Westbury Dairies Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andWestbury Dairies Limited

Wholesale of dairy products, eggs and edible oils and fats

Westbury Dairies Limited contacts: address, phone, fax, email, website, shedule

Address: Westbury Dairies Stephenson Road Northacre Industrial Park BA13 4WD Westbury

Phone: +44-1270 2232391

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

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

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

Registration data Westbury Dairies Limited

Register date: 2003-07-21

Register number: 04839785

Type of company: Private Limited Company

Get full report form global database UK for Westbury Dairies Limited

Owner, director, manager of Westbury Dairies Limited

Afshin Amirahmadi Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD. DoB: November 1969, British

Mark Robertson Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD. DoB: August 1960, British

Dan Kolding Director. Address: Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England. DoB: April 1963, Danish

Tanjot Soar Secretary. Address: Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB, United Kingdom. DoB:

David Anthony James Williams Director. Address: Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England. DoB: September 1964, British

Kenneth Bain Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD. DoB: October 1970, British

Fraser Brown Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD, England. DoB: August 1977, British

Mette Norgaard Director. Address: Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England. DoB: September 1967, Danish

Gerard Sweeney Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD, England. DoB: September 1967, British

Stephen Paul Faulkner Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD, England. DoB: September 1968, British

Ian Mackay Forgie Director. Address: Duart Drive, Newton Mearns, Glasgow, G77 5DS, Scotland. DoB: November 1964, British

Jan Egtved Pedersen Director. Address: Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England. DoB: August 1959, Danish

Shelagh Mccone Hancock Director. Address: Bringsty, Worcester, WR6 5TE, United Kingdom. DoB: April 1967, British

Lars Dalsgaard Hoff Director. Address: Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD, England. DoB: September 1958, Danish

Angus Waugh Director. Address: Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA3 2SJ, Scotland. DoB: October 1967, British

Mark James Mcquade Director. Address: Barony Drive, Baillieston, Glasgow, G69 6TN, Scotland. DoB: March 1968, British

Graham Parker Director. Address: 21 Walkers Lane, Tarporley, Cheshire, CW6 0BX. DoB: September 1952, British

James Cooney Director. Address: 68 The Praedium, Redland Hill Redland, Bristol, BS6 6UX. DoB: October 1949, Irish

Charles Stuart Morrish Director. Address: 7 Kilmahew Avenue, Cardross, Dumbartonshire, Dunbartonshire, G82 5NG. DoB: October 1967, British

Nicholas John Kempley Director. Address: St Quentins, High Street, Llantwit Majjor, CF61 1SS. DoB: October 1952, British

Karen Young Secretary. Address: 3 Wild Orchard, Faulkland, Somerset, BA3 5XJ. DoB: n\a, British

Peter Humphreys Director. Address: Chestnut House, Mawsons Mead, St Nicholas, Vale Of Glamorgan, CF5 6SX. DoB: February 1949, British

Martin Armstrong Director. Address: 2 Holm Oak Drive, Madeley, Cheshire, CW3 9HR. DoB: November 1965, British

Gerard Arthur Smith Director. Address: 158 Bawtry Road, Bassacarr, Doncaster, South Yorkshire, DN4 7BT. DoB: October 1952, British

Catherine Taylor Secretary. Address: Christchurch Cottage, Langham Place Rode, Frome, Somerset, BA11 6PL. DoB:

Sir Arthur Benjamin Norman Gill Director. Address: Prospect Farm, Upper Dormington, Hereford, Herefordshire, HR1 4ED. DoB: January 1950, British

Mark William Strickland Director. Address: 7 Rhodfar Carneddau, Grosvenor Heights, Colwyn Bay, Conway, LL29 6EE. DoB: February 1962, English

Richard John Davis Director. Address: Turvey Road, Carlton, Bedford, Bedfordshire, MK43 7LH. DoB: April 1964, British

Barry John Leonard Nicholls Director. Address: Stocks Farm House, The Stocks, Seend, Melksham, Wiltshire, SN12 6PL. DoB: May 1947, British

John Duncan Director. Address: Castlehill Farm, Maybole, Ayrshire, KA19 8JT. DoB: December 1942, British

Malcolm Smith Director. Address: Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL. DoB: September 1953, British

Nqh (co Sec) Limited Nominee-secretary. Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4AH. DoB:

Jobs in Westbury Dairies Limited vacancies. Career and practice on Westbury Dairies Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Westbury Dairies Limited on FaceBook

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

Address Westbury Dairies Limited on google map

Other similar UK companies as Westbury Dairies Limited: Bagwala Ltd | Handful Of Pebbles Ltd | Maggie And Rose (media) Limited | Chenet Consulting Ltd | Pink Connect Ltd

2003 is the date that marks the launching of Westbury Dairies Limited, the company which is located at Westbury Dairies Stephenson Road, Northacre Industrial Park in Westbury. That would make thirteen years Westbury Dairies has prospered in the United Kingdom, as it was created on July 21, 2003. The company's Companies House Reg No. is 04839785 and the company postal code is BA13 4WD. This firm debuted under the name Quayshelfco 1027, but for the last thirteen years has been on the market under the name Westbury Dairies Limited. This business is registered with SIC code 46330 which means Wholesale of dairy products, eggs and edible oils and fats. Westbury Dairies Ltd reported its account information up till 2015-03-31. The firm's latest annual return was released on 2015-07-21. From the moment the firm debuted in the field 13 years ago, it managed to sustain its great level of prosperity.

Since 2016/10/27, the firm has been looking for a Operator vacancies - Process, Production and Warehouse to fill a full time vacancy in the food production in Westbury, South West. They offer a shift work. If you would like to apply for the post, contact the company at the following email address: [email protected].

For the following company, many of director's duties up till now have been fulfilled by Afshin Amirahmadi, Mark Robertson, Dan Kolding and Dan Kolding. Out of these four individuals, David Anthony James Williams has been working for the company for the longest period of time, having been a part of directors' team in January 2010. To find professional help with legal documentation, for the last almost one month the following company has been providing employment to Tanjot Soar, who's been tasked with ensuring the company's growth.