Sugarfayre Ltd.
Sugarfayre Ltd. contacts: address, phone, fax, email, website, shedule
Address: Culpitt Ltd Jubilee Industrial Estate NE63 8UQ Ashington
Phone: +44-1436 2668823
Fax: +44-1436 2668823
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sugarfayre Ltd."? - send email to us!
Registration data Sugarfayre Ltd.
Register date: 1991-10-23
Register number: 02656629
Type of company: Private Limited Company
Get full report form global database UK for Sugarfayre Ltd.Owner, director, manager of Sugarfayre Ltd.
Donna George Secretary. Address: Jubilee Industrial Estate, Rotary Parkway, Ashington, Northumberland, NE63 8UQ, Great Britain. DoB:
Helen Johnson Director. Address: Jubilee Industrial Estate, Rotary Parkway, Ashington, Northumberland, NE63 8UQ, Great Britain. DoB: April 1965, British
Simon Mark Keogh Director. Address: Jubilee Industrial Estate, Rotary Parkway, Ashington, Northumberland, NE63 8UQ, Great Britain. DoB: April 1971, British
Gary Quinn Director. Address: Jubilee Industrial Estate, Rotary Parkway, Ashington, Northumberland, NE63 8UQ, Great Britain. DoB: June 1982, British
Thomas Wylie Director. Address: Jubilee Industrial Estate, Rotary Parkway, Ashington, Northumberland, NE63 8UQ, Great Britain. DoB: February 1967, British
John Anderson Director. Address: 228 Schlavin Ct, Lino Lakes 55014, Minnesota Usa. DoB: June 1959, Usa
Susan Clarke Director. Address: Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE65 8QW. DoB: October 1959, British
Simon Keogh Secretary. Address: Featherstone Grove, Bedlington, Northumberland, NE22 6NU, United Kingdom. DoB:
Christine A Mckenna Director. Address: 11510 Raspberry Hill Road, Eden Prairie, Minnesota 55344, Usa. DoB: October 1951, American
Steven Keith Bilton Director. Address: 25 Sharperton Drive, Melbury Great Park, Gosforth, NE3 5RL. DoB: May 1968, British
Stephen John Patterson Director. Address: Edinburgh Drive, Bedlington, Northumberland, NE22 6NY. DoB: February 1970, British
Adolf Glaessgen Director. Address: Auf Der Acht 12a, Weinerberg, Rheinland-Platz 79857, Germany. DoB: October 1967, German
Brian Mcananey Secretary. Address: 54 St Michaels Court, Gray Road, Sunderland, Tyne & Wear, SR2 8JU. DoB:
Thomas Hubbuch Director. Address: Avenue De La Brabacounez, Bruxelles, Bruxelles 1000, Belgium. DoB: February 1967, German
Anthony Edward How Director. Address: 16 Lidgate Shot, Ratho, Midlothian, EH28 8TY. DoB: November 1951, British
Jean Dinet Director. Address: Bossuit 134, Lennik, B-1750, Belguim. DoB: May 1954, Belgian
William Ross Ferguson Director. Address: Rhuvaar, Montrose Terrace, Bridge Of Weir, PA11 3DD. DoB: December 1957, British
Pierre Maurice Marie Gourdin Director. Address: Rue Joseph Mathieu, 31, B 1300 Limal, FOREIGN, Belgium. DoB: October 1953, Belgian
Dr Georges Jean Alphonse Madeleine Smits Director. Address: Dr De Cockstraat 16, Gyzegem, B9308, Belgium. DoB: March 1947, Belgian
Anthony Edward How Secretary. Address: 16 Lidgate Shot, Ratho, Midlothian, EH28 8TY. DoB: November 1951, British
Robert Ross Director. Address: 24 Turner Avenue, Balerno, Midlothian, EH14 7BS. DoB: November 1946, British
Jean Bernard Genicot Director. Address: Aandorenstraat 2, Tienen, B-3300, Belgium. DoB: November 1940, Belgian
Alan Tombs Director. Address: Ashridge House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AW. DoB: June 1936, British
Monsieur Jacques Genicot Director. Address: Oorbeekse Steenweg 41, Tienen, Belgium. DoB: April 1938, Belgian
Kenneth Wanless Director. Address: 73 Woodlands Road, Ashington, Northumberland, NE63 9TS. DoB: January 1946, British
John Reynard Director. Address: 11 Meadow Road, Middleton, Manchester, Lancashire, M24 1WH. DoB: October 1931, British
Alan Keith Reynard Director. Address: Oak House Victoria Road, Markland Hill, Bolton, BL1 5AN. DoB: April 1957, British
Ronald Stuart Atkins Director. Address: 40 Langley Road, Sale, Cheshire, M33 5AY. DoB: September 1932, British
Stephen Allen Director. Address: 32 Mitford Gardens, Choppington, Northumberland, NE62 5YR. DoB: July 1943, British
Alan Tombs Director. Address: Sante Stanley Road, Chinnor Road, High Wycombe, Buckinghamshire, HP12 4DB. DoB: June 1936, British
Jobs in Sugarfayre Ltd. vacancies. Career and practice on Sugarfayre Ltd.. Working and traineeship
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1200
Responds for Sugarfayre Ltd. on FaceBook
Read more comments for Sugarfayre Ltd.. Leave a respond Sugarfayre Ltd. in social networks. Sugarfayre Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Sugarfayre Ltd. on google map
Other similar UK companies as Sugarfayre Ltd.: Case Sport Ltd | Gjg Cleaning Services Limited | Kap Enterprises Limited | C M Plant Sales Ssas 1803 Ltd | Viking Auto Limited
The firm is registered in Ashington under the ID 02656629. This firm was started in the year 1991. The headquarters of this company is situated at Culpitt Ltd Jubilee Industrial Estate. The area code is NE63 8UQ. The company Standard Industrial Classification Code is 10890 which means Manufacture of other food products n.e.c.. The firm's most recent financial reports were filed up to 2015-12-31 and the latest annual return was filed on 2015-10-23. 25 years of experience in this field of business comes to full flow with Sugarfayre Limited. as they managed to keep their customers happy through all this time.
In order to be able to match the demands of the customers, the following company is permanently being guided by a group of five directors who are, to enumerate a few, Helen Johnson, Simon Mark Keogh and Gary Quinn. Their joint efforts have been of utmost use to this company since 2012. To find professional help with legal documentation, since the appointment on 2013-04-30 this company has been utilizing the expertise of Donna George, who's been tasked with successful communication and correspondence within the firm.