Copella Fruit Juices Limited

All UK companiesManufacturingCopella Fruit Juices Limited

Manufacture of soft drinks; production of mineral waters and other bottled waters

Copella Fruit Juices Limited contacts: address, phone, fax, email, website, shedule

Address: 1600 Arlington Business Park Theale RG7 4SA Reading

Phone: +44-1257 3823486

Fax: +44-1257 3823486

Email: n\a

Website:

Shedule:

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

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

Registration data Copella Fruit Juices Limited

Register date: 1970-10-19

Register number: 00992055

Type of company: Private Limited Company

Get full report form global database UK for Copella Fruit Juices Limited

Owner, director, manager of Copella Fruit Juices Limited

Claire Ellen Stone Director. Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA. DoB: July 1969, British

Sharon Julie Dean Secretary. Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA. DoB:

Joanne Kerry Averiss Director. Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA. DoB: November 1963, British

Andrew John Macleod Director. Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA. DoB: August 1962, British

Anwar Yaseen Ahmed Secretary. Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA. DoB:

John L Sigalos Director. Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA. DoB: November 1966, American

Sharon Julie Dean Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom. DoB:

Colin Robert Jones Director. Address: Links Road, Flackwell Heath, Buckinghamshire, HP10 9LY. DoB: May 1964, British

Anwar Yaseen Ahmed Secretary. Address: 2 St Johns Road, Tackley, Kidlington, Oxfordshire, OX5 3AP. DoB: n\a, British

Mary Elizabeth Barnard Director. Address: Old Dairy Barn, Monkton Lane, Marlow, Bucks, SL7 3RF. DoB: September 1966, British

Anthony Nicholas Seymour Hampton Director. Address: 1 High Close, The Drive, Rickmansworth, Hertfordshire, WD3 4DZ. DoB: April 1967, British

Mark Williams Secretary. Address: 6 Setter Combe, Warfield, Berkshire, RG42 2FD. DoB: March 1963, British

Jeffrey Peter Van Der Eems Director. Address: 72 Stanley Road, East Sheen, London, SW14 7DZ. DoB: November 1962, British

Landen Robert Prescott Brann Secretary. Address: 85 Sussex Avenue, Isleworth, Middlesex, TW7 6LD. DoB: April 1967, British

Landen Robert Prescott Brann Director. Address: 54 Norcutt Road, Twickenham, Middlesex, TW2 6SR. DoB: April 1967, British

Michel Noirhomme Director. Address: Av Herbert Hoover 49, Brussels, B1030, Belgium. DoB: December 1938, Belgian

Jose Catao Director. Address: Rue Pere Eudore Devroye 15, Brussels, B1040, Belgium. DoB: December 1962, Indian

Thomas J Ryan Director. Address: 1001 13th Avenue East, Bradenton, Florida, FL 34208, Usa. DoB: September 1945, American

Nicholas James Rogers Secretary. Address: 35 Rectory Road, Beckenham, Kent, BR3 1HL. DoB:

Gordon David John Bromley Director. Address: Tanglewood Oakwood Drive, East Horsley, Leatherhead, Surrey, KT24 6QF. DoB: February 1957, British

Richard Ford Hamm Director. Address: 5318 Siesta Cove Drive, Sarasota 34242, Florida, U S A, FOREIGN. DoB: June 1959, Usa

Joanne Elizabeth Malcolm Secretary. Address: 9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU. DoB: May 1956, British

David John Corbett Director. Address: 83 Overton Lane, Hammerwich, Lichfield, Staffordshire, WS7 0LQ. DoB: August 1957, British

Francis John Philip Madden Director. Address: 2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN. DoB: April 1938, British

Edward Charles Hickford Director. Address: Shelley Upper Street, Stanstead, Sudbury, Suffolk, CO10 9AT. DoB: n\a, British

Edward Charles Hickford Secretary. Address: Shelley Upper Street, Stanstead, Sudbury, Suffolk, CO10 9AT. DoB: n\a, British

Roger Graham Rendall Director. Address: Keepers Lodge Keepers Lane, Leavenheath, Colchester, Essex, CO6 4PX. DoB: January 1953, British

Susanna Peake Rendall Director. Address: Keepers Lodge Keepers Lane, Leavenheath, Colchester, Essex, CO6 4PX. DoB: October 1954, British

Stephen Edward Unwin Director. Address: Topcroft House, Stoke By Nayland, Colchester, Essex, CO6 4RR. DoB: September 1956, British

Jobs in Copella Fruit Juices Limited vacancies. Career and practice on Copella Fruit Juices Limited. Working and traineeship

Other personal. From GBP 1400

Director. From GBP 6800

Controller. From GBP 2100

Electrician. From GBP 2100

Controller. From GBP 3000

Controller. From GBP 2100

Director. From GBP 6700

Driver. From GBP 1600

Director. From GBP 6000

Responds for Copella Fruit Juices Limited on FaceBook

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

Address Copella Fruit Juices Limited on google map

Other similar UK companies as Copella Fruit Juices Limited: Dotter Ltd | Taxbanana.com Limited | Tip Top Computers Limited | Edgehog Limited | Eposability Limited

Copella Fruit Juices Limited , a PLC, with headquarters in 1600 Arlington Business Park, Theale , Reading. The office zip code is RG7 4SA This firm was set up on 1970/10/19. Its registration number is 00992055. This firm SIC code is 11070 , that means Manufacture of soft drinks; production of mineral waters and other bottled waters. Its most recent records were submitted for the period up to 2012/12/29 and the most recent annual return was submitted on 2013/12/05.

Copella Fruit Juices Ltd is a small-sized vehicle operator with the licence number OF0229485. The firm has one transport operating centre in the country. . The firm directors are Gordon David John Bromley, Richard Ford Hamm and Stephen Edward Unwin.

As stated, this particular limited company was founded in October 1970 and has so far been managed by twenty directors, and out this collection of individuals three (Claire Ellen Stone, Joanne Kerry Averiss and Andrew John Macleod) are still working. In addition, the managing director's duties are continually helped by a secretary - Sharon Julie Dean, from who joined the following limited company in November 2013.