Aimia Foods Limited

All UK companiesManufacturingAimia Foods Limited

Manufacture of other food products n.e.c.

Manufacture of condiments and seasonings

Tea processing

Aimia Foods Limited contacts: address, phone, fax, email, website, shedule

Address: Penny Lane Haydock WA11 0QZ Merseyside

Phone: +44-1525 4033325

Fax: +44-1525 4033325

Email: n\a

Website:

Shedule:

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

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

Registration data Aimia Foods Limited

Register date: 1981-01-28

Register number: 01542173

Type of company: Private Limited Company

Get full report form global database UK for Aimia Foods Limited

Owner, director, manager of Aimia Foods Limited

Glenn Hudson Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: December 1962, English

Matthew Vernon Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: August 1975, British

Jeremy Stephen Hoyle Director. Address: Sideley, Kegworth, Derby, DE74 2FJ, England. DoB: June 1965, British

Jason Robert Ausher Director. Address: W. Idlewild Avenue, Tampa, 33634 Florida, Usa. DoB: November 1973, American

Trevor Vincent Cadden Director. Address: Sideley, Kegworth, Derby, DE74 2FJ, England. DoB: September 1968, British

Mark Grover Director. Address: Sideley, Kegworth, Derby, DE74 2FJ, England. DoB: January 1967, British

Robert Nicholls Unsworth Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: December 1975, British

Joanne Lloyd-davies Director. Address: Sideley, Kegworth, Derby, DE74 2FJ, England. DoB: November 1978, British

Stephen Corby Director. Address: Sideley, Kegworth, Derby, DE74 2FJ, England. DoB: December 1972, British

Alex Wright Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: June 1974, South African

Louise Anne Unsworth Secretary. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB:

Patrick Mroczak Director. Address: Hazel Close, Preston, Lancashire, PR1 0YE. DoB: March 1964, Belgian

Steve Johnson Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: July 1954, British

David Anthony Drabble Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: October 1976, British

Glenn Hudson Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: December 1962, British

Malcolm Downing Director. Address: 167 Hinckley Road, Islands Brow, St Helens, Merseyside, WA11 9JX. DoB: February 1963, British

Dameon Jason Bamber Director. Address: 9 Norlands Park, Farnworth, Widnes, Cheshire, WA8 5BH. DoB: August 1971, British

David Anthony Drabble Secretary. Address: 4 Palatine Crescent, Manchester, Lancashire, M20 3LL. DoB: October 1976, British

Robert Nicholls Unsworth Secretary. Address: Flat 401, Castlegate 2 Chester Road, Manchester, Lancashire, M15 4QG. DoB: December 1975, British

Mark Andrew Lewis Director. Address: Acorn Cottage, Old School Fields, Uckfield, East Sussex, TN22 5DD. DoB: March 1963, British

Ian Mcdonald Unsworth Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: November 1953, British

Gary Nicholls Unsworth Director. Address: Penny Lane, Haydock, Merseyside, WA11 0QZ. DoB: March 1952, British

Andrew Steven Large Secretary. Address: Kiln Lane, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9AH. DoB: April 1961, British

Alun Richard Williams Director. Address: 7 Silverbirch Way, Whitby, Ellesmere Port, Cheshire, CH66 2UX. DoB: January 1955, British

Martin Lee Director. Address: The Stables, Hollinhurst Drive Lostock, Bolton, Lancashire, BL6 4JZ. DoB: August 1959, British

Mark De Meza Director. Address: 4 Whitson Close, Knutsford, Cheshire, WA16 6UD. DoB: June 1964, British

Stuart Richard Fawcett Director. Address: Stock Cottage, School Lane Haskayne, Ormskirk, Lancashire, L39 7JG. DoB: April 1947, British

Keith Gerard Pennington Director. Address: 11 Bristow Close, Great Sankey, Warrington, Cheshire, WA5 8EU. DoB: August 1959, British

Neil Gibson Kerr Director. Address: Skyrrid Farm, Pontrilas, Herefordshire, HR2 0BW. DoB: November 1948, U.K.

Alan Macartney Director. Address: 4 Kings Meadow, Hough, Crewe, Cheshire, CW2 5GZ. DoB: November 1946, British

Andrew Steven Large Director. Address: Kiln Lane, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9AH. DoB: April 1961, British

Simon Paul Nichols Secretary. Address: 12 Higher Downs, Altrincham, Cheshire, WA14 2QL. DoB: February 1956, British

Nigel Richard Follos Director. Address: 5 Hayfield Close, Macclesfield, Cheshire, SK10 2UW. DoB: February 1964, British

Robin Benjamin Barnett Director. Address: 12 Kibbles Brow, Bromley Cross, Bolton, Lancashire, BL7 9QD. DoB: March 1958, British

Alan Frank Isherwood Director. Address: 10 Broadoak Road, Bramhall, Stockport, Cheshire, SK7 3BW. DoB: December 1929, British

Simon Paul Nichols Director. Address: 12 Higher Downs, Altrincham, Cheshire, WA14 2QL. DoB: February 1956, British

Gary Nicholls Unsworth Director. Address: Runshaw House, Runshaw Lane Euxton, Chorley, Lancashire, PR7 6HE. DoB: March 1952, British

Ian Mcdonald Unsworth Director. Address: 64 Granville Park, West Aughton, Ormskirk, Lancashire, L39 5HS. DoB: November 1953, British

Peter John Nichols Director. Address: Southwood Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL. DoB: December 1949, British

Jobs in Aimia Foods Limited vacancies. Career and practice on Aimia Foods Limited. Working and traineeship

Driver. From GBP 1600

Manager. From GBP 2700

Project Planner. From GBP 3600

Helpdesk. From GBP 1300

Cleaner. From GBP 1200

Responds for Aimia Foods Limited on FaceBook

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

Address Aimia Foods Limited on google map

Other similar UK companies as Aimia Foods Limited: Justham Practice Management Ltd | Vision For Education Limited | Standen Land And Developments Limited | The Abbott & Brown Sipp's 21594 - 21595 Ltd | Concept Distribution Limited

1981 signifies the establishment of Aimia Foods Limited, the company registered at Penny Lane, Haydock in Merseyside. That would make 35 years Aimia Foods has prospered on the British market, as it was created on 1981-01-28. The registration number is 01542173 and the company post code is WA11 0QZ. The listed name transformation from Nichols Foods to Aimia Foods Limited came in 2005-07-29. This business is registered with SIC code 10890 and their NACE code stands for Manufacture of other food products n.e.c.. Its latest financial reports were filed up to 2015/01/03 and the latest annual return information was released on 2015/11/30. From the moment the firm started in this particular field thirty five years ago, this firm has sustained its great level of success.

Having 30 recruitment advertisements since 23rd September 2014, the enterprise has been one of the most active companies on the employment market. Recently, it was seeking new employees in Saint Helens. They tend to employ workers on a full time basis under Temporary contract mode. They search for workers for such posts as for instance: Customer Services Co ordinator, Breakfast Cook/ Chef- Temporary Position and Quality Assurance Auditor- 12 months fixed term. Those wanting to apply for this position should send email to [email protected].

The trademark of Aimia Foods is "POUR MOI". It was proposed in October, 2013 and its registration was completed by trademark office in January, 2014. The corporation will use this trademark till October, 2023.

There is a group of seven directors working for this specific business now, namely Glenn Hudson, Matthew Vernon, Jeremy Stephen Hoyle and 4 other directors have been described below who have been carrying out the directors responsibilities since 2016-04-11. At least one secretary in this firm is a limited company: Squire Patton Boggs Secretarial Services Limited.