The Caledonian Cheese Company Limited

All UK companiesManufacturingThe Caledonian Cheese Company Limited

Liquid milk and cream production

The Caledonian Cheese Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Creamery Commerce Road Stranraer

Phone: +44-1476 4200866

Fax: +44-1476 4200866

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Caledonian Cheese Company Limited"? - send email to us!

The Caledonian Cheese Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Caledonian Cheese Company Limited.

Registration data The Caledonian Cheese Company Limited

Register date: 1994-08-22

Register number: SC152610

Type of company: Private Limited Company

Get full report form global database UK for The Caledonian Cheese Company Limited

Owner, director, manager of The Caledonian Cheese Company Limited

Mark Garfield Taylor Director. Address: High Street, Red Central, Redhill, Surrey, RH1 1SH, United Kingdom. DoB: September 1962, British

Naigee Gopal Director. Address: 60 High Street, Redhill, Surrey, England, RH1 1SH, England. DoB: August 1962, British

Filippo Degli Antoni Director. Address: 3 Kensington Road, Glasgow, G12 9LE. DoB: November 1969, Italian

Andrew James Smith Director. Address: Quayside, 6 Waters Edge, Maidstone, Kent, ME15 6SG. DoB: May 1955, British

Joseph Thomas Francis Cairns Director. Address: 14 Fernhill Road, Perth, PH2 7BE. DoB: July 1951, Uk

Neale Alan Powell-cook Director. Address: Babylon Lane, Lower Kingswood, Tadworth, Surrey, KT20 6UY. DoB: July 1962, British

Matthew Glover Director. Address: 20 Laigh Row, Port Logan, Stranraer, Dumfries Galloway, DG9 9NG. DoB: November 1951, British

James Christie Mclaren Director. Address: 3 Kerrington Crescent, Barnhill, Dundee, Tayside, DD5 2TS. DoB: April 1943, British

Robin Henry Christie Director. Address: The Airlour, Monreith, Port William, DG8 9LA. DoB: May 1943, British

Rory Ian Ross Evans Director. Address: Penkiln, Garlieston, Newton Stewart, Wigtownshire, DG8 8AB. DoB: July 1954, British

Norman Hassall Director. Address: Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, Cheshire, CW5 8PR. DoB: August 1943, British

Hugh Mclelland Irvine Director. Address: Trynlaw House, Symington, Ayrshire, KA1 5PY. DoB: September 1937, British

Anthony John Vernon Director. Address: Haslington Hall, Haslington, Crewe, Cheshire, CW1 5TJ. DoB: May 1937, British

John Alastair Irvine Director. Address: The Coyle House, Sundrum, Ayr, KA6 5JY. DoB: November 1965, British

Douglas Forbes Irvine Director. Address: Alloway Cottage, Doonholm Road, Alloway, Ayr, KA7 4QQ. DoB: April 1969, British

Ian Dickson Director. Address: 152 Bath Street, Glasgow, G2 4TB. DoB: April 1950, British

David Flint Director. Address: 152 Bath Street, Glasgow, G2 4TB. DoB: July 1955, British

Jobs in The Caledonian Cheese Company Limited vacancies. Career and practice on The Caledonian Cheese Company Limited. Working and traineeship

Manager. From GBP 3300

Electrician. From GBP 1900

Project Co-ordinator. From GBP 1900

Responds for The Caledonian Cheese Company Limited on FaceBook

Read more comments for The Caledonian Cheese Company Limited. Leave a respond The Caledonian Cheese Company Limited in social networks. The Caledonian Cheese Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Caledonian Cheese Company Limited on google map

Other similar UK companies as The Caledonian Cheese Company Limited: Maximo Development Limited | Bruce Fine Properties Ltd | Alpha Maintenance And Property Limited | A Rollinson & Son (builders) Limited | Westminster Joinery (isle Of Wight) Ltd

The exact date this firm was started is 22nd August 1994. Started under SC152610, the firm is listed as a PLC. You can reach the main office of the company during office times at the following location: The Creamery Commerce Road, Stranraer. The registered name of the company was replaced in 1995 to The Caledonian Cheese Company Limited. This firm previous name was Macrocom (285). This firm is registered with SIC code 10511 which stands for Liquid milk and cream production. December 31, 2015 is the last time account status updates were reported. Ever since the company began in this line of business twenty two years ago, the firm has sustained its impressive level of prosperity.

At the moment, the directors hired by this specific firm include: Mark Garfield Taylor assigned to lead the company in 2014 in July and Naigee Gopal assigned to lead the company seven years ago. At least one secretary in this firm is a limited company, specifically Slc Registrars Limited.