House Of Goodness Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHouse Of Goodness Limited

Agents involved in the sale of food, beverages and tobacco

Raising of other cattle and buffaloes

Growing of pome fruits and stone fruits

House Of Goodness Limited contacts: address, phone, fax, email, website, shedule

Address: New Creation Farm Heyford Hills NN7 3LB Nether Heyford

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

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

House Of Goodness Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders House Of Goodness Limited.

Registration data House Of Goodness Limited

Register date: 1975-09-01

Register number: 01224706

Type of company: Private Limited Company

Get full report form global database UK for House Of Goodness Limited

Owner, director, manager of House Of Goodness Limited

Simeon White Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: January 1990, British

Lesley Cutts Director. Address: South March, Long March Industrial Estate, Daventry, Northamptonshire, NN11 4PH, England. DoB: January 1957, British

Sharon Bates Director. Address: South March, Long March Industrial Estate, Daventry, Northamptonshire, NN11 4PH, England. DoB: May 1961, British

Andrew Crisp Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: September 1973, British

Durk Walsma Director. Address: West March Industrial Estate, West March, Daventry, Northamptonshire, NN11 4SA, England. DoB: August 1953, Dutch

Jan Walsma Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: February 1960, Dutch

Huw Philip Lewis Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: November 1954, British

Ian Charles Callard Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: May 1945, British

Stephen Anthony Moseley Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: September 1960, British

Michael Haines Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: January 1949, British

Edward Parker Hunt Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: May 1948, British

Michael John Farrant Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: March 1954, British

Ian Clifford Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: December 1970, British

Kelvin Bartholomew Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: July 1946, British

Raymond David Gunn Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: April 1947, British

Ian Stuart Mason Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: August 1952, British

Hilary Jane Oldham Secretary. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: December 1955, British

Paul Sklar Director. Address: New Creation Farm, Furnace Lane, Nether Heyford, Northampton, Northamptonshire, NN7 3LB. DoB: November 1956, British

John Smith Director. Address: 39 Hunsbury Green, West Hunsburyy, Northampton, Northamptonshire, NN4 9UL. DoB: February 1956, British

Noel Stanton Director. Address: New Creation Farmhouse, Nether Heyford, Northampton, Northamptonshire, NN7 3LB. DoB: December 1926, British

Hilary Jane Oldham Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: December 1955, British

Violet Susanna White Director. Address: 7 Spinney Drive, Collingtree, Northampton, Northamptonshire, NN4 0NG. DoB: June 1927, British

Elizabeth Donovan Secretary. Address: Living Faith, 171 Woodstock Road, Oxford, Oxfordshire, OX2 7NB. DoB:

David Lantsbery Director. Address: New Creation Farm, Heyford Hills, Nether Heyford, Northampton, NN7 3LB. DoB: March 1945, British

Daniel Cookman Director. Address: 7 Elgin Street, Northampton, Northamptonshire, NN5 5BW. DoB: January 1957, British

Jobs in House Of Goodness Limited vacancies. Career and practice on House Of Goodness Limited. Working and traineeship

Sorry, now on House Of Goodness Limited all vacancies is closed.

Responds for House Of Goodness Limited on FaceBook

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

Address House Of Goodness Limited on google map

Other similar UK companies as House Of Goodness Limited: Limeheath Electrical Limited | Merrick & Jennings Limited | Cheshire Coaching And Mentoring Limited | Future Screen Ventures (25) Limited | Sound Support Limited

Registered with number 01224706 fourty one years ago, House Of Goodness Limited is categorised as a Private Limited Company. The firm's actual mailing address is New Creation Farm, Heyford Hills Nether Heyford. This business SIC and NACE codes are 46170 - Agents involved in the sale of food, beverages and tobacco. House Of Goodness Ltd filed its latest accounts up till Thursday 31st December 2015. The firm's most recent annual return information was filed on Sunday 2nd August 2015. It has been 41 years for House Of Goodness Ltd on this market, it is constantly pushing forward and is very inspiring for it's competition.

The firm works in retail industry. Its FHRSID is PI/000028250. It reports to South Northamptonshire and its last food inspection was carried out on Wednesday 15th July 2015 in Catering, South Northamptonshire, NN7 3LB. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

House Of Goodness Ltd is a medium-sized vehicle operator with the licence number OF0205042. The firm has five transport operating centres in the country. In their subsidiary in Daventry on South March, 15 machines are available. The centre in Daventry on West March Industrial Estate has 3 machines, and the centre in Daventry on High March Industrial Estate is equipped with 10 machines. They are equipped with 40 vehicles. The company transport managers is Samuel Alexander Thomas Burling. The firm directors are David Lantsbery, Edward Parker Hunt, Hilary Jane Oldham and Michael John Farrant.

In order to be able to match the demands of its customer base, this particular company is constantly led by a body of twelve directors who are, to enumerate a few, Simeon White, Lesley Cutts and Sharon Bates. Their outstanding services have been of cardinal use to this company since 2016.