Dlf Seeds Ltd.

All UK companiesAgriculture, Forestry and FishingDlf Seeds Ltd.

Seed processing for propagation

Dlf Seeds Ltd. contacts: address, phone, fax, email, website, shedule

Address: Thorn Farm Evesham Road WR7 4LJ Inkberrow

Phone: +44-1395 5757080

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dlf Seeds Ltd."? - send email to us!

Dlf Seeds Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dlf Seeds Ltd..

Registration data Dlf Seeds Ltd.

Register date: 1994-09-28

Register number: 02971802

Type of company: Private Limited Company

Get full report form global database UK for Dlf Seeds Ltd.

Owner, director, manager of Dlf Seeds Ltd.

Soeren Halbye Director. Address: Thorn Farm, Evesham Road, Inkberrow, Worcestershire, WR7 4LJ. DoB: March 1969, Danish

Timothy Kerridge Director. Address: Cruckburn Wynd, Sycamore Rose, Stirling, FK7 9HU. DoB: October 1966, British

Paul Newman Secretary. Address: Lerins, White Ladies Aston, Worcester, Worcestershire, WR7 4QH. DoB:

Morten Andersen Director. Address: 8 Tl, 2450 Copenhagen Sv, Denmark. DoB: October 1959, Danish

Peter Hansen Director. Address: Thorn Farm, Evesham Road, Inkberrow, Worcestershire, WR7 4LJ. DoB: December 1971, Danish

Christian Hoegh-andersen Director. Address: Thorn Farm, Evesham Road, Inkberrow, Worcestershire, WR7 4LJ. DoB: September 1969, Danish

Henrik Kreutzfeldt Director. Address: Dk-8300, Odder, Denmark. DoB: November 1957, Danish

Hans Boesen Director. Address: Skovmollevej 16, Dk-5474 Veflinge, Denmark. DoB: August 1959, Danish

Soren Just Director. Address: Hindborgvej 8, Dk 7860 Spottrup, Denmark. DoB: November 1960, Danish

Flemming Fuglede-jorgensen Director. Address: Ingstrup, Lokken, DK-9480, Denmark. DoB: April 1953, Danish

Laurence Scowen Director. Address: Ashburn, Pontshill, Ross On Wye, Herefordshire, HR9 5SY. DoB: February 1969, British

Mogens Worre Jensen Director. Address: Vallo Hovedgard, Billesovej 3, Koge, 4600, Denmark. DoB: April 1953, Danish

Paul Mogensen Director. Address: Stenkjaer, Oestbirkvej 45, Dk 8700 Horsens, Denmark. DoB: October 1947, Danish

Gerrit Van Straalen Director. Address: Sportpad 2, Waddinxveen, 2743 Ce, The Netherlands. DoB: October 1952, Dutch

Poul Nielsen Director. Address: Hanebjergvej 2, Sallerup, Dk 4760 Vordingborg, Denmark. DoB: August 1953, Danish

Niels Christiansen Director. Address: Toftegaard, Naestvedrej, Hom, 4100 Ringsted, Denmark. DoB: November 1950, Danish

David Keegan Director. Address: 2 Worlebury Hill Road, Weston Super Mare, Avon, BS22 9SQ. DoB: June 1946, British

Michael William Coombs Secretary. Address: Kings Oak Meadow, Clutton, Bristol, N E Somerset, BS39 5SU, United Kingdom. DoB: March 1958, English

Roy Faulkner Director. Address: 3 Richard Close, Weston Super Mare, Avon, BS22 7QX. DoB: July 1952, British

Benny Christensen Director. Address: Hevringholm, Hevringholmvej 10, Vivild, Allingabro Dk8961, Denmark. DoB: May 1949, Danish

Truels Damsgaard Director. Address: Mosehojvej 30, Charlottenlund, Dk 2920, FOREIGN, Denmark. DoB: November 1958, Danish

Aksel Nissen Director. Address: Snekkevej 45, Dk 4040, Jyllinge, FOREIGN, Denmark. DoB: February 1944, Danish

Ian Watson Director. Address: 6 Morham Lea, Edinburgh, EH10 5GL. DoB: June 1950, British

Chrisophe Ludecke Director. Address: Freibergerstrasse 13, 59558 Lippstadt, Germany. DoB: August 1962, German

