Taste Of The West Limited

All UK companiesAccommodation and food service activitiesTaste Of The West Limited

Other food services

Taste Of The West Limited contacts: address, phone, fax, email, website, shedule

Address: Country House Estate London Road Whimple EX5 2NL Exeter

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Taste Of The West Limited"? - send email to us!

Taste Of The West Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Taste Of The West Limited.

Registration data Taste Of The West Limited

Register date: 1991-06-20

Register number: 02622235

Type of company: Private Limited Company

Get full report form global database UK for Taste Of The West Limited

Owner, director, manager of Taste Of The West Limited

David Burnard Director. Address: Harrowbeer Lane, Yelverton, Devon, PL20 6DZ, England. DoB: September 1966, British

Frederick Brian Jennings Director. Address: Clawton, Holsworthy, Devon, EX22 6QG, United Kingdom. DoB: November 1946, British

Andrew Freemantle Secretary. Address: Kenniford Farm, Clyst St. Mary, Exeter, Devon, EX5 1AQ. DoB: September 1969, British

Shaun James Vining Director. Address: Beacon, Yarcombe, Honiton, Devon, EX14 9LU. DoB: November 1964, British

Andrew Freemantle Director. Address: Kenniford Farm, Clyst St. Mary, Exeter, Devon, EX5 1AQ. DoB: September 1969, British

Timothy Sidney James Edwards Director. Address: 2 The Marsh, Leigh, Sherborne, Dorset, DT9 6JE. DoB: February 1948, British

Neil John Bradley Director. Address: Little Widger, Shelton Farm, Delabole, Cornwall, PL33 9DA. DoB: November 1972, British

Shaun Galloway Director. Address: St Anthonys, 3 Chapel Lane, Bodmin, Cornwall, PL31 2LH. DoB: February 1961, British

Thomas Russell Director. Address: High Street, Northleach, Glos, GL54 3ET. DoB: February 1965, British

Sherry Victoria Boocock Director. Address: 2 St Nicholas Street, Bodmin, Cornwall, PL31 1AD. DoB: February 1964, British

Hugh James Brodie Director. Address: The Old Rectory, Pinch Hill Marhamchurch, Bude, Cornwall, EX23 0ER. DoB: April 1969, Irish

Richard Anderson Director. Address: Sycamore Cottage, Hardington Mandeville, Yeovil, Somerset, BA22 9PG. DoB: March 1946, British

Guy Richard Magnus Tullberg Director. Address: The Old Bakery Grove Road, Sherston, Malmesbury, Wiltshire, SN16 0NF. DoB: June 1963, British

Edward Bramley Kain Secretary. Address: 4 Benedict Way, Modbury, Devon, PL21 0TJ. DoB: n\a, British

Peter Edward Crozier Director. Address: Tor Royal Farm, Princetown, Yelverton, Devonshire, PL20 6SL. DoB: July 1946, British

John Robert Leigh Whitechurch Director. Address: Tregida Warbstow, Trelash, Launceston, Cornwall, PL15 8RL. DoB: June 1945, British

George Henry Streatfeild Director. Address: Denhay, Broadoak, Bridport, Dorset, DT6 5NP. DoB: March 1952, British

Victoria Anne Cranfield Director. Address: The Old Rectory, East Down, Barnstaple, Devon, EX31 4LR. DoB: December 1958, British

Edward Geoffrey Clifton Brown Director. Address: West Bradley House, Glastonbury, Somerset, BA6 8LT. DoB: July 1928, British

Roger Percy Keen Director. Address: Sandridge Farm, Bromham, Chippenham, Wiltshire, SN15 2JN. DoB: June 1941, British

Frederick Brian Jennings Director. Address: Swingate Farm, Clawton, Holsworthy, Devon, EX22 6QG. DoB: November 1946, British

Kirstie Louise Berridge Director. Address: Top Flat, 10 Oberstein Road,Battersea, London, SW11 2AE. DoB: May 1969, British

Charlotte Emma Lawson Director. Address: 94 Boston Place, London, NW1 6EX. DoB: October 1963, British

