The British Cheese Board Limited
Activities of other membership organizations n.e.c.
The British Cheese Board Limited contacts: address, phone, fax, email, website, shedule
Address: 210 High Holborn 6th Floor WC1V 7EP London
Phone: +44-115 4695251
Fax: +44-115 4695251
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The British Cheese Board Limited"? - send email to us!
Registration data The British Cheese Board Limited
Register date: 1995-05-09
Register number: 03054212
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The British Cheese Board LimitedOwner, director, manager of The British Cheese Board Limited
Dr Judith Angela Bryans Director. Address: High Holborn, London, WC1V 7EP, England. DoB: November 1964, Irish
Paul Vernon Director. Address: High Holborn, 6th Floor, London, WC1V 7EP, England. DoB: February 1961, British
Kirk John Hunter Secretary. Address: High Holborn, London, WC1V 7EP, England. DoB:
Ian Thomas Coggin Director. Address: Garstang, Preston, Lancashire, PR3 0PR, England. DoB: July 1959, British
Matthew John Walker Director. Address: Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England. DoB: February 1979, British
Peter Anthony Willes Director. Address: Woolsery, Bideford, Devon, EX39 5PX, England. DoB: October 1964, British
Philip Ponsford Director. Address: Church Street, Atworth, Wiltshire, SN12 8JA, United Kingdom. DoB: July 1956, British
George Henry Streatfeild Director. Address: S Ltd, Broadoak, Bridport, Dorset, DT6 5NP, England. DoB: March 1952, British
Nigel Stephen White Secretary. Address: High Holborn, 6th Floor, London, WC1V 7EP, England. DoB:
Alastair Malcolm Jackson Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP, United Kingdom. DoB: January 1970, British
Hamish Renton Director. Address: Hunts Ground Road, Bristol, South Gloucestershire, BS34 8HP. DoB: August 1972, British
Richard Norman Hollingdale Director. Address: 49 Redwing Road, Basingstoke, Hampshire, RG22 5UJ. DoB: October 1963, British
Laura Downey Director. Address: Manor Road, Chelmsford, Essex, CM2 0EP. DoB: July 1965, British
Martin Rickenback Director. Address: Thorpe Marriott, Norwich, Norfolk, NR8 6HR. DoB: February 1956, British
Dominic Peter Mullan Director. Address: Peverell Avenue East, Poundbury, Dorchester, Dorset, DT1 3RH. DoB: May 1965, British
David Alwyne James Hartley Director. Address: Park House, Redmire, Leyburn, North Yorkshire, DL8 4EL. DoB: November 1962, British
Richard James Tolley Director. Address: 9 Embercourt Road, Thames Ditton, Surrey, KT7 0LH. DoB: March 1967, British
Mark Higgins Director. Address: 10 Fulmer Way, Gerrards Cross, Buckinghamshire, SL9 8AH. DoB: August 1959, Irish
Robert Clive Evans Director. Address: Oakside, Four Crosses, Llanymynech, Powys, SY22 6PH. DoB: November 1965, British
Christina Baskerville Director. Address: Cranford, Nether Compton, Sherborne, Dorset, DT9 4QE. DoB: June 1958, British
Colin Trevor Hall Director. Address: Wilson Fields Farm, Inglewhite, Preston, Lancashire, PR3 2LH. DoB: December 1959, British
David Michael Turner Director. Address: 12 Green Lane, West Molesey, Surrey, KT8 2PN. DoB: February 1967, British
Mark Allen Director. Address: The Orchard, Frensham, Surrey, GU10 3AF. DoB: July 1959, British
Anthony Dennis Rich Director. Address: 1 Frampton Road, Bridgwater, Somerset, TA6 6ER. DoB: November 1942, British
Mark Garland Grahame Director. Address: 28 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JB. DoB: March 1963, British
Colin Raymond Stump Director. Address: Carlins Field House, Station Road, Bleasby, Nottinghamshire, NG14 7GD. DoB: January 1956, British
Mark Beavon Director. Address: Silversafe, Betley Court, Betley, Crewe, Cheshire, CW3 9BH. DoB: December 1959, British
John William Drummond Hall Director. Address: Compton, 14 Castle Road, Weybridge, Surrey, KT13 9RN. DoB: September 1949, British
Paul Stuart Simmonds Director. Address: Briarswood The Hurst, Winchfield, Hampshire, RG27 8DG. DoB: May 1958, British
Justin Charles Beckett Director. Address: Belton, Whitchurch, Shropshire, SY13 1JD. DoB: June 1965, British
Stephen Price Director. Address: The Willows, Water Stratford, Buckingham, Buckinghamshire, MK18 5DU. DoB: May 1949, British
Robert Edwin Trott Director. Address: 32 Ledborough Lane, Beaconsfield, Bucks, HP9 2DD. DoB: n\a, British
White House Consultancy Corporate-secretary. Address: 18 Warren Drive North, Surbiton, Surrey, KT5 9LQ. DoB:
David Henry Willes Director. Address: Raddy Farm, Instow, Bideford, Devon, EX39 4LW. DoB: n\a, British
Peter Allanson Bailey Director. Address: The Monastery Gardens, Edington, Westbury, Wiltshire, BA13 4QJ. DoB: April 1941, British
Simon Matthew Dudgeon Oliver Director. Address: Ashton House, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EL. DoB: July 1940, British
James Michael Murphy Director. Address: 43 Broadwood Avenue, Ruislip, Middlesex, HA4 7XS. DoB: May 1946, Irish
Robert Edwin Kirk Mckeith Secretary. Address: 49 Heath Gardens, Twickenham, Middlesex, TW1 4LY. DoB:
Piers William Trehearn Feilden Director. Address: The Old Vicarage, Water Street, Martock, Somerset, TA12 6JN. DoB: June 1951, Uk
Jobs in The British Cheese Board Limited vacancies. Career and practice on The British Cheese Board Limited. Working and traineeship
Project Planner. From GBP 2600
Assistant. From GBP 1400
Manager. From GBP 2900
Assistant. From GBP 1200
Responds for The British Cheese Board Limited on FaceBook
Read more comments for The British Cheese Board Limited. Leave a respond The British Cheese Board Limited in social networks. The British Cheese Board Limited on Facebook and Google+, LinkedIn, MySpaceAddress The British Cheese Board Limited on google map
Other similar UK companies as The British Cheese Board Limited: Firow Limited | Machines For Business Limited | Waggy Limited | Coulterpepper Limited | Dna Fire Systems Limited
The British Cheese Board is a company located at WC1V 7EP London at 210 High Holborn. The company was set up in 1995 and is established under the registration number 03054212. The company has been operating on the British market for twenty one years now and company official state is is active. The company known today as The British Cheese Board Limited, was earlier listed as The Uk Cheesemakers' Association. The change has occurred in 1997-04-08. The company declared SIC number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2014-12-31 is the last time account status updates were reported. 21 years of experience in the field comes to full flow with The British Cheese Board Ltd as they managed to keep their customers happy through all this time.
Because of the following enterprise's growth, it became unavoidable to recruit additional executives: Dr Judith Angela Bryans and Paul Vernon who have been aiding each other since 2015-01-01 for the benefit of this specific firm. To help the directors in their tasks, since 2015 the following firm has been making use of Kirk John Hunter, who's been looking into successful communication and correspondence within the firm.