Food Brands Group Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andFood Brands Group Limited

Wholesale of coffee, tea, cocoa and spices

Food Brands Group Limited contacts: address, phone, fax, email, website, shedule

Address: 9-10 Calico House Plantation Wharf Battersea SW11 3TN London

Phone: +44-1561 7271545

Fax: +44-1561 7271545

Email: n\a

Website:

Shedule:

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

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

Registration data Food Brands Group Limited

Register date: 1983-07-11

Register number: 01738505

Type of company: Private Limited Company

Get full report form global database UK for Food Brands Group Limited

Owner, director, manager of Food Brands Group Limited

Tony Wilson Secretary. Address: Hillcroome Road, Sutton, Surrey, SM2 5EL, England. DoB:

Lars Christer Appelqvist Director. Address: Tolagsgatan, Karlstad, Se651 21, Sweden. DoB: April 1974, Swedish

Bjorn Peter Forsberg Director. Address: Tolagsgatan, Karlstad, Se651 21, Sweden. DoB: May 1967, Swedish

Klas Bo Westerberg Director. Address: Tolagsgatan, Karlstad, Se651 21, Sweden. DoB: May 1964, Swedish

Sarah Rosalind Jandrell Hall Director. Address: 9-10 Calico House, Plantation Wharf Battersea, London, SW11 3TN. DoB: February 1957, British

David John Brooks Director. Address: 9-10 Calico House, Plantation Wharf Battersea, London, SW11 3TN. DoB: July 1966, British

Tony Wilson Director. Address: Hillcroome Road, Sutton, Surrey, SM2 5EL, Uk. DoB: August 1973, British

Sarah Rosalind Jandrell Hall Secretary. Address: 17a Trentham Street, London, SW18 5AS. DoB:

Emil Venter Secretary. Address: 43 Henry Doulton Drive, London, SW17 6DA. DoB:

Christine Elizabeth Mcmahon Secretary. Address: The Coach House, Haywards Heath, West Sussex, RH16 1PB. DoB: n\a, British

Christine Elizabeth Mcmahon Director. Address: The Coach House, Haywards Heath, West Sussex, RH16 1PB. DoB: n\a, British

Susan Rosemary Ochse Secretary. Address: Flat 3 27 Litchfield Street, London, WC2H 9NJ. DoB:

Peter Raycraft Director. Address: Pippins, 1 Beckett Wood, Newidgate, Surrey, RH5 5AQ. DoB: September 1952, British

Iain David Butler Director. Address: Cornmill Cottage, Pepper Street, Mobberley, Cheshire, WA16 6JL. DoB: n\a, British

John Ricky Barrow Secretary. Address: 18 Honey Hill, Hillingdon, Middlesex, UB10 9NP. DoB:

Patrick Albert Thomas Lacey Secretary. Address: 148 Alexandra Gardens, Knaphill, Surrey, GU21 2DL. DoB: n\a, British

Timothy John Brady Director. Address: 3 Woolgar Cottages, Blakes Lane, West Horsley, Leatherhead, Surrey. DoB: July 1967, British

Ian Michael Hughson Director. Address: 3 Nortons Terrace, Fordwells, Witney, Oxfordshire, OX8 5PW. DoB: October 1958, British

Patrick Albert Thomas Lacey Director. Address: 148 Alexandra Gardens, Knaphill, Surrey, GU21 2DL. DoB: n\a, British

Robert Charles Lewinton Secretary. Address: 45 Eastfield Avenue, Watford, Hertfordshire, WD2 4HH. DoB:

Wayne Robinson Director. Address: Bramble Cottage Swallowfields, Aylesbury, Buckinghamshire, HP18 0SH. DoB: November 1962, British

Stephen Jeffrey Darlington Director. Address: Ty Gwyn Mentone Avenue, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8EQ. DoB: n\a, British

Caroline Juliet Chapman Director. Address: Cecil House Petersham Road, Petersham, Richmond, Surrey, TW10 7AH. DoB: May 1942, British

Karen Anne Curtin Secretary. Address: 63a Sheen Lane, London, SW14 8AB. DoB:

Brian Robert Chapman Director. Address: Holly Cottage, 7 The Green Wimbledon, London, SW19 5AZ. DoB: November 1946, British

Jobs in Food Brands Group Limited vacancies. Career and practice on Food Brands Group Limited. Working and traineeship

Tester. From GBP 2500

Electrical Supervisor. From GBP 2300

Responds for Food Brands Group Limited on FaceBook

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

Address Food Brands Group Limited on google map

Other similar UK companies as Food Brands Group Limited: Cuttinghedge Recruitment Limited | 32 Comeragh Road (freehold) Limited | Quod Limited | Atlas Safety Management Limited | Techsolen Ltd.

Food Brands Group Limited may be reached at 9-10 Calico House, Plantation Wharf Battersea in London. The firm zip code is SW11 3TN. Food Brands Group has existed on the British market since the company was started in 1983. The firm registration number is 01738505. The company known today as Food Brands Group Limited, was previously listed as Food Brands Group (holdings). The change has occurred in 1994-06-28. This enterprise is registered with SIC code 46370 which means Wholesale of coffee, tea, cocoa and spices. The most recent filed account data documents cover the period up to 2015-06-30 and the most current annual return was filed on 2015-11-10. 33 years of presence in this particular field comes to full flow with Food Brands Group Ltd as the company managed to keep their clients happy through all this time.

At the moment, the directors listed by this company are: Lars Christer Appelqvist given the job in 2013, Bjorn Peter Forsberg given the job in 2013 in May and Klas Bo Westerberg given the job on 2013-05-31. What is more, the managing director's duties are bolstered by a secretary - Tony Wilson, from who joined this company in September 2014.