Merrydown Plc

All UK companiesManufacturingMerrydown Plc

Manufacture of soft drinks; production of mineral waters and other bottled waters

Manufacture of cider and other fruit wines

Merrydown Plc contacts: address, phone, fax, email, website, shedule

Address: 5230 Valiant Court Delta Way Brockworth GL3 4FE Gloucester

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Merrydown Plc"? - send email to us!

Merrydown Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Merrydown Plc.

Registration data Merrydown Plc

Register date: 1946-11-22

Register number: 00424215

Type of company: Public Limited Company

Get full report form global database UK for Merrydown Plc

Owner, director, manager of Merrydown Plc

Elaine Birchall Director. Address: Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE. DoB: May 1966, Irish

Arthur William Richmond Secretary. Address: Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE. DoB:

Arthur William Richmond Director. Address: Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE. DoB: May 1966, British

Joseph Sloan Director. Address: Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE. DoB: July 1946, British

William Geofrey Manderson Salters Director. Address: Fortlodge 9 Fort Road, Helens Bay, County Down, BT19 1LD. DoB: May 1944, British

Richard Michael Howard Director. Address: Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE. DoB: January 1958, British

Kevin Ronald Bolt Director. Address: 5 Woodland Avenue, Windsor, Berkshire, SL4 4AG. DoB: April 1957, British

Nigel Rodney Freer Director. Address: The Drey 12 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1ES. DoB: January 1952, British

John Andrew Jackson Director. Address: 7 Hill Court, 34 Highgate West Hill Highgate, London, N6 6NU. DoB: February 1950, British

Robert Harry Beale Neame Director. Address: Dane Court Farmhouse, Kits Hill Selling, Faversham, Kent, ME13 9QP. DoB: February 1934, British

Andrew John Nash Director. Address: Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB. DoB: May 1957, British

Michael John Dinnis Director. Address: 68 Dale Avenue, Hassocks, West Sussex, BN6 8LS. DoB: July 1951, British

Stephen Pierre Burke Secretary. Address: Burwood, Station Road, Wadhurst, East Sussex, TN5 6RT. DoB: August 1959, British

Stephen Pierre Burke Director. Address: Burwood, Station Road, Wadhurst, East Sussex, TN5 6RT. DoB: August 1959, British

Colin Digby Thomas Fitch Secretary. Address: The Coach House, Melbourn Road, Royston, Herts, SG8 7DB. DoB: n\a, British

Colin Digby Thomas Fitch Director. Address: The Coach House, Melbourn Road, Royston, Herts, SG8 7DB. DoB: n\a, British

Alan Rutherford Director. Address: Ingleton Court, Fielden Road, Crowborough, East Sussex, TN6 1TR. DoB: February 1952, British

Roy John Hooper Director. Address: 20 Conway Road, Wimbledon, London, SW20 8PA. DoB: September 1922, British

Ronald William Niblett Director. Address: Glen Lodge Priory Close, East Farleigh, Maidstone, Kent, ME15 0EY. DoB: August 1925, British

Michael John O'driscoll Director. Address: 15 Wilman Road, Tunbridge Wells, Kent, TN4 9AJ. DoB: June 1952, British

Charles James Richard Purdey Director. Address: Gainsborough House, Waldron, Heathfield, East Sussex, TN21 0NL. DoB: February 1942, British

Paul Edward Millman Director. Address: Alderbrook House Alice Bright Lane, Crowborough, East Sussex, TN6 3SQ. DoB: June 1946, British

Christopher Philip Carr Director. Address: Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE. DoB: February 1951, British

Peter Alexander Seton Monro Director. Address: Old Tanyard Farm, Wisborough Green, Billingshurst, West Sussex, RH14 OBH. DoB: November 1929, British

Robert Alexander Howie Director. Address: London House, High Street, Mayfield, East Sussex, TN20 6AQ. DoB: February 1952, British

Jobs in Merrydown Plc vacancies. Career and practice on Merrydown Plc. Working and traineeship

Sorry, now on Merrydown Plc all vacancies is closed.

Responds for Merrydown Plc on FaceBook

Read more comments for Merrydown Plc. Leave a respond Merrydown Plc in social networks. Merrydown Plc on Facebook and Google+, LinkedIn, MySpace

Address Merrydown Plc on google map

Other similar UK companies as Merrydown Plc: Bell Electrical Installations Limited | Stamaco Limited | Dave Newman Limited | Phil The Plumber Taylor Limited | J And G Properties Limited

The Merrydown Plc company has been operating offering its services for 70 years, having launched in 1946. Started with registration number 00424215, Merrydown PLC is categorised as a Public Limited Company located in 5230 Valiant Court, Gloucester GL3 4FE. This enterprise is registered with SIC code 11070 which means Manufacture of soft drinks; production of mineral waters and other bottled waters. Merrydown Plc released its account information up till 2016/01/01. The firm's latest annual return was filed on 2015/09/30. Merrydown Plc is a perfect example that a business can remain on the market for over seventy years and achieve a constant high level of success.

The trademark of Merrydown PLC is "STAYCATIONS". It was submitted in April, 2014 and it got published in the journal number 2014-021. The enterprise is represented by Murgitroyd & Company.

The details detailing the following enterprise's employees reveals there are three directors: Elaine Birchall, Arthur William Richmond and Joseph Sloan who became a part of the team on Tuesday 30th December 2014, Friday 26th November 2010 and Wednesday 4th May 2005. In order to help the directors in their tasks, since 2010 this limited company has been providing employment to Arthur William Richmond, who has been looking into making sure that the firm follows with both legislation and regulation.