Produce World Investments Ltd

All UK companiesProfessional, scientific and technical activitiesProduce World Investments Ltd

Activities of head offices

Produce World Investments Ltd contacts: address, phone, fax, email, website, shedule

Address: 1 Commerce Road Lynch Wood PE2 6LR Peterborough

Phone: +44-1288 3712249

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Produce World Investments Ltd"? - send email to us!

Produce World Investments Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Produce World Investments Ltd.

Registration data Produce World Investments Ltd

Register date: 1995-09-27

Register number: 03107225

Type of company: Private Limited Company

Get full report form global database UK for Produce World Investments Ltd

Owner, director, manager of Produce World Investments Ltd

Gareth John Chick Director. Address: Commerce Road, Lynch Wood, Peterborough, PE2 6LR. DoB: July 1957, British

Philip Jones Director. Address: Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom. DoB: August 1964, British

David Frost Director. Address: Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom. DoB: February 1966, British

John Box Director. Address: Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom. DoB: February 1958, British

Jason Charles Burgess Director. Address: Commerce Road, Lynch Wood, Peterborough, PE2 6LR. DoB: June 1966, British

Andrew Stanley Burgess Director. Address: The Poplars 27 Church Street, Yaxley, Peterborough, Cambridgeshire, PE7 3LH. DoB: April 1965, English

Robert Giles Russell Smith Director. Address: Cloderton House Grange Road, Duxford, Cambridge, Cambridgeshire, CB2 4QF. DoB: February 1951, British

David Michael Higgins Director. Address: The Granary, Old Bawtry Road, Finningley, Doncaster, DN9 3BY. DoB: January 1956, British

David William Ashley Burgess Director. Address: Glebe House 7 Church Walk, Upton, Peterborough, PE6 7BD. DoB: November 1968, British

Mark Phillips Director. Address: Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom. DoB: December 1963, British

Robert P Moody Director. Address: Dexter Way, Warmington, Peterborough, Cambridgeshire, PE8 6WH, United Kingdom. DoB: February 1957, American

Neil Donald Fraser Director. Address: Worminghall, Aylesbury, Buckinghamshire, HP18 9LD, United Kingdom. DoB: November 1956, British

Marie Margaret Melnyk Director. Address: Bleak House Laneside, West Scholes Queensbury, Bradford, West Yorkshire, BD13 1NE. DoB: June 1958, British

Paul Nigel Wilkinson Director. Address: 20 Roehampton Gate, Roehampton, London, SW15 5JS. DoB: April 1945, British

Ian Batkin Director. Address: Chinon, Manor Road, Folksworth, Cambridgeshire, PE7 3SU. DoB: July 1957, British

Nicholas Lenton Allpress Director. Address: Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, PE16 6XQ. DoB: March 1961, British

Hugo Edward Upton Director. Address: The Berries, Herringswell, Bury St Edmunds, Suffolk, IP28 6SR. DoB: June 1963, British

Michael Charles Edward Fisher Director. Address: Abbots Close, Church Lane, Lolworth, Cambs, CB3 8HE. DoB: January 1938, British

David William Ashley Burgess Secretary. Address: Orchard House Graeme Road, Sutton, Peterborough, PE5 7XE. DoB: November 1968, British

Zoe Margaret Laura Codd Director. Address: 9 Barden Road, Mapperley, Nottingham, Nottinghamshire, NG3 5QD. DoB: March 1970, Irish

Michael Wildman Director. Address: 14 Sunningdale, Orton Waterville, Peterborough, Cambridgeshire, PE2 5UB. DoB: March 1955, British

Jason Charles Burgess Director. Address: Church House, Caldecote, Peterborough, Cambridgeshire, PE7 3EN. DoB: June 1966, British

David William Ashley Burgess Secretary. Address: Orchard House Graeme Road, Sutton, Peterborough, PE5 7XE. DoB: November 1968, British

Bernard Cook Director. Address: Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE. DoB: May 1944, British

David Stanley Lambert Burgess Director. Address: Old Thatch, 22 Church Street, Warmington, Peterborough, Cambridgeshire, PE8 6TE. DoB: January 1939, British

John Pearson Director. Address: The Old Orchard, High Street, Gringley On The Hill, Bawtry Doncaster, DN10 4RG. DoB: May 1962, British

John Edwin Heading Director. Address: 60 London Road, Chatteris, Cambridgeshire, PE16 6LW. DoB: November 1940, British

Graham Mallett Secretary. Address: 28 Henley Way, West Hallam, Ilkeston, Derbyshire, DE7 6LU. DoB:

Robert Giles Russell Smith Director. Address: Cloderton House Grange Road, Duxford, Cambridge, Cambridgeshire, CB2 4QF. DoB: February 1951, British

Peter John Burton Director. Address: Old Court Farm, Staunton On Arrow, Leominster, Herefordshire, HR6 9HR. DoB: December 1938, British

Nicholas Twell Director. Address: Broadacres East Bank, Wingland Sutton Bridge, Spalding, Lincolnshire, PE12 9YA. DoB: September 1947, British

Hugo Edward Upton Director. Address: The Berries, Herringswell, Bury St Edmunds, Suffolk, IP28 6SR. DoB: June 1963, British

Sarah Margaret Hamilton Director. Address: Thorncroft Farm, Great Henny, Sudbury, Suffolk, CO10 7NL. DoB: n\a, British

Alison Langley Director. Address: Grainthorpe House, Stonea, March, Cambs, PE15 0DX. DoB: April 1964, British

Jobs in Produce World Investments Ltd vacancies. Career and practice on Produce World Investments Ltd. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Produce World Investments Ltd on FaceBook

Read more comments for Produce World Investments Ltd. Leave a respond Produce World Investments Ltd in social networks. Produce World Investments Ltd on Facebook and Google+, LinkedIn, MySpace

Address Produce World Investments Ltd on google map

Other similar UK companies as Produce World Investments Ltd: Tenors Un Limited | V8e Limited | The Cleaning Corporation Uk Limited | Orchid Field Marketing Limited | Springs Consultancy Ltd.

03107225 - reg. no. for Produce World Investments Ltd. It was registered as a Private Limited Company on 1995-09-27. It has been operating in this business for the last twenty one years. This enterprise could be reached at 1 Commerce Road Lynch Wood in Peterborough. The headquarters zip code assigned to this place is PE2 6LR. It 's been two years that This company's name is Produce World Investments Ltd, but up till 2014 the business name was Produce World and before that, until 2003-03-18 the company was known under the name Solanum. It means this company used four different company names. This enterprise SIC code is 70100 - Activities of head offices. Its latest financial reports were filed up to 2015-06-26 and the latest annual return information was submitted on 2015-09-27. From the moment the firm started in the field 21 years ago, the company has sustained its impressive level of success.

Having seven recruitment offers since Friday 12th September 2014, the corporation has been one of the most active firms on the labour market. Recently, it was looking for candidates in Lincoln, Peterborough and Ely. They most often hire employers on a full time basis under Flexitime mode. They search for employees for such positions as for example: Factory Operative, Night Hygiene Operative and Hygiene Colleague (Industrial Cleaner). Out of the offered posts, the best paid job is Logistics Colleague and Storeman cover (FLT Driver) in Lincoln with £17000 per year. Applicants who want to apply for this post ought to email to [email protected] or [email protected].

In order to be able to match the demands of the clientele, this specific business is constantly being improved by a unit of nine directors who are, to name just a few, Gareth John Chick, Philip Jones and David Frost. Their joint efforts have been of critical use to this business since 2016.