Carlsberg Uk Limited
Carlsberg Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 140 Bridge Street Northampton NN1 1PZ Northamptonshire
Phone: +44-1478 5086364
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carlsberg Uk Limited"? - send email to us!
Registration data Carlsberg Uk Limited
Register date: 1903-08-28
Register number: 00078439
Type of company: Private Limited Company
Get full report form global database UK for Carlsberg Uk LimitedOwner, director, manager of Carlsberg Uk Limited
Nicola Hale Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: January 1976, British
Antony David Watson Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: April 1970, British
James David Lousada Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: November 1965, British
Julian Akhtar Karim Momen Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: June 1963, British
Stephen Bruce Ray Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: January 1969, British
Jeremy Robert Brown Secretary. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB:
Darran Britton Director. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: August 1971, British
Bjarke Roost Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: January 1971, Danish
Russell David Cobb Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: May 1964, British
Matthew John Callan Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: May 1975, British
Benet Dunstan Slay Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: October 1961, British
Claire Louise Walton Director. Address: Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England. DoB: August 1968, British
Lars Vestergaard Director. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: June 1974, Danish
Henriette Kistrup Director. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: March 1968, Danish
Dr Isaac Sheps Director. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: March 1949, Israeli Romanian
Mark Christopher Owen Secretary. Address: Rowlands Road, Summerseat, Bury, Lancashire, BL9 5NF. DoB: October 1965, British
Geir Helge Nesheim Director. Address: Peverel Cottage, 44 High Street, Blisworth, Northamptonshire, NN7 3BJ. DoB: December 1952, Norwegian
Mark Nicholas Crowther Director. Address: Randwick House, 5 Bridge Street, Brigstock, Northamptonshire, NN14 3ET. DoB: March 1968, British
Christopher Bennett Houlton Director. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: January 1963, British
Jon Wall Secretary. Address: 18 George Street, Woburn, Milton Keynes, Buckinghamshire, MK17 9PY. DoB:
Nicholas Webb Director. Address: 14 The Mount, Chorleywood, Hertfordshire, WD3 4DW. DoB: n\a, British
Stephen John Whiffen Secretary. Address: Collyweston House, High Street, Pitsford, Northampton, Northamptonshire, NN6 9AD. DoB:
Stephen John Whiffen Secretary. Address: 8 Bingham Road, Croydon, Surrey, CR0 7EB. DoB:
Ian Harry Deninson Director. Address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ. DoB: January 1964, British
Lars Jakob Fellman Director. Address: Lyne Cottages, Well Lane, Guilsborough, Northamptonshire, NN6 8PZ. DoB: May 1943, Finnish
Jacek Boguslaw Michalak Director. Address: 2 Home Farm Yard, Guilsborough Hill, Hollowell, Northamptonshire, NN6 8RZ. DoB: September 1963, Polish
Gert Brandt Petersen Director. Address: 64 High Street, Harpole, Northamptonshire, NN7 4BS. DoB: December 1958, Danish
Jonathan Stuart Gibson Director. Address: Bruerne House 54 Guilsborough Road, Ravensthorpe, Northamptonshire, NN6 8EW. DoB: April 1964, British
Andrew Michael Caswell Director. Address: Fernhurst, The Green Lubenham, Market Harborough, Leicestershire, LE16 9TD. DoB: September 1961, British
Hans Kasper Madsen Director. Address: 64 High Street, Harpole, Northampton, Northamptonshire, NN7 4BS. DoB: December 1961, Danish
Morag Dean Secretary. Address: 43 Edgehill Drive, Daventry, Northamptonshire, NN11 0GR. DoB:
Morag Dean Secretary. Address: 45 Balliol Road, Daventry, Northamptonshire, NN11 4RE. DoB:
Douglas Alexander Clydesdale Director. Address: 23 St Stephens Gardens, East Twickenham, Middlesex, TW1 2LT. DoB: February 1955, British
Steven Clive Bailey Director. Address: Breakspear House, St Andrews Road, East Haddon, NN6 8DE. DoB: September 1962, British
Vincent Kelly Director. Address: The Orchard, Limmerhill Road, Wokingham, Berkshire, RG11 4BU. DoB: March 1955, British
Colin Povey Director. Address: The Hay Barn Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE. DoB: December 1960, British
Agnete Raaschou-nielsen Director. Address: Hauchsvej 8, Frederiksberg C, Denmark, 1825. DoB: December 1957, Danish
Gordon William George Whitehead Secretary. Address: Rosedale, 24 Jacks Lane, Marchington, Staffordshire, ST14 8LW. DoB: July 1938, British
Bernard William Ray Director. Address: House Seefeld, 93 Station Road, Balsall Common, Warwickshire, CV7 7FN. DoB: August 1949, British
Gordon William George Whitehead Director. Address: Rosedale, 24 Jacks Lane, Marchington, Staffordshire, ST14 8LW. DoB: July 1938, British
Antony John Hales Director. Address: Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD. DoB: May 1948, British
Roger Geoffrey Lowe Director. Address: 5 The Paddock, Crick, Northampton, Northamptonshire, NN6 7XG. DoB: April 1945, British
