Meadow Quality Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMeadow Quality Limited

Wholesale of live animals

Meadow Quality Limited contacts: address, phone, fax, email, website, shedule

Address: The Old Wheat Store Newhouse Farm Business Centre Langley Road B95 6DL Edstone

Phone: +44-1473 1475708

Fax: +44-1473 1475708

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Meadow Quality Limited"? - send email to us!

Meadow Quality Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Meadow Quality Limited.

Registration data Meadow Quality Limited

Register date: 1975-12-19

Register number: 01238138

Type of company: Private Limited Company

Get full report form global database UK for Meadow Quality Limited

Owner, director, manager of Meadow Quality Limited

Robert Michael Manning Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: January 1964, British

Matthew Anthony Nightingale Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: December 1964, British

Arthur Desmond Allen Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: September 1954, English

Simon Davies Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: June 1966, British

Philip Michael Kirkham Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: January 1958, British

Gregory Clive Mowbray Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: November 1960, British

Andrew Ronald Wolfe Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: May 1963, British

Andrew George Goodman Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: February 1965, British

Adam Chavasse Quinney Director. Address: Reins Farm Oak Tree Lane, Sanbourne, Redditch, Worcestershire, B96 6EX. DoB: February 1963, British

Michael John Sheldon Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: January 1959, British

Lynda Barbara Porter Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: March 1953, British

Lynda Barbara Porter Secretary. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: March 1953, British

Richard Prosser Director. Address: Waste Farm, Hurley, Atherstone, Warwickshire, CV9 2LR. DoB: October 1943, British

Patrick David Timms Director. Address: Crosswinds, Knightley Eaves, Eccleshall, Staffordshire, ST21 6HS. DoB: March 1962, British

Alastair Warrington Director. Address: East Grove Farm, Little Witley, Worcester, Worcestershire, WR6 6LQ. DoB: January 1942, British

Andrew John Cocks Director. Address: 40 Beckford Road, Alderton, Tewkesbury, Gloucestershire, GL20 8NL, Uk. DoB: December 1964, British

Hamish Ian Smith Director. Address: Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL. DoB: March 1943, British

Doctor Stuart Smith Director. Address: Loddon House Beccles Road, Loddon, Norfolk, NR14 6JQ. DoB: July 1948, British

Neil Kinston Director. Address: Home Farm Castle Graesley, Stretton En Le Field, Swadlincote, Derbyshire, DE12 8AE. DoB: April 1942, British

Andrew Pick Director. Address: Bury Court Farm, Shotteswell, Banbury, Oxfordshire, OX17 1JA. DoB: December 1958, British

Richard Vernon Sykes Director. Address: The Beeches, Corfton, Craven Arms, Shropshire, SY7 9DD. DoB: July 1939, British

Elizabeth Sarah Bomford Director. Address: Allesborough Farm, Pershore, Worcestershire, WR10 2AB. DoB: September 1959, British

Raymond Brinsley Mallen Way Director. Address: Pinners, Astley, Stourport On Severn, Worcestershire, DY13 0RJ. DoB: August 1937, British

Oscar Percy Prince Director. Address: Small Batch, Little Stretton, Church Stretton, Salop, SY6 6PW. DoB: n\a, British

Peter Hambleton Director. Address: 32 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: March 1953, British

Michael Harry Davies Director. Address: The Rhyse Farm, Lyonshall, Kington, Herefordshire, HR5 3LX. DoB: April 1947, British

Alastair Warrington Secretary. Address: East Grove Farm, Little Witley, Worcester, Worcestershire, WR6 6LQ. DoB: January 1942, British

John Bache Ballard Director. Address: Church Farm, Shrawley, Worcester, Worcestershire, WR6 6TS. DoB: April 1949, British

David Charles Pearson Director. Address: New House Farm, Hurley, Atherstone, Warwickshire, CV9 2JW. DoB: September 1955, British

Richard Colwill Director. Address: Dingle Farm, Little Witley, Worcester, Worcestershire, WR6 6LF. DoB: September 1943, British

James Tudor Dawson Director. Address: Copton Ash Farm, Twycross, Atherstone, Warwickshire, CV9 3PG. DoB: May 1960, British

Anthony Michael Fernihough Director. Address: Deasland Farm, Heightington, Bewdley, Hereford & Worcester, DY12 2XQ. DoB: July 1942, British

John Thomas Fox Director. Address: South Eudon, The Down, Bridgnorth, Salop, WV16 6AJ. DoB: June 1947, British

Edward Muntz Director. Address: Mows Hill Farm, Kemps Green, Tanworth In Arden, Warwickshire, B94 5PP. DoB: April 1958, British

John Bache Ballard Secretary. Address: Church Farm, Shrawley, Worcester, Worcestershire, WR6 6TS. DoB: April 1949, British

Roger Henry Pinches Director. Address: Castle Farm, Moreton Corbet, Shrewsbury, Shropshire, SY4 4DW. DoB: February 1956, British

David George Slatter Director. Address: Lower Clopton, Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8LQ. DoB: March 1928, British

Alastair Warrington Director. Address: East Grove Farm, Little Witley, Worcester, Worcestershire, WR6 6LQ. DoB: January 1942, British

John Cliffe Jackson Director. Address: Moneyhill Farm, Stretton En Le Field, Burton On Trent, Staffordshire, DE12 8AE. DoB: September 1933, British

Jobs in Meadow Quality Limited vacancies. Career and practice on Meadow Quality Limited. Working and traineeship

Helpdesk. From GBP 1200

Director. From GBP 5200

Administrator. From GBP 2400

Fabricator. From GBP 2100

Responds for Meadow Quality Limited on FaceBook

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

Address Meadow Quality Limited on google map

Other similar UK companies as Meadow Quality Limited: Ateca Consulting Limited | Forum Print Management Limited | Deployment Solutions Limited | Rosida Limited | Property Cleaners London Ltd

Meadow Quality began its business in 1975 as a PLC under the following Company Registration No.: 01238138. This firm has been functioning successfully for fourty one years and it's currently active. The company's office is registered in Edstone at The Old Wheat Store Newhouse Farm Business Centre. Anyone can also locate the company using its post code of B95 6DL. Despite the fact, that currently it is operating under the name of Meadow Quality Limited, the company name was not always so. It was known as Meadow Valley Livestock until 2001-12-19, at which point the company name was changed to Meadowvalley Livestock. The final was known as came in 1996-06-10. This company declared SIC number is 46230 , that means Wholesale of live animals. 2015-12-31 is the last time when the company accounts were filed. 41 years of experience in this field comes to full flow with Meadow Quality Ltd as they managed to keep their clients satisfied throughout their long history.

From the data we have, the following limited company was built in 1975 and has been supervised by thirty six directors, out of whom seven (Robert Michael Manning, Matthew Anthony Nightingale, Arthur Desmond Allen and 4 other directors have been described below) are still working.