Peter Allan Nathan Director. Address: 8 Tower Lane, Moorhaven Village, Ivybridge, Devon, PL21 0XN. DoB: August 1938, British

Robin Graham Moinet Director. Address: Woodside Cottage, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NY. DoB: March 1958, British

William Bond Williams Director. Address: Battledene Farm, Station Road Ebrington, Chipping Camden, Gloucestershire, GL55 6LF. DoB: May 1943, British

Patrick Walter Goodwin Davis Director. Address: St. Peters Barns, St Peter Church Lane, Droitwich Spa, Worcestershire, WR9 7AN. DoB: April 1947, British

William Magnus Tullberg Director. Address: The Barn, Grove Road Sherston, Malmesbury, Wiltshire, SN16 0NF. DoB: November 1932, British

Roger Curnock Director. Address: Whitehill End Whitehill Road, Highweek Abbot, Newton Abbot, Devon, TQ12 6PR. DoB: July 1935, British

George Henry Streatfeild Director. Address: Denhay, Broadoak, Bridport, Dorset, DT6 5NP. DoB: March 1952, British

Edwin William Ludlow Director. Address: Friar Waddon Farm House, Friar Waddon, Weymouth, Dorset, DT3 4EP. DoB: December 1933, British

Michael John Horrell Director. Address: Yonder Netherton, Upton Cross, Liskeard, Cornwall, PL14 5BD. DoB: December 1935, British

Mary Curnock Cook Director. Address: 9 Shaa Road, London, W7 3LN. DoB: October 1958, British

Phyllis Mary James Director. Address: Castle Farm Bridgwater Road, Bristol, Avon, BS13 8AF. DoB: September 1939, British

Robin Albert James Small Director. Address: Charlton Orchard, Creech St Michael, Taunton, Somerset, TA3 5PF. DoB: February 1936, British

Tristram Seton Sykes Director. Address: Norrington Manor, Alvediston, Salisbury, Wiltshire, SP5 5LL. DoB: February 1931, British

James Warren Marsh Director. Address: Rookbeare Farm, Cheriton Fitzpaine, Crediton, Devon, EX17 4BE. DoB: January 1951, British

Anthony Alan Gibson Secretary. Address: Buchan Cottage, The Hill, Langport, Somerset, TA10 9PU. DoB: n\a, British

Reginald Ansell Day Egerton Director. Address: Charlton Manor, Creech St Michael, Taunton, Somerset, TA3 5PF. DoB: July 1925, British

Jobs in Taste Of The West Limited vacancies. Career and practice on Taste Of The West Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Taste Of The West Limited on FaceBook

Read more comments for Taste Of The West Limited. Leave a respond Taste Of The West Limited in social networks. Taste Of The West Limited on Facebook and Google+, LinkedIn, MySpace

Address Taste Of The West Limited on google map

Other similar UK companies as Taste Of The West Limited: Maxsym Ltd | Tle Accounting Solutions Limited | Hemispheres CreativE&Advertising Agency Ltd. | Lips To Lashes Limited | Inclusive Futures Limited

1991 is the date that marks the start of Taste Of The West Limited, the firm which is situated at Country House Estate, London Road Whimple , Exeter. This means it's been 25 years Taste Of The West has prospered on the local market, as it was established on 1991-06-20. The company's Companies House Registration Number is 02622235 and its post code is EX5 2NL. This firm Standard Industrial Classification Code is 56290 which means Other food services. Taste Of The West Ltd reported its latest accounts up to June 30, 2015. The most recent annual return information was submitted on June 20, 2016. It's been twenty five years for Taste Of The West Ltd on the market, it is still strong and is an example for it's competition.

On 2014-09-08, the firm was searching for a Communications Officer. Part Time Maternity Cover to fill a post in Whimple. They offered a job with wage £8.50 per hour.

Due to the firm's magnitude, it was vital to find extra members of the board of directors, to name just a few: David Burnard, Frederick Brian Jennings, Shaun James Vining who have been assisting each other since 2014 for the benefit of the following business. In order to increase its productivity, since 2009 the following business has been utilizing the skills of Andrew Freemantle, age 47 who has been concerned with ensuring efficient administration of this company.