Cranswick Country Foods Plc

All UK companiesManufacturingCranswick Country Foods Plc

Processing and preserving of meat

Cranswick Country Foods Plc contacts: address, phone, fax, email, website, shedule

Address: 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull

Phone: +44-1466 7958190

Fax: +44-1466 7958190

Email: n\a

Website:

Shedule:

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

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

Registration data Cranswick Country Foods Plc

Register date: 1984-03-27

Register number: 01803402

Type of company: Public Limited Company

Get full report form global database UK for Cranswick Country Foods Plc

Owner, director, manager of Cranswick Country Foods Plc

Rebecca Dearsly Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: September 1968, British

Graeme Watson Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: March 1968, British

Norman John Smith Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: March 1967, British

Nicholas George Mitchell Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: August 1961, British

Darren Andrew Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: August 1970, British

Barry Lock Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: June 1969, British

Simon Ravenscroft Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: November 1966, British

John Fletcher Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: September 1968, British

Christopher Aldersley Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: August 1972, British

Stephen Westhead Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: October 1972, British

Andrew Weir Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: September 1956, British

Marcus Hoggarth Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: May 1976, British

James Pontone Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: June 1977, English

Stuart Kelman Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: February 1958, British

John Mark Bottomley Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: October 1963, British

Malcolm Barrie Windeatt Secretary. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: n\a, British

Andrew Caines Director. Address: Helsinki Road, Sutton Fields Industrial State, Hull, East Yorkshire, HU7 0YW. DoB: December 1955, British

Neil Willis Director. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: October 1964, British

Rollo Frederick Thistlethwaite Thompson Director. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: July 1962, British

James Robert Brisby Director. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: August 1974, British

Adam Hartley Couch Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: October 1968, British

Malcolm Barrie Windeatt Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: n\a, British

Martin Thomas Peter Davey Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: August 1953, British

Katherine Elizabeth Maxwell Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: January 1979, British

Christopher White Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: May 1977, British

Andrew James Jenkins Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: June 1963, British

Daniel Nolan Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW. DoB: July 1966, British

John David Lindop Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: May 1949, British

Linda Anne Watkin Director. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: August 1953, British

Christopher Aldersley Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: August 1972, British

William Martyn Lawrie Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: April 1956, British

Andrew Eric Kay Director. Address: 74 Helsinki Road, Sutton Fields, Hull, HU7 0YW. DoB: November 1964, British

Gary Johnstone Director. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: February 1953, British

Alastair Benson Director. Address: 8 Potterdale Drive, Little Weighton, Cottingham, East Yorkshire, HU20 3UX. DoB: October 1957, British

David William Pethick Director. Address: Carr Lodge Main Street, North Dalton, Driffield, East Yorkshire, YO25 9XA. DoB: March 1949, British

David Charles Park Director. Address: 2 Brackenwoods, Little Weighton, Cottingham, East Yorkshire, HU20 3XP. DoB: January 1969, British

David Moor Director. Address: Woodale House Ellerker Road, Brantingham, Brough, East Yorkshire, HU15 1QF. DoB: October 1955, British

William James Crossland Director. Address: Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: March 1951, British

John David Lindop Secretary. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW. DoB: May 1949, British

Gordon Arthur Keyworth Director. Address: 7 Alison Garth, Hedon, Hull, North Humberside, HU12 8LW. DoB: March 1948, British

Paul Dorning Secretary. Address: 5 The Meadows, Beverley, North Humberside, HU17 0RJ. DoB:

John Jenkinson Director. Address: 13 Mill Lane, Withernwick, Hull, North Humberside, HU11 4TZ. DoB: March 1947, British

James Cubitt William Bloom Director. Address: Gardeners Cottage, Scorborough, Driffield, North Humberside, YO25 9AZ. DoB: July 1934, British

Bernard Hoggarth Director. Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW. DoB: June 1952, British

Michael Field Director. Address: Manor Farm, Langtoft, Driffield, East Yorkshire, YO25 0TF. DoB: June 1934, British

Jobs in Cranswick Country Foods Plc vacancies. Career and practice on Cranswick Country Foods Plc. Working and traineeship

Plumber. From GBP 1900

Engineer. From GBP 2600

Electrical Supervisor. From GBP 2100

Project Planner. From GBP 3700

Controller. From GBP 2200

Plumber. From GBP 1600

Responds for Cranswick Country Foods Plc on FaceBook

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

Address Cranswick Country Foods Plc on google map

Other similar UK companies as Cranswick Country Foods Plc: Msp-leadership Ltd | Afs Communications Ltd | Resilience Matters Ltd | Rent A Mop Limited | Eagles Car Hire Ltd

01803402 - company registration number used by Cranswick Country Foods Plc. The firm was registered as a Public Limited Company on 1984-03-27. The firm has been on the British market for the last thirty two years. This enterprise can be reached at 74 Helsinki Road Sutton Fields Industrial Estate in Kingston Upon Hull. The company area code assigned to this address is HU7 0YW. This enterprise is registered with SIC code 10110 - Processing and preserving of meat. Cranswick Country Foods Plc reported its latest accounts up to 31st March 2015. The business latest annual return was submitted on 14th August 2015. Since the firm began on this market 32 years ago, the firm managed to sustain its praiseworthy level of prosperity.

Cranswick Country Foods Plc is a large-sized vehicle operator with the licence number OF1110548. The firm has one transport operating centre in the country. In their subsidiary in Thetford on Brandon Road, 35 machines and 35 trailers are available. The company transport managers are Martin Andrew Bell and Christopher Peter Shaw. The firm directors are Adam Couch, Andrew Caines, Andrew Weir and 19 others listed below.

Having eight recruitment offers since 2014-07-11, the corporation has been one of the most active firms on the employment market. Recently, it was seeking candidates in Kingston upon Hull. They search for employees for such posts as for instance: Engineer (Nights), QA Manager and Assistant Technical Manager. Out of the offered jobs, the best paid offer is Training Supervisor in Kingston upon Hull with £22000 per year. More specific information concerning recruitment and the job vacancy is provided in particular announcements.

The corporation has two trademarks, all are still in use. The IPO representative of Cranswick Country Foods PLC is Rollits LLP. The first trademark was licensed in 2014. The one which will become invalid sooner, i.e. in September, 2023 is UK00003021270.

In order to satisfy the clientele, this company is being controlled by a unit of twenty two directors who are, to enumerate a few, Rebecca Dearsly, Graeme Watson and Norman John Smith. Their successful cooperation has been of crucial importance to the company since 2015-10-01. Furthermore, the director's duties are continually backed by a secretary - Malcolm Barrie Windeatt, from who was chosen by the company in 2007.