Mccain Foods (g.b.) Limited

All UK companiesManufacturingMccain Foods (g.b.) Limited

Other processing and preserving of fruit and vegetables

Mccain Foods (g.b.) Limited contacts: address, phone, fax, email, website, shedule

Address: Havers Hill Eastfield YO11 3BS Scarborough

Phone: +44-1536 7115539

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mccain Foods (g.b.) Limited"? - send email to us!

Mccain Foods (g.b.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mccain Foods (g.b.) Limited.

Registration data Mccain Foods (g.b.) Limited

Register date: 1962-08-22

Register number: 00733218

Type of company: Private Limited Company

Get full report form global database UK for Mccain Foods (g.b.) Limited

Owner, director, manager of Mccain Foods (g.b.) Limited

Saeeda Naz Amin Secretary. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB:

Saeeda Naz Amin Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: February 1969, British

Richard Michael Jones Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: January 1967, British

Mark Hodge Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: March 1973, British

Richard John Smelt Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: June 1957, British

Alan Norton Bridges Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: February 1960, British

Stuart William Herd Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: June 1968, British

Ross Aleric Hunter Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: December 1959, British

Mark Crocket Mccain Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: August 1954, Canadien

William Ashley Bartlett Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: July 1965, British

Nicholas Ian Vermont Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: May 1958, British

Allison Douglas Mccain Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: March 1949, Canadian

Helen Jane Priestly Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: March 1970, British

Simon Richard Eyles Director. Address: Waplington Hall, Allerthorpe, York, North Yorkshire, YO42 4RS. DoB: February 1971, British

David Stewart Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: January 1965, British

Mary Elizabeth Millar Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: April 1958, British

Howard David Snape Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: July 1972, British

Steve Kwame Dei Dwobeng Director. Address: The Barm, Hildenley, Malton, North Yorkshire, YO17 6QU. DoB: June 1966, British

Susan Mary Jefferson Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: October 1963, British

John Richard Young Director. Address: 4 West Lodge Gardens, Castle Howard Road, Malton, York, YO17 0YJ. DoB: November 1962, British

Coriinne Julie Leivers Director. Address: The Old Vicarage, Yedingham, Malton, York, YO17 8SL. DoB: August 1961, British

Geoffrey Dent Director. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: February 1957, British

Geoffrey Dent Secretary. Address: Havers Hill, Eastfield, Scarborough, N. Yorks. , YO11 3BS. DoB: February 1957, British

Paul Van Der Wel Director. Address: Klingelaan 22, 2244 Ar Wassenaar, Netherlands, FOREIGN. DoB: March 1945, Dutch/Canadian

Geoffrey Byron Calder Director. Address: Kenilworth 48 Duchy Road, Harrogate, North Yorkshire, HG1 2EY. DoB: August 1953, British

George Wallace Ferguson Mccain Director. Address: Florenceville, New Brunswick, FOREIGN, Canada. DoB: April 1930, Canadian

Harold Harrison Mccain Director. Address: Florenceville, New Brunswick, Canada. DoB: November 1927, Canadian

Charles Middleton Allen Mccarthy Director. Address: Duchy House, North Street Scalby, Scarborough, North Yorkshire, YO13 0RP. DoB: January 1928, British

Ian Scott Cameron Director. Address: 1 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UQ. DoB: June 1949, British

Robert Douglas Frawley Director. Address: 160 Scalby Road, Scarborough, North Yorkshire, YO12 5QP. DoB: August 1946, Canadian

Peter John Burman Director. Address: Folkton House, Filey Road Folkton, Scarborough, North Yorkshire, YO11 3UG. DoB: March 1949, British

Harry Kinder Director. Address: Cheriton No 3 Church Close, Scalby, Scarborough, North Yorkshire, YO13 0QZ. DoB: n\a, British

George Lloyd Konkle Director. Address: Winona Royal Oak Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE18 9AF. DoB: October 1936, Canadian

Jobs in Mccain Foods (g.b.) Limited vacancies. Career and practice on Mccain Foods (g.b.) Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Mccain Foods (g.b.) Limited on FaceBook

Read more comments for Mccain Foods (g.b.) Limited. Leave a respond Mccain Foods (g.b.) Limited in social networks. Mccain Foods (g.b.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Mccain Foods (g.b.) Limited on google map

Other similar UK companies as Mccain Foods (g.b.) Limited: Tr Organisation 2 | Bodrum Ege (ni) Limited | Ilm Corporation Ltd | Reachbyte Limited | Proact Financial (bolton) Limited

This particular business is located in Scarborough with reg. no. 00733218. It was established in 1962. The main office of this firm is situated at Havers Hill Eastfield. The area code for this place is YO11 3BS. This business is registered with SIC code 10390 and their NACE code stands for Other processing and preserving of fruit and vegetables. Mccain Foods (g.b.) Ltd reported its account information for the period up to Tuesday 30th June 2015. The latest annual return was released on Friday 17th April 2015. Mccain Foods (g.b.) Ltd has been prospering as a part of this market for over fifty four years, something not many companies could achieve.

Mccain Foods(gb)ltd is a small-sized vehicle operator with the licence number OD0201944. The firm has one transport operating centre in the country. In their subsidiary in Tamworth on Unit 18, 1 machine is available. The firm directors are A D Mccain, C M A Mccarthy, G W F Mccain and 5 others listed below.

On 11th September 2015, the enterprise was looking for a Supply Chain Accountant to fill a vacancy in Scarborough. They offered a job with wage from £40000.00 to £45000.00 per year.

The enterprise has fourteen trademarks, all are still protected by law. The Intellectual Property Office representative of Mccain Foods (g.b.) is Withers & Rogers LLP. The first trademark was granted in 2013. The one that will become invalid sooner, i.e. in May, 2022 is UK00002619643.

The directors currently chosen by the business are as follow: Saeeda Naz Amin employed on 2015-05-04, Richard Michael Jones employed in 2014 in April, Mark Hodge employed three years ago and 8 others listed below. In order to find professional help with legal documentation, since October 2015 the following business has been utilizing the expertise of Saeeda Naz Amin, who's been in charge of ensuring efficient administration of this company.