton, Hampshire, SO15 2DP, England. DoB: November 1963, British
Angus Macdonald Secretary. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
Sharon Dean Secretary. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
Anwar Ahmed Secretary. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
John L Sigalos Director. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: November 1966, American
David Thomas Murray Director. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: January 1970, Irish
Sharon Dean Secretary. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB:
David Williams Johnston Director. Address: Disraeli Road, Putney, London, SW15 0DY. DoB: December 1967, British
Walter Todd Director. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: May 1962, Scottish
Jan Ashley Director. Address: Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH. DoB: March 1969, British
Colin Robert Jones Director. Address: Links Road, Flackwell Heath, Buckinghamshire, HP10 9LY. DoB: May 1964, British
Jason Richards Director. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: August 1969, British
Richard David Evans Director. Address: 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA. DoB: May 1961, British
Anwar Yaseen Ahmed Secretary. Address: 2 St Johns Road, Tackley, Kidlington, Oxfordshire, OX5 3AP. DoB: July 1965, British
Salman Amin Director. Address: 25 Marlborough Place, St John's Wood, London, NW8 0PG. DoB: December 1959, Usa
Anthony Nicholas Seymour Hampton Director. Address: 1 High Close, The Drive, Rickmansworth, Hertfordshire, WD3 4DZ. DoB: April 1967, British
Andrew Neil Campbell Director. Address: Boot Cottage, Stanford Dingley, Reading, Berkshire, RG7 6LT. DoB: September 1964, British
Jackie Orme Director. Address: Tomlins, Upper Bucklebury, Berkshire, RG7 6TP. DoB: August 1965, British
Jonathan Simpson Dent Director. Address: 78 Hotham Road, Putney, London, SW15 1QP. DoB: November 1966, British
Martin Richard Glenn Director. Address: Manor House, Stanford Dingley, Reading, Berkshire, RG7 6LS. DoB: July 1960, British
Stanley Walter Fraser Director. Address: 48 Grovewood Close, Chorleywood, Hertfordshire, WD3 5PX. DoB: June 1945, British
Jeffrey Peter Van Der Eems Director. Address: 72 Stanley Road, East Sheen, London, SW14 7DZ. DoB: November 1962, British
Mark Williams Director. Address: 6 Setter Combe, Warfield, Berkshire, RG42 2FD. DoB: March 1963, British
John Duffy Director. Address: 12 Devonshire Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EU. DoB: January 1965, British
Michael Kane O'donnell Director. Address: Randall House, 18 Woodstock Road, London, W4 1UE. DoB: April 1967, Irish
Timothy Thompson Director. Address: Cole Close, Witchford, Ely Cambridge, Cambridgeshire, CB6 2JX, Uk. DoB: June 1957, British
Paul John Monk Director. Address: Pali Gap, Pinkneys Green, Maidenhead, Berkshire, SL6 6QE. DoB: February 1957, British
Stephen Alexander Boyd Director. Address: Church Lane, Edith Weston, Rutland, LE15 8EY. DoB: March 1962, British
Ian Duncan Taylor Director. Address: Nuthurst, Pickhurst Road, Chiddingfold, Godalming, Surrey, GU8 4TS. DoB: February 1955, British
Malcolm Wardle Director. Address: 6 Wing Road, Morcott, Rutland, Leicestershire, LE15 9DZ. DoB: April 1953, British
Paul Lister Boothman Director. Address: Buckley House Thicket Road, Houghton, Huntingdon, Cambridgeshire, PE17 2BQ. DoB: March 1960, British
Joseph Nicholl Director. Address: 6 Poplars Court, Leicester Road, Market Harborough, Leicestershire, LE16 7BU. DoB: December 1949, British
Clive Richard Sharpe Director. Address: Knighton Rise, Leicester, Leics, LE2 2RE. DoB: January 1957, British
John Tristram Loveys Jervoise Director. Address: Herriard Park, Basingstoke, Hampshire, RG25 2PL. DoB: May 1962, British
Anthony Loring Director. Address: 2 Wingate Road, London, W6 0UR. DoB: October 1954, British
Louise Helen Wallace Director. Address: 7 Heber Mansions, Queens Club Gardens, London, W14 9RL. DoB: May 1965, British
Robert John Windmill Director. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British
Barbara Reeves Nominee-director. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British
Jobs in Walkers Snack Services Limited vacancies. Career and practice on Walkers Snack Services Limited. Working and traineeship
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1200
Responds for Walkers Snack Services Limited on FaceBook
Read more comments for Walkers Snack Services Limited. Leave a respond Walkers Snack Services Limited in social networks. Walkers Snack Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Walkers Snack Services Limited on google map
Other similar UK companies as Walkers Snack Services Limited: Garside & Laycock (st.annes) Limited | Tereno Services Limited | Wbs Fire & Security Limited | Scw Electrical Services (uk) Ltd | Grays Engineering Services Limited
Walkers Snack Services is a firm located at SO15 2DP Southampton at No 1. This company has been in existence since 1995 and is established under the registration number 03096955. This company has been present on the English market for twenty one years now and its last known status is is liquidation. Although recently known as Walkers Snack Services Limited, it had the name changed. The company was known as Golden Wonder Holdings until July 29, 2002, then it was changed to Intercede 1143. The final was known as took place in October 19, 1995. This company principal business activity number is 10890 - Manufacture of other food products n.e.c.. Sat, 28th Dec 2013 is the last time when account status updates were reported.
Walkers Snack Services Ltd is a small-sized vehicle operator with the licence number ON1135814. The firm has one transport operating centre in the country. .
1 transaction have been registered in 2013 with a sum total of £700. Cooperation with the Gravesham Borough Council council covered the following areas: Catering.
The directors currently employed by the firm are as follow: Andrew John Macleod selected to lead the company on May 7, 2014, Angus Macdonald selected to lead the company in 2014, Claire Ellen Stone selected to lead the company in 2014 in April and 3 others listed below. To find professional help with legal documentation, since 2015 this specific firm has been providing employment to Holly King, who has been looking for creative solutions maintaining the company's records.