Msf Welland Valley Feeds Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMsf Welland Valley Feeds Limited

Retail sale of clothing in specialised stores

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Msf Welland Valley Feeds Limited contacts: address, phone, fax, email, website, shedule

Address: Countrywide House Asparagus Way Vale Park WR11 1GN Evesham

Phone: +44-1291 7923034

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Msf Welland Valley Feeds Limited"? - send email to us!

Msf Welland Valley Feeds Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Msf Welland Valley Feeds Limited.

Registration data Msf Welland Valley Feeds Limited

Register date: 1994-08-24

Register number: 02962056

Type of company: Private Limited Company

Get full report form global database UK for Msf Welland Valley Feeds Limited

Owner, director, manager of Msf Welland Valley Feeds Limited

Andrew Robert White Director. Address: Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN. DoB: July 1969, British

Sarah Jane Francis Secretary. Address: Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN. DoB:

Kerry Ellen Farnsworth Director. Address: The Forge House, 86 - 88 Main Street, Foxton, Market Harborough, Leicester, LE16 7RD. DoB: May 1972, British

Steven James Collard Director. Address: Ers Plc, Countrywide House Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN, United Kingdom. DoB: December 1971, British

Robert Keith Fordham Director. Address: Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN, United Kingdom. DoB: May 1976, British

Robert Keith Fordham Secretary. Address: Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN, United Kingdom. DoB:

Alistair John Hugonnet Director. Address: Reading Close, Quedgley, Gloucestershire, GL2 4FT, England. DoB: March 1955, British

Jonathan James Plant Director. Address: Rednal Road, Kings Norton, West Midlands, B38 8HX. DoB: March 1975, British

Garry Wharmby Director. Address: 10 Pilgrim Close, Cardiff, South Glamorgan, CF15 8GD. DoB: April 1963, British

Robert Keith Fordham Secretary. Address: 21 Acorn Grove, Pershore, Worcestershire, WR10 1PQ. DoB: May 1976, British

Peter Anthony Marfell Secretary. Address: 22 Broadmere Close, Cam, Dursley, Gloucestershire, GL11 6PU. DoB: n\a, British

Alistair John Hugonnet Director. Address: Symonsburrow, Hemyock, Cullompton, Devon, EX15 3XA, United Kingdom. DoB: March 1955, British

David John Lenham Director. Address: The Gatehouse, Bearswood Common, Storridge, Malvern, Worcestershire, WR13 5EP. DoB: August 1947, British

Robert Keith Fordham Director. Address: 21 Acorn Grove, Pershore, Worcestershire, WR10 1PQ. DoB: May 1976, British

Robert Keith Fordham Secretary. Address: 21 Acorn Grove, Pershore, Worcestershire, WR10 1PQ. DoB: May 1976, British

Sabina Jayne Voysey Secretary. Address: 28 Showell Grove, Droitwich, Worcestershire, WR9 8UD. DoB:

Lorne Goodall Secretary. Address: 27 Foxglove Road, Worcester, Worcestershire, WR5 3HG. DoB:

Miles Jeffries Trigg Director. Address: 26 Bevere Close, Worcester, Worcestershire, WR3 7QH. DoB: June 1965, British

Barry Hurst Director. Address: Bellamour Lodge Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3JP. DoB: July 1943, British

Andrew Terrence Watson Director. Address: 244 Hylton Road, Worcester, Worcestershire, WR2 5LA. DoB: March 1952, British

Hamish Ian Smith Director. Address: Blenheim House, Meer End Road, Honiley, West Midlands, CV8 1PW. DoB: March 1943, British

Patricia O'connor Secretary. Address: Stable Cottage, Farndon Road, Thorpe Lubenham, Leicestershire, LE16 9TR. DoB: n\a, British

Philip John Welford Director. Address: 19 Lime Tree Avenue, Uppingham, Oakham, Leicestershire, LE15 9SS. DoB: November 1968, British

Michael Duxbury Director. Address: Strathyre, Marston St Lawrence, Banbury, Oxfordshire, OX17 2DA. DoB: April 1968, British

Ben Howard Barraclough Director. Address: 13 Main Street, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY. DoB: September 1968, British

Timothy Robert John Moffatt Secretary. Address: 19 Gaulby Lane, Stoughton, Leicestershire, LE2 2FL. DoB:

Elk (nominees) Limited Nominee-director. Address: Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL. DoB:

Elk Company Secretaries Limited Nominee-secretary. Address: Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL. DoB:

Jobs in Msf Welland Valley Feeds Limited vacancies. Career and practice on Msf Welland Valley Feeds Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Msf Welland Valley Feeds Limited on FaceBook

Read more comments for Msf Welland Valley Feeds Limited. Leave a respond Msf Welland Valley Feeds Limited in social networks. Msf Welland Valley Feeds Limited on Facebook and Google+, LinkedIn, MySpace

Address Msf Welland Valley Feeds Limited on google map

Other similar UK companies as Msf Welland Valley Feeds Limited: Bagshaw Management(yorkshire) Llp | Regent Ifa Services Ltd | Heaven Whitstable Limited | Populace Agency Ltd | London Plaza Ltd

The official day the company was established is 24th August 1994. Registered under no. 02962056, this firm is registered as a Private Limited Company. You can reach the office of this company during office times under the following location: Countrywide House Asparagus Way Vale Park, WR11 1GN Evesham. The company has a history in name changes. Previously this firm had two different names. Up to 1998 this firm was run as Welland Valley Feeds and up to that point its company name was Sunarrow. This company SIC code is 47710 and their NACE code stands for Retail sale of clothing in specialised stores. Msf Welland Valley Feeds Ltd filed its account information up till Mon, 30th Nov 2015. The firm's most recent annual return information was released on Wed, 19th Aug 2015. Twenty two years of competing on the local market comes to full flow with Msf Welland Valley Feeds Ltd as the company managed to keep their customers satisfied through all the years.

M S F Welland Valley Feeds Ltd is a small-sized vehicle operator with the licence number OF0225115. The firm has one transport operating centre in the country. In their subsidiary in Market Harborough , 1 machine is available. The firm directors are Garry Wharmby, Jonathan James Plant and Kerry E Farnsworth.

When it comes to this firm, all of director's duties have been executed by Andrew Robert White and Kerry Ellen Farnsworth. Out of these two managers, Kerry Ellen Farnsworth has been with the firm for the longest period of time, having been a member of directors' team in September 1994. To maximise its growth, since 2015 this specific firm has been providing employment to Sarah Jane Francis, who's been tasked with ensuring the company's growth.