The Academy Of Food & Wine Service

All UK companiesOther service activitiesThe Academy Of Food & Wine Service

Activities of professional membership organizations

The Academy Of Food & Wine Service contacts: address, phone, fax, email, website, shedule

Address: Infor House 1 Lakeside Road GU14 6XP Farnborough

Phone: +44-1495 9790161

Fax: +44-1495 9790161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Academy Of Food & Wine Service"? - send email to us!

The Academy Of Food & Wine Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Academy Of Food & Wine Service.

Registration data The Academy Of Food & Wine Service

Register date: 1988-03-21

Register number: 02233384

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Academy Of Food & Wine Service

Owner, director, manager of The Academy Of Food & Wine Service

Suzanne Weekes Director. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB: January 1965, British

Paul Farrow Director. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB: November 1962, British

Sophie Abigail Lara Roberts-brown Director. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB: December 1973, British

Gillian Nicola Cooper Secretary. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB:

Peter Avis Director. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB: October 1975, British

Marc Emile Sidonie Verstringhe Director. Address: North Court Farm, Wick Hill, Finchampstead, Berkshire, RG40 3SN. DoB: December 1934, British

Dr Royston Kenneth Ackerman Director. Address: 36 Crondace Road, London, SW6 4BT. DoB: February 1944, British

Paul Ellis Breach Director. Address: 4 Clifton Gate, Hollywood Road, London, SW10 9XD. DoB: June 1945, Uk

David Scott Read Director. Address: Gumbrills Barn, Pound Lane, North Crawley, Newport Pagnell, Buckinghamshire, MK16 9HL. DoB: May 1954, British

David Leonard Battersby Director. Address: 108 Broom Park, Teddington, Middlesex, TW11 9RR. DoB: April 1947, British

Thomas Nicholas Scade Director. Address: Beechwood House, Ashdown Way, Kingwood, Henley-On-Thames, Oxfordshire, RG9 5WD. DoB: July 1949, British

Timothy Johnson Hulme Director. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB: June 1962, British

John Croft Director. Address: Park Street, Camberley, Surrey, GU15 3PT. DoB: November 1953, British

Henrey Lorenzo Bennett Secretary. Address: Park Street, Camberley, Surrey, GU15 3PT. DoB:

Neil Robertson Director. Address: Norrels Ride, East Horsley, Leatherhead, Surrey, KT24 5EH, Uk. DoB: September 1968, British

Neil Sinclair Robertson Director. Address: Norrels Ride, East Horsley, Leatherhead, Surrey, KT24 5EH, Uk. DoB: September 1968, British

Christopher John Lewis Director. Address: Greengate Street, Stafford, Staffordshire, ST16 2JA, Uk. DoB: January 1968, British

Henry Lorenzo Bennett Director. Address: Park Street, Camberley, Surrey, GU15 3PT. DoB: December 1953, British

Matthew Robert Wilkin Director. Address: 36 Tunis Road, Shepherds Bush, London, W12 7EZ. DoB: November 1971, British

Conor O'leary Director. Address: Cotton Avenue, London, W3 6YF. DoB: April 1977, British

Sophie Roberts-brown Director. Address: Keswick Road, London, SW15 2JF. DoB: December 1973, British

Gerard Francis Claude Basset Director. Address: 6 Woodlawn Close, Barton On Sea, New Milton, Hampshire, BH25 7BY. DoB: March 1957, French

Jeremy Martin Arthur Rata Director. Address: Hill Top Farm, Storiths, Skipton, North Yorkshire, BD23 6HX. DoB: July 1959, British

Julie Jane Neal Director. Address: 22 Homewood Avenue, Cuffley, Hertfordshire, EN6 4QG. DoB: February 1967, British

James Alan Brown Director. Address: 16 Parsonage Lane, Hungerford, Berkshire, RG17 0HY. DoB: December 1940, British

Stuart Alexander May Director. Address: 44a Clifton Road, Amersham, Buckinghamshire, HP6 5PP. DoB: May 1944, British

John Richard Martin Edwards Director. Address: Phyllis Court Club Marlow Road, Henley On Thames, Oxfordshire, RG9 2HT. DoB: September 1941, British

John Cyril Stuttaford Secretary. Address: 22 Melton Street, London, NW1 2BW. DoB: May 1934, British

David Wortley Bowyer Director. Address: 31 Wordsworth Road, Harpenden, Hertfordshire, AL5 4AG. DoB: May 1936, British

Rodney Briant-evans Director. Address: Old Arngrove Farm, Horton Cum Studley, Oxfordshire, OX33 1DE. DoB: July 1940, British

Jeremy James Balfe Bennett Director. Address: The Vine House, Broughton, Stockbridge, Hampshire, SO20 8AZ. DoB: January 1934, British

Barrie Colin Larvin Director. Address: Sussex Barn, Ringles Cross, Uckfield, East Sussex, TN22 1HB. DoB: August 1947, British

Helen Elizabeth Frances Corbett Secretary. Address: 3 Grasmere Close, Merrow, Guildford, Surrey, GU1 2TG. DoB:

John Sydney Victor Davy Director. Address: Broadmead, Broadmead Road Cartbridge, Send, Surrey, GU23 7AD. DoB: February 1930, British

Jobs in The Academy Of Food & Wine Service vacancies. Career and practice on The Academy Of Food & Wine Service. Working and traineeship

Driver. From GBP 2100

Fabricator. From GBP 2300

Helpdesk. From GBP 1400

Tester. From GBP 4000

Helpdesk. From GBP 1400

Responds for The Academy Of Food & Wine Service on FaceBook

Read more comments for The Academy Of Food & Wine Service. Leave a respond The Academy Of Food & Wine Service in social networks. The Academy Of Food & Wine Service on Facebook and Google+, LinkedIn, MySpace

Address The Academy Of Food & Wine Service on google map

Other similar UK companies as The Academy Of Food & Wine Service: Aaj Locksmiths (yorkshire) Limited | Mycommodity Ltd | Raven Recruitment Limited | Ptarmigan Technical Services Limited | Trading Link International Limited

Started with Reg No. 02233384 twenty eight years ago, The Academy Of Food & Wine Service was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The latest registration address is Infor House, 1 Lakeside Road Farnborough. The company known today as The Academy Of Food & Wine Service was known as The Academy Of Wine Service up till Thursday 8th January 1998 then the name was replaced. This company SIC and NACE codes are 94120 which means Activities of professional membership organizations. The Academy Of Food & Wine Service released its latest accounts up till Thursday 31st December 2015. The latest annual return information was submitted on Friday 15th January 2016. Since the company started on the market 28 years ago, this company managed to sustain its praiseworthy level of success.

Taking into consideration the following firm's constant expansion, it was necessary to recruit more executives, to name just a few: Suzanne Weekes, Paul Farrow, Sophie Abigail Lara Roberts-brown who have been supporting each other for one year to exercise independent judgement of the firm. In order to find professional help with legal documentation, for the last nearly one month this specific firm has been implementing the ideas of Gillian Nicola Cooper, who has been working on ensuring efficient administration of the company.