Arla Foods Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andArla Foods Limited

Wholesale of dairy products, eggs and edible oils and fats

Liquid milk and cream production

Arla Foods Limited contacts: address, phone, fax, email, website, shedule

Address: Arla House 4 Savannah Way LS10 1AB Leeds Valley Park

Phone: +44-1227 9071655

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Arla Foods Limited"? - send email to us!

Arla Foods Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arla Foods Limited.

Registration data Arla Foods Limited

Register date: 1987-06-30

Register number: 02143253

Type of company: Private Limited Company

Get full report form global database UK for Arla Foods Limited

Owner, director, manager of Arla Foods Limited

Vania Jussara Da Silva Almeida Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: March 1973, British

Anders Torbjoern Haegg Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: January 1969, Swedish

Peter Gioertz-carlsen Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: May 1973, Danish

Dan Kolding Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: April 1963, Danish

Sarah Jane Baldwin Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: July 1970, British

Tanjot Singh Soar Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: April 1971, British

Afshin Amirahmadi Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: November 1969, British

Tanjot Soar Secretary. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB:

Simon Dominic Stevens Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: September 1965, British

Annette Barber Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: March 1970, British

Lars Dalsgaard Hoff Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: September 1958, Danish

Maxine Morgan Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: January 1966, British

Jens Termansen Director. Address: Keepers House, Broad Highway, Wheldrake, York, YO19 6BE. DoB: August 1964, Danish

Hanne Sondergaard Director. Address: The Coach House, Plumpton Knaresborough, Harrogate, North Yorkshire, HG5 8LR. DoB: March 1965, Danish

Jan Egtved Pedersen Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: August 1959, Danish

Peter Lauritzen Director. Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB. DoB: August 1948, Danish

Adrian Thompson Director. Address: Number One, Old Hall Close, Todwick, Sheffield, South Yorkshire, S26 1JW. DoB: September 1962, British

Martin James Gilbert Director. Address: 10 Knowle Green, Sheffield, South Yorkshire, S17 3AP. DoB: April 1954, British

Ralph Peter Walker Director. Address: Meadow View Barn, 203 Six Hills Road, Walton On The Wolds, Leicestershire, LE12 8JF. DoB: July 1946, British

John Philip Price Secretary. Address: 20 Rossmore Court, Park Road, London, NW1 6XX. DoB: n\a, British

Timothy John Smith Director. Address: Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE. DoB: November 1955, British

Richard Colin Neil Davidson Director. Address: Maplewell Farm, Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY. DoB: February 1951, British

Peter John Kirkpatrick Director. Address: 30 Ennerdale Drive, Aughton, Ormskirk, Lancashire, L39 5HF. DoB: October 1943, British

Nigel David Peet Director. Address: 49 Heworth Village, York, YO31 1AE. DoB: October 1959, British

Mikael Christiansen Director. Address: Tarran Barn, Hazelheads Lane, Knaresborough, North Yorkshire, HG5 0NX. DoB: July 1965, Danish

Joanne Louise Smith Director. Address: Waterside Barn Blazefield, Pateley Bridge, Harrogate, Yorkshire, HG3 5DW. DoB: July 1969, British

Andrew Nicholas Ramsden Secretary. Address: The Old Forge, Fall House Lane, Dewsbury, West Yorkshire, WF12 0NJ. DoB: May 1963, British

Grant Roger Inkpin Director. Address: Yew Tree House, Wetherby Road, Wetherby, West Yorkshire, LS22 4EP. DoB: May 1958, British

Hanne Sonndergaard Director. Address: The Coach House, Plumpton, Knaresborough, Yorkshire, HG5 8LR. DoB: March 1965, British

Christopher David Edge Director. Address: Glascoed, Gyfelia Eaton, Wrexham, LL13 0YH. DoB: February 1960, British

Jens Termansen Director. Address: Keepers House, Broad Highway, Wheldrake, York, YO19 6BE. DoB: August 1964, Danish

Malcolm Trevor Peach Director. Address: Northbank House, Ouston Lane, Tadcaster, North Yorkshire, LS24 8DP. DoB: July 1951, British

Frede Juulsen Director. Address: Suldenvej 183, Beder, Dk-8330, Denmark, FOREIGN. DoB: August 1961, Danish

David William Powell Director. Address: Millers Cottage The Old Cornmill, Bishop Monkton, Harrogate, North Yorkshire, HG3 3RQ. DoB: December 1960, British

Lars Sylvest Vestergaard Director. Address: Flat 5 Willow House, 4 Allerton Park, Leeds, West Yorkshire, LS7 4ND. DoB: March 1962, Danish

Andrew Nicholas Ramsden Director. Address: The Old Forge, Fall House Lane, Dewsbury, West Yorkshire, WF12 0NJ. DoB: May 1963, British

Claus Aagaard Director. Address: The Coach House, Plompton, Knaresborough, Yorkshire, HG5 8NA. DoB: July 1967, Danish

