Freshfayre Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andFreshfayre Limited

Non-specialised wholesale trade

Freshfayre Limited contacts: address, phone, fax, email, website, shedule

Address: Enterprise House Eureka Business Park TN25 4AG Ashford

Phone: +44-1263 3136840

Fax: +44-1263 3136840

Email: n\a

Website:

Shedule:

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

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

Registration data Freshfayre Limited

Register date: 1983-05-24

Register number: 01725853

Type of company: Private Limited Company

Get full report form global database UK for Freshfayre Limited

Owner, director, manager of Freshfayre Limited

Michael David Ball Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom. DoB: April 1967, British

Sarah Leanne Whibley Secretary. Address: Eureka Business Park, Ashford, Kent, TN25 4AG. DoB:

Kennedy Mcmeikan Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom. DoB: May 1965, British

Kennedy Mcmeikan Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom. DoB: May 1965, British

Paul George Mcintyre Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG. DoB: April 1968, British

Dr Ian Robert Goldsmith Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG. DoB: January 1962, British

Philip Robert Wieland Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG. DoB: May 1973, British

Philip Eric Rene Jansen Director. Address: Eureka Business Park, Ashford, Kent, TN25 4AG. DoB: January 1967, British

Adrian Whitehead Secretary. Address: Eureka Business Park, Ashford, Kent, TN25 4AG. DoB:

Matthew Robin Cyprian Fearn Director. Address: Eureka Science Park, Ashford, Kent, TN25 4AG. DoB: October 1964, British

Three V Directors Llp Corporate-director. Address: Whitcomb Street, London, WC2H 7HA. DoB:

Kelvin Stephen Beardsley Director. Address: Montbard Cottage, High Street, Templecombe, Somerset, BA8 0JD. DoB: January 1955, British

David Dillon Director. Address: 7 Saxon Way, Ancaster, Grantham, Lincolnshire, NG32 3RS. DoB: April 1966, British

Geoffrey Dixon Director. Address: 48 Park Road, Allington, Grantham, Lincolnshire, NG32 2EB. DoB: August 1964, British

John Michael Scholey Director. Address: 18 Alnwick View, West Park, Leeds, West Yorkshire, HG2 9QJ. DoB: October 1959, British

Simon Peterson Director. Address: 19 Girvan Crescent, Garswood, Wigan, WN4 0SS. DoB: May 1958, British

Richard Hildyard Director. Address: 75 Beverley Close, Normanton, West Yorkshire, WF6 1BU. DoB: June 1971, British

Stephanie Anne Drury Secretary. Address: 28 Hopefield Way, Leeds, West Yorkshire, LS26 0XR. DoB: n\a, British

Gary David Bell Secretary. Address: 1 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF. DoB: May 1957, British

John Stuart Mccreery Director. Address: 13 Church Street, Bubwith, East Yorkshire, YO8 6LW. DoB: February 1958, British

Dennis Arthur Simpson Director. Address: 11 Chapel Road, Pilley, Barnsley, South Yorkshire, S75 3AF. DoB: September 1951, British

Gary David Bell Secretary. Address: 1 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF. DoB: May 1957, British

Michael Sonia Director. Address: 19 Laburnum Grove, Horbury, Wakefield, West Yorkshire, WF4 6HG. DoB: December 1947, British

Richard Leslie Beavis Director. Address: 1 Glenilla Avenue, Worsley, Manchester, M28 1GS. DoB: November 1957, British

Simon Jonathan Henry Still Director. Address: Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ. DoB: June 1949, British

Gary David Bell Director. Address: Limekiln House, Arthington Lane, Pool In Wharfedale, LS21 1JZ. DoB: May 1957, British

Grahame Armitage Director. Address: Seamer Hill Farm, Seamer, Middlesbrough, TS9 5AS. DoB: July 1954, British

Leslie Bell Director. Address: 4 Sandwood Park, Guisborough, Cleveland, TS14 8EH. DoB: August 1933, British

Jobs in Freshfayre Limited vacancies. Career and practice on Freshfayre Limited. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Freshfayre Limited on FaceBook

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

Address Freshfayre Limited on google map

Other similar UK companies as Freshfayre Limited: Mackan Fashion Ltd | Chawla Enterprises Limited | Crepeaffaire Limited | Pyramid Painters And Decorators Limited | Cohen And Levinson (bathgate) Ltd.

This company is based in Ashford registered with number: 01725853. The company was registered in the year 1983. The headquarters of this company is located at Enterprise House Eureka Business Park. The postal code for this address is TN25 4AG. The firm is classified under the NACe and SiC code 46900 which means Non-specialised wholesale trade. Thursday 31st December 2015 is the last time the accounts were reported. It's been thirty three years for Freshfayre Ltd in this particular field, it is doing well and is an object of envy for the competition.

The firm provides its services in transport and distribution business. Its FHRSID is 12/00445/COMM. It reports to Leeds and its last food inspection was carried out on 2015-06-17 in 10 Severn Way, Leeds, LS10 1BY. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Freshfayre Ltd is a small-sized vehicle operator with the licence number OD1102371. The firm has one transport operating centre in the country. In their subsidiary in Rugby , 8 machines are available. The firm directors are Ian Robert Goldsmith, Ken Mcmeikan, Paul Mcintyre and Philip Wieland.

With three recruitment offers since 2014-08-07, the firm has been an active employer on the job market. On 2016-05-06, it started seeking new workers for a full time van sales representative position in Tamworth, and on 2014-08-07, for the vacant position of a full time Chilled Food Vansales Colleague in Runcorn. Workers on these posts may earn more than £21300 and up to £22000 on a yearly basis. More specific information on recruitment process and the job vacancy is provided in particular job offers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 529 transactions from worth at least 500 pounds each, amounting to £92,300 in total. The company also worked with the Newcastle City Council (69 transactions worth £26,801 in total). Freshfayre was the service provided to the Newcastle City Council Council covering the following areas: Adult Serv Capability's and E & R School Meals was also the service provided to the Middlesbrough Council Council covering the following areas: Food And Drink Supplies and Catering.

Michael David Ball, Kennedy Mcmeikan, Kennedy Mcmeikan and 2 other directors who might be found below are the enterprise's directors and have been cooperating as the Management Board for almost one year. To help the directors in their tasks, since April 2015 the following company has been implementing the ideas of Sarah Leanne Whibley, who has been in charge of ensuring efficient administration of this company.