Highland Wholefoods Workers Co-operative Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHighland Wholefoods Workers Co-operative Limited

Non-specialised wholesale of food, beverages and tobacco

Highland Wholefoods Workers Co-operative Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 6,13 Harbour Road Longman Industrial Estate IV1 1SY Inverness

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Highland Wholefoods Workers Co-operative Limited"? - send email to us!

Highland Wholefoods Workers Co-operative Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Highland Wholefoods Workers Co-operative Limited.

Registration data Highland Wholefoods Workers Co-operative Limited

Register date: 1989-05-23

Register number: SC118083

Type of company: Private Limited Company

Get full report form global database UK for Highland Wholefoods Workers Co-operative Limited

Owner, director, manager of Highland Wholefoods Workers Co-operative Limited

Kirstin Louise Miller Director. Address: Glenburn Drive, Inverness, IV2 4NE, Scotland. DoB: February 1997, Scottish

Pam Mhairi Bochel Director. Address: Society Street, Nairn, Nairnshire, IV12 4NL. DoB: January 1958, British

Frederick Pennie Director. Address: Allan Square, Cromarty, Ross-Shire, IV11 8YF, Scotland. DoB: August 1956, British

Helen Gardner Young Director. Address: Bruce Avenue, Inverness, IV3 5HB, Scotland. DoB: December 1967, British

Alasdair Hutchison Director. Address: Meiklejohns Croft, Lamington, Invergordon, Highlands, IV18 0PE. DoB: June 1952, British

Christine Macaskill Director. Address: 41 Union Road, Inverness, Inverness Shire, IV2 3JY. DoB: August 1967, British

Kevin Mccubbin Secretary. Address: Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY. DoB:

Shirley Livingstone Director. Address: Balvonie Cottage, Culduthel, Inverness, Inverness Shire, IV2 6AE. DoB: June 1965, British

Sheena Macinnes Director. Address: 30 Wade Road, Inverness, IV2 3DG. DoB: May 1963, British

Daniel Rowe-leete Director. Address: Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY. DoB: August 1983, British

Christopher Edward Kelsey Director. Address: Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY. DoB: April 1958, British

Diane Mackenzie Director. Address: 17 Walker Crescent, Inverness, Inverness Shire, IV2 7LZ. DoB: September 1967, British

Halina Jane Anne Taylor Director. Address: Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY. DoB: August 1973, British

Rory Robinson Director. Address: 6 Hillhead, Inverfarigaig, Inverness, IV2 6XS. DoB: April 1958, British

Christopher Smith Director. Address: 66 Cranmore Drive, Smithton, Inverness, Inverness Shire, IV2 7FG. DoB: November 1973, British

Darryl Michael Goss Secretary. Address: 7 Distillery Cottages, Teaninich, Alness, Ross Shire, IV17 0XB. DoB: May 1966, British

Evelyn Jack Director. Address: 21 Blackthorn Road, Culloden, Inverness, Inverness Shire, IV2 7LA. DoB: February 1978, British

Edward Kyle Dunbar Director. Address: 87 Oldtown Road, Inverness, Highland, IV2 4HR. DoB: March 1961, British

William Arthur Smith Director. Address: 81 Overton Avenue, Inverness, Invernessshire, IV3 6RR. DoB: December 1957, British

Darryl Michael Goss Director. Address: 7 Distillery Cottages, Teaninich, Alness, Ross Shire, IV17 0XB. DoB: May 1966, British

Christopher Edward Kelsey Director. Address: 120 Galloway Drive, Inverness, Inverness Shire, IV1 2LR. DoB: April 1958, British

Peter Turnbull Director. Address: Bruach Seilach Cantray, Croy, Inverness, IV2 5PW. DoB: August 1947, British

Shirley Livingstone Director. Address: Balvonie Cottage, Culduthel, Inverness, Inverness Shire, IV2 6AE. DoB: June 1965, British

Stephen Kelly Secretary. Address: 23 Croyard Park, Beauly, Inverness Shire, IV4 7JY. DoB: July 1961, British

Gillian Campbell Secretary. Address: 25 Union Road, Inverness, IV2 3JY. DoB: September 1959, British

Kevin Mccubbin Secretary. Address: Torgormack, Northfield, Invergordon, IV18 0LE. DoB: n\a, British

Rory Robinson Secretary. Address: Darris Farmhouse, Scaniport, Inverness, IV1 2DN, Scotland. DoB:

Kevin Mccubbin Director. Address: Setters Lodge, Height Of Docherty, Dingwall, Ross-Shire, IV14 9EP. DoB: n\a, British

Gillian Campbell Director. Address: 25 Union Road, Inverness, IV2 3JY. DoB: September 1959, British

David George Rogerson Director. Address: Altnacardoch, Lentran, Invernessshire, IV3 6RN. DoB: April 1943, British

Rory Robinson Director. Address: 6 Hillhead, Inverfarigaig, Inverness, IV1 2DX. DoB: January 1901, British

Kevin Mccubbin Secretary. Address: Torgormack, Northfield, Invergordon, IV18 0LE. DoB: n\a, British

Stephen Kelly Director. Address: 23 Croyard Park, Beauly, Inverness Shire, IV4 7JY. DoB: July 1961, British

Jobs in Highland Wholefoods Workers Co-operative Limited vacancies. Career and practice on Highland Wholefoods Workers Co-operative Limited. Working and traineeship

Sorry, now on Highland Wholefoods Workers Co-operative Limited all vacancies is closed.

Responds for Highland Wholefoods Workers Co-operative Limited on FaceBook

Read more comments for Highland Wholefoods Workers Co-operative Limited. Leave a respond Highland Wholefoods Workers Co-operative Limited in social networks. Highland Wholefoods Workers Co-operative Limited on Facebook and Google+, LinkedIn, MySpace

Address Highland Wholefoods Workers Co-operative Limited on google map

Other similar UK companies as Highland Wholefoods Workers Co-operative Limited: Termwork Limited | Growing A Greater Bentley Limited | Crag Scotland Limited | Creon Ltd | Saturn Accountancy Services Ltd

Registered as SC118083 twenty seven years ago, Highland Wholefoods Workers Co-operative Limited was set up as a PLC. Its actual registration address is Unit 6,13 Harbour Road, Longman Industrial Estate Inverness. This enterprise principal business activity number is 46390 which means Non-specialised wholesale of food, beverages and tobacco. Highland Wholefoods Workers Co-operative Ltd reported its latest accounts up to 2015-02-28. Its most recent annual return information was released on 2016-05-22. It's been 27 years for Highland Wholefoods Workers Companyoperative Limited in this field of business, it is still in the race and is very inspiring for many.

Highland Wholefoods Workers Co-operative Ltd is a small-sized vehicle operator with the licence number OM0029115. The firm has one transport operating centre in the country. . The firm is also widely known as H and its directors are David Rogerson, Gillian Elizabeth Campbell, Kevin Mccubbin and 3 others listed below.

The information we have regarding this particular firm's members shows employment of eight directors: Kirstin Louise Miller, Pam Mhairi Bochel, Frederick Pennie and 5 others listed below who were appointed to their positions on 2015-03-01, 2009-08-05 and 2008-10-01. What is more, the director's efforts are continually backed by a secretary - Kevin Mccubbin, from who found employment in the firm on 2001-01-01.