Halo Foods Limited
Manufacture of breakfast cereals and cereals-based food
Halo Foods Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 26 Estuary Road Queensway Meadows Industrial Estate NP19 4XA Newport
Phone: +44-1522 4919921
Fax: +44-1522 4919921
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Halo Foods Limited"? - send email to us!
Registration data Halo Foods Limited
Register date: 1989-08-08
Register number: 02411911
Type of company: Private Limited Company
Get full report form global database UK for Halo Foods LimitedOwner, director, manager of Halo Foods Limited
Gerrit Jan Hubers Director. Address: Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales. DoB: March 1963, Dutch
Edwin Puijpe Director. Address: Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales. DoB: September 1967, Dutch
Tomi Valtteri JÄrvenpÄÄ Director. Address: Sunningdale Road, Braunstone, Leicester, LE3 1UE. DoB: July 1975, Finnish
Olli Ensio Mustonen Director. Address: Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales. DoB: August 1985, Finnish
Antti Juhani Elevuori Director. Address: Bridge Road, Southall, Middlesex, UB2 4AG, United Kingdom. DoB: April 1979, Finnish
Vincent Marie Alberic Francois Poujardieu Director. Address: Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom. DoB: May 1967, French
Robin Wyn Williams Director. Address: 17 Maes Y Dre, Ruthin, Clwyd, LL15 1DB. DoB: November 1973, British
Neil Donaldson Frame Director. Address: Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW. DoB: September 1956, British
Darren John Edwards Director. Address: 5 Silver Birch Wat, Failsworth, Manchester, M35 9NZ. DoB: March 1967, British
Paul Andre Cartwright Director. Address: Russell Close, Congleton, Cheshire, CW12 3UD. DoB: March 1958, British
Richard James Garrett Director. Address: 38 Kent Road, Harrogate, North Yorkshire, HG1 2LJ. DoB: April 1946, British
Paul Stuart Simmonds Director. Address: Applegarth, Linton Common, Linton, West Yorkshire, LS22 4JD. DoB: May 1958, British
Robert Andrew Davies Director. Address: Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX. DoB: April 1954, British
Robin Richard Erimar Duckering Director. Address: 48 Church Road, Tupsley, Hereford, Herefordshire, HR1 1RS. DoB: August 1957, British
John Taylor Director. Address: 11 Golfa Close, Middletown, Welshpool, Powys, SY21 8EZ. DoB: April 1957, British
John Granville Barker Secretary. Address: Warren Point, Aberdovey, Gwynedd, LL35 0NT. DoB: April 1950, British
Sioned Llewellyn Huxley Director. Address: Flat 3 Bryn Tegwel, Balkan Hill, Aberdyfi, Gwynedd, LL35 0NH. DoB: October 1967, British
John Granville Barker Director. Address: Warren Point, Aberdovey, Gwynedd, LL35 0NT. DoB: April 1950, British
David Henry Atwell Director. Address: 352a Woodstock Road, Oxford, Oxfordshire, OX2 8BZ. DoB: June 1939, British
John James Turner Director. Address: Sylfaen Hall, Welshpool, Powys, SY21 9AH. DoB: December 1945, British
John Matthew Patrick Coghlan Director. Address: Threadneedle Cottage, Market Court, Tarporley, Cheshire, CW6 0AH. DoB: June 1938, British
Elizabeth Ann Williams Director. Address: Trefri, Bryn Hyfryd Road, Tywyn, Gwynedd, LL36 9HG. DoB: January 1949, British
David Martin Pearce Director. Address: 17 Burpham Lane, Guildford, Surrey, GU4 7LN. DoB: February 1947, British
Roger Michael George Director. Address: Plas Bradwen, Llwyngwril, Gwynedd, LL37 2JQ. DoB: April 1947, British
Warwick Harwood Director. Address: 3 Morfa Crescent, Tywyn, Gwynedd, LL36 9AU. DoB: June 1931, British
Judith Margaret Saunders Director. Address: Cynefin, Llanegryn, Gwynedd, LL36 9SE. DoB: June 1950, British
Peter Arthur Saunders Director. Address: Cynefin, Llanegryn, Tywyn, Gwynedd, LL36 9SE. DoB: April 1951, British
Jobs in Halo Foods Limited vacancies. Career and practice on Halo Foods Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Package Manager. From GBP 1500
Welder. From GBP 1500
Engineer. From GBP 2100
Assistant. From GBP 1500
Assistant. From GBP 1300
Manager. From GBP 2200
Responds for Halo Foods Limited on FaceBook
Read more comments for Halo Foods Limited. Leave a respond Halo Foods Limited in social networks. Halo Foods Limited on Facebook and Google+, LinkedIn, MySpaceAddress Halo Foods Limited on google map
Other similar UK companies as Halo Foods Limited: Kennford Consultancy Limited | Yoophuket House 3.3 Limited | Aa Certification Limited | Nayyar Holdings Limited | Martin Price Consulting Limited
Halo Foods Limited with the registration number 02411911 has been a part of the business world for 27 years. The PLC is located at Unit 26 Estuary Road, Queensway Meadows Industrial Estate in Newport and company's area code is NP19 4XA. The firm SIC and NACE codes are 10612 and their NACE code stands for Manufacture of breakfast cereals and cereals-based food. The latest records cover the period up to 2014/12/31 and the most current annual return information was released on 2015/08/08. Ever since it started in this field twenty seven years ago, this firm has sustained its great level of success.
The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is F26DSNDUNB/1. It reports to Swindon and its last food inspection was carried out on 2013-11-07 in Units 3, 7 & 10, Swindon, SN2 8QE. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
Halo Foods Ltd is a small-sized vehicle operator with the licence number OG1117284. The firm has one transport operating centre in the country. In their subsidiary in Newport on Estuary Road, 1 machine is available. The firm directors are Paul Simmonds and Robert Davis.
Gerrit Jan Hubers and Edwin Puijpe are the company's directors and have been managing the firm since July 2016.