Paul Simpson Director. Address: 5 Lees Close, Cullingworth, Bradford, West Yorkshire, BD13 5HF. DoB: August 1959, British

Andrew Douglas Simpson Director. Address: 14 Ghyll Wood, Ilkley, West Yorkshire, LS29 9NR. DoB: August 1961, British

David Alwyn Firth Secretary. Address: 2 Southlands Avenue, Rawdon, Leeds, West Yorkshire, LS19 6JN. DoB: n\a, British

Philip James Wilkinson Director. Address: 1 Castle Hill Drive, Pannal Ash, Harrogate, North Yorkshire, HG2 9JJ. DoB: October 1953, British

Frede Juulsen Director. Address: Suldenvej 183, Beder, Dk-8330, Denmark, FOREIGN. DoB: August 1961, Danish

David John Salkeld Director. Address: The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR. DoB: February 1956, British

Roger John Howard Clarke Director. Address: Saint Lawrence 34 Birling Road, Tunbridge Wells, Kent, TN2 5LY. DoB: December 1949, British

Granville John Turner Secretary. Address: 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF. DoB: n\a, British

Neil Platt Director. Address: 12 Wigton Park Close, Alwoodley, Leeds, West Yorkshire, LS17 8UH. DoB: February 1948, British

Kim Nielsen Director. Address: 16 Royal Crescent, Harrogate, North Yorkshire, HG2 8AB. DoB: June 1949, Danish

Jens Majgaard Director. Address: Heibergsgade 27 Itv, Dk-8000 Aarhus, FOREIGN, Denmark. DoB: September 1938, Danish

Nigel Freeman Director. Address: Highpoint House, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE. DoB: May 1951, British

Kalle Braa Andersen Director. Address: Chr Mollersvej 2, 9210 Aalborg S0, FOREIGN, Denmark. DoB: December 1941, Danish

Colin Futers Hall Director. Address: Fairview Spruce Hill Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: November 1941, British

Frank George Bennett Blake Director. Address: 117 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9JL. DoB: July 1946, British

David Alwyn Firth Director. Address: 2 Southlands Avenue, Rawdon, Leeds, West Yorkshire, LS19 6JN. DoB: n\a, British

Gerald Owen Wynne Williams Director. Address: 7 Brookhouse Lane, Appleby Bridge, Bradford, West Yorkshire. DoB: October 1943, British

Anthony Allinson Director. Address: 14 Kings Road, Bramhope, Leeds, West Yorkshire, LS16 9JN. DoB: June 1944, British

Jobs in Arla Foods Limited vacancies. Career and practice on Arla Foods Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Arla Foods Limited on FaceBook

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

Address Arla Foods Limited on google map

Other similar UK companies as Arla Foods Limited: D4 Health Limited | Abu Baha Limited | Mick Jones Social Care Limited | Thegan Limited | Orchard Anaesthesia Limited

Arla Foods Limited has been prospering in this business for 29 years. Started with registration number 02143253 in 1987-06-30, it is registered at Arla House, Leeds Valley Park LS10 1AB. The name of this business was changed in 2000 to Arla Foods Limited. The company previous business name was Md Foods PLC. The company is registered with SIC code 46330 and their NACE code stands for Wholesale of dairy products, eggs and edible oils and fats. Wednesday 31st December 2014 is the last time the accounts were reported. From the moment it started in this field of business twenty nine years ago, the company has sustained its impressive level of success.

Arla Foods Ltd is a large-sized vehicle operator with the licence number OD1126890. The firm has one transport operating centre in the country. In their subsidiary in Burton-on-trent on Eastern Avenue, 45 machines and 45 trailers are available. The company transport managers are Adam Gilmour, Terence Charles Nash and James Richard Powell. The firm is also widely known as A and its directors are Amirahmadi Afshin, Annette Barber, Dan Kolding and 5 others listed below.

Having five job offers since 2nd July 2014, the corporation has been a quite active employer on the employment market. On 25th July 2016, it was searching for job candidates for a full time Despatch / Warehouse Operatives post in Aylesbury, and on 2nd July 2014, for the vacant post of a full time Bulk Farm Tanker Drivers [ARLBU1404] in Lockerbie. They search for employees for such posts as for instance: Uht Production Operatives, Quality Systems Co-ordinator - Food Science, FMCG and Warehouse Operative. Those employed on these positions can earn over £19000 and up to £32000 on an annual basis. More details concerning recruitment and the job vacancy is provided in particular announcements.

The corporation's trademark is "BIG MILK". They applied to register it on 27th September 2013 and it was printed in the journal number 2013-047. The enterprise's IPO representative is Gill Jennings & Every LLP.

In order to be able to match the demands of its customer base, the following business is constantly overseen by a unit of eight directors who are, to enumerate a few, Vania Jussara Da Silva Almeida, Anders Torbjoern Haegg and Peter Gioertz-carlsen. Their joint efforts have been of prime importance to this business since 2015. Furthermore, the managing director's assignments are regularly aided by a secretary - Tanjot Soar, from who was selected by this business in 2007.