Senoble Uk Limited

All UK companiesManufacturingSenoble Uk Limited

Manufacture of other food products n.e.c.

Senoble Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Berrington Road Sydenham Industrial Estate CV31 1NB Leamington Spa

Phone: +44-1434 5052032

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Senoble Uk Limited"? - send email to us!

Senoble Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Senoble Uk Limited.

Registration data Senoble Uk Limited

Register date: 1981-05-13

Register number: 01561100

Type of company: Private Limited Company

Get full report form global database UK for Senoble Uk Limited

Owner, director, manager of Senoble Uk Limited

Andy Peck Director. Address: 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1NB. DoB: April 1959, British

Senoble International Director. Address: Place Du Champ De Mars, Brussels 1050, Belgium. DoB: March 1996, English

Olivier Francois Yves Besset Director. Address: Rue Des Jacquins, C/O Senoble Holding, 30 Rue Des Jacquins, Jouy, 89150, France. DoB: August 1959, French

Jean-Christophe Pierrard Director. Address: 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1NB. DoB: March 1971, French

Eric Valdher Director. Address: 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1NB. DoB: March 1981, French

Pascal Louis Alphonse Joseph Tisseau Director. Address: Rue Des Jacquins, Jouy, 89150, France. DoB: January 1958, French

Francois Salamon Director. Address: Rue Des Jacquins, Jouy, 89150, France. DoB: July 1953, French

William Sothern Haywood Director. Address: 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1NB. DoB: March 1953, British

Marc Senoble Director. Address: Rue Des Jacquins, Jouy, 89150, France. DoB: August 1959, French

Stephen Ralph Eastham Director. Address: 9 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP. DoB: December 1951, British

Andrew Bainbridge Johnson Director. Address: The Old Rectory, 15 High Street, Morcott, Leicestershire, LE15 9DN. DoB: April 1956, British

John Frederick Gibson Director. Address: Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, Hampshire, RG27 9BP. DoB: September 1951, British

Robert Thomas Moorhouse Secretary. Address: 1 Glebeland Close, Thrussington, Leicester, Leicestershire, LE7 4TT. DoB: July 1960, British

Christopher Miller Marshall Director. Address: Field House 3 Dovecote Drive, Welton, Lincoln, Lincolnshire, LN2 3UA. DoB: January 1955, British

Robert Thomas Moorhouse Director. Address: 1 Glebeland Close, Thrussington, Leicester, Leicestershire, LE7 4TT. DoB: July 1960, British

Colin John Briley Director. Address: 410 Quinton Road West, Quinton, Birmingham, B32 1QG. DoB: November 1958, British

Julian Christopher Owen Director. Address: The Old Mill, Tredington, Shipston On Stour, Warwickshire, CV36 4NJ. DoB: March 1969, British

Richard George Portergill Director. Address: Upway, Highmoor Cross, Henley On Thames, Oxfordshire, RG9 5DT. DoB: September 1942, British

Anthony Beauchamp Harris Director. Address: 1 Norland Road, Clifton, Bristol, Avon, BS8 3LP. DoB: October 1945, British

Christopher Daniell Director. Address: Ashley Farm, Staunton-On-Arrow, Leominster, Herefordshire, HR6 9LN. DoB: July 1929, British

Ena Emily Owen Director. Address: Harrow Lodge, West Avenue Stoke Park, Coventry, West Midlands. DoB: March 1907, British

Hilary Patricia Owen Director. Address: The Old Rectory, Birdingbury, Rugby, Warwickshire, CV23 8EW. DoB: November 1946, British

Julie Anne Chalmers Director. Address: 6 The Hamlet, Leek Wootton, Warwick, Warwickshire, CV35 7QW. DoB: May 1962, British

Stephen David Balmer Director. Address: 8 Charnwood Way, Lillington, Leamington Spa, Warwickshire, CV32 7BU. DoB: November 1954, British

Mbe David Jeremy Owen Director. Address: The Old Rectory, Birdingbury, Rugby, Warwickshire, CV23 8EW. DoB: June 1939, British

Jobs in Senoble Uk Limited vacancies. Career and practice on Senoble Uk 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 Senoble Uk Limited on FaceBook

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

Address Senoble Uk Limited on google map

Other similar UK companies as Senoble Uk Limited: Ids Corporate Training Ltd | Veginasm Ltd | Goodgold Ltd | Pellys Llp | Toffee Marketing Ltd

Senoble Uk Limited can be reached at 4 Berrington Road, Sydenham Industrial Estate in Leamington Spa. The company's postal code is CV31 1NB. Senoble Uk has been present on the British market since the company was set up on May 13, 1981. The company's Companies House Registration Number is 01561100. five years ago this business changed its registered name from Elisabeth The Chef to Senoble Uk Limited. This company SIC code is 10890 and their NACE code stands for Manufacture of other food products n.e.c.. Senoble Uk Ltd reported its account information up to 2014-12-31. Its latest annual return information was released on 2016-04-26. It's been 35 years for Senoble Uk Ltd in the field, it is not planning to stop growing and is very inspiring for the competition.

Senoble Uk Limited is a small-sized vehicle operator with the licence number OD0171211. The firm has one transport operating centre in the country. In their subsidiary in Leamington Spa , 3 machines are available. The firm director is Jean - Christophe Pierrard.

With 12 job offers since 2014-12-15, Senoble Uk has been one of the most active ones on the labour market. Recently, it was employing new workers in Worcester and Leamington. They often employ full time workers to work in Shift work mode. They seek employees for such posts as for instance: Key Skill Operative, Onsite Recruitment Coordinator and Team Leader - Maternity Cover Maximum 12 month contract, Wed/sat Thurs/Sat 5.45am - 5pm. Out of the offered jobs, the highest paid offer is General Operatives in Worcester with £14700 on a yearly basis. Those who want to apply for this job ought to email to [email protected].

That business owes its achievements and constant development to exactly two directors, who are Andy Peck and Senoble International, who have been leading the company since 2014.