Alan Davis Director. Address: 4 Ashley Court, Ashby Road, Burton On Trent, Staffordshire, DE15 0LL. DoB: September 1934, British
Elizabeth Anne Morgan Director. Address: 26 Jacks Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LW. DoB: April 1957, British
John James Smith Director. Address: 9 The Friary, Lichfield, Staffordshire, WS13 6QG. DoB: September 1947, British
Ebbe Dinesen Director. Address: Victoria House, Hardwick, Northamptonshire, NN9 5AL. DoB: April 1947, Danish
Hardy Thoegersen Director. Address: 8 Ragley Close, Knowle, Solihull, West Midlands, B93 9NU. DoB: n\a, Danish
Michael Christian Stig Iuul Director. Address: 35 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU. DoB: January 1943, Danish
John Anthony Fitzgerald Trigg Director. Address: Bovingdon Ash Chipperfield Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JW. DoB: July 1940, British
Roger Eric Parker Director. Address: Flat 3 Blythe Court, 112-114 Cambridge Road, Southport, Merseyside, PR9 9RZ. DoB: September 1944, British
Royston Moss Director. Address: Thorn Horse Place, 1a Kilburn Road, Oakham, Leicestershire. DoB: December 1929, British
Antony John Hales Director. Address: Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD. DoB: May 1948, British
David Alan Longbottom Director. Address: 4 Hunters Park, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PT. DoB: June 1943, British
Richard Graham Martin Director. Address: Inworth Hall, Inworth, Colchester, Essex, CO5 9SN. DoB: October 1932, British
John Wilson Mckeown Director. Address: 1 Swithland Lane, Rothley, Leicestershire, LE7 7SG. DoB: April 1950, British
Malcolm Wright Director. Address: Netherdale, Netherhall Road, Swadlincote, Derbyshire, DE11 7AA. DoB: August 1945, British
Philip Stanley Butler Director. Address: Garden House, Skelton, York, Yorkshire, YO3 6XY. DoB: August 1942, British
Anthony Eric Wilkinson Secretary. Address: Bupton Grange, Longford Lane Longford, Ashbourne, Derbyshire, DE6 3DT. DoB: February 1940, British
Donald Marshall Director. Address: Willow Lodge, Main Road, Harlaston, Staffordshire, B79 9JY. DoB: December 1934, British
Jobs in Carlsberg Uk Limited vacancies. Career and practice on Carlsberg Uk Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Carlsberg Uk Limited on FaceBook
Read more comments for Carlsberg Uk Limited. Leave a respond Carlsberg Uk Limited in social networks. Carlsberg Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carlsberg Uk Limited on google map
Other similar UK companies as Carlsberg Uk Limited: Cosabella Gift Company Limited | Kartian Clothing Ltd | Fruits Of The Earth Limited | Link-agent Limited | Cartridge Technology Limited
Carlsberg Uk came into being in 1903 as company enlisted under the no 00078439, located at NN1 1PZ Northamptonshire at 140 Bridge Street. The company has been expanding for 113 years and its current status is active. It 's been twelve years since Carlsberg Uk Limited is no longer identified under the business name Carlsberg-tetley Brewing. The enterprise SIC and NACE codes are 11050 - Manufacture of beer. Carlsberg Uk Ltd reported its account information up until 2014-12-31. The company's latest annual return information was filed on 2015-07-13. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Carlsberg Uk Ltd.
is an export/import company. Its FHRSID is PI/000290802. It reports to Birmingham and its last food inspection was carried out on 5th October 2015 in Unit 38, Birmingham, B24 8TG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.
Carlsberg Uk Limited is a medium-sized vehicle operator with the licence number OM1063166. The firm has one transport operating centre in the country. In their subsidiary in Alloa on Eglington Store, 16 machines and 20 trailers are available. The company transport managers is Frank Brian Logan. The firm directors are Bjarke Roost, Darran Britton, James Lousada and 6 others listed below.
The enterprise has obtained two trademarks, all are active. The IPO representative of Carlsberg Uk is Bond Dickinson LLP. The first trademark was registered in 2013. The trademark that will become invalid sooner, i.e. in April, 2023 is SOLI BAY.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 3011 transactions from worth at least 500 pounds each, amounting to £621,951 in total. The company also worked with the Lichfield District Council (114 transactions worth £166,760 in total) and the Wyre Council (234 transactions worth £45,973 in total). Carlsberg Uk was the service provided to the Middlesbrough Council Council covering the following areas: Food And Drink Supplies and Catering was also the service provided to the Wyre Council Council covering the following areas: Drinks.
Our information about the enterprise's personnel shows us that there are six directors: Nicola Hale, Antony David Watson, James David Lousada and 3 other directors have been described below who started their careers within the company on 2015-02-03, 2014-11-03 and 2013-01-28. To increase its productivity, for the last nearly one month the following business has been implementing the ideas of Jeremy Robert Brown, who's been focusing on ensuring efficient administration of this company.