Timothy Hugo Pollock Director. Address: Crossing Cottage, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN. DoB: December 1958, British

Colin Norman Miller Director. Address: Highfield House, West End, Ingham Lincoln, Lincolnshire, LN1 2XY. DoB: October 1950, British

Brian Hutchison Director. Address: 15 Mountview Gardens, Aberdeen, AB25 2RT. DoB: June 1954, British

John Alexander Rutherford Director. Address: Molesden 63 Shaw Hill, Shaw, Melksham, Wiltshire, SN12 8EX. DoB: December 1948, British

Dr David John Loane Director. Address: Lund Farm, Easingwold, York, North Yorkshire, YO6 3PA. DoB: February 1941, British

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

John Francis Griffith Director. Address: The Birches Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY. DoB: September 1944, British

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

Roy Harris Director. Address: Stockland House Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH. DoB: November 1947, British

William Charlton Director. Address: Pounteys Cottage 12 Middleton Lane, Middleton St George, Darlington, County Durham, DL2 1AA. DoB: March 1936, British

Clive Roland Saunders Director. Address: Springfield, 32 Ratten Lane, Hutton, Preston, Lancashire, PR4 5TE. DoB: September 1935, British

Michael Stewart Horsfall Director. Address: Fasgadh 10 Beaconhill Road, Milltimber, Aberdeen, AB13 0JP. DoB: September 1950, British

Dennis Alan Mccausland Director. Address: Manor House Farm, Poulshot, Melksham, Wiltshire, SN10 1RY. DoB: May 1938, British

Gisbert Kley Director. Address: Lippstadt, Jm Heidekamp2, Lippstadt, D 59555, Fr Germany. DoB: May 1936, Germanh

Nigel David Ford Director. Address: 2 The Close, Throckmorton, Pershore, Hereford And Worcester, WR10 2JU. DoB: September 1965, British

Paul Sinfield Director. Address: Huxleys Barn, Lower House Farm, Throckhorton, Pershore Worcester, WR10 2JX. DoB: June 1948, British

Roger William Steeds Director. Address: Linton Brook Farm, Bringsty, Worcester, WR6 5TR. DoB: May 1941, British

Brian Roy Lancaster Secretary. Address: 4 Addison Road, Worcester, Worcestershire, WR3 8EA. DoB: November 1946, British

Jobs in Dlf Seeds Ltd. vacancies. Career and practice on Dlf Seeds Ltd.. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Dlf Seeds Ltd. on FaceBook

Read more comments for Dlf Seeds Ltd.. Leave a respond Dlf Seeds Ltd. in social networks. Dlf Seeds Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Dlf Seeds Ltd. on google map

Other similar UK companies as Dlf Seeds Ltd.: Usha Beltron Limited | Pictet & Cie (europe) S.a., London Branch | The Fry Partnership Ltd | No Limitz Barbering Limited | Central Car Clearance Llp

Dlf Seeds Ltd. could be gotten hold of Thorn Farm, Evesham Road in Inkberrow. Its area code is WR7 4LJ. Dlf Seeds has been in this business for the last 22 years. Its reg. no. is 02971802. Previously Dlf Seeds Ltd. changed the registered name four times. Up to Friday 25th September 2015 the company used the name Dlf Trifolium. Then the company switched to the name Dlf-perryfields which was in use until Friday 25th September 2015 then the final name was adopted. The enterprise Standard Industrial Classification Code is 1640 and their NACE code stands for Seed processing for propagation. The latest filings were submitted for the period up to 2015-06-30 and the most current annual return information was submitted on 2015-09-28. Since it started in this field twenty two years ago, the company has managed to sustain its impressive level of success.

Perryfields Holdings Ltd is a small-sized vehicle operator with the licence number OD0264193. The firm has one transport operating centre in the country. In their subsidiary in Worcester on Evesham Road, 3 machines are available. The firm directors are Nigel Ford and Roy Harris.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 6 transactions from worth at least 500 pounds each, amounting to £26,141 in total. The company also worked with the Wyre Council (12 transactions worth £4,506 in total) and the Gateshead Council (2 transactions worth £2,617 in total). Dlf Seeds was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials and Supplies And Services was also the service provided to the Wyre Council Council covering the following areas: Materials And Consumables.

According to the data we have, the following business was created 22 years ago and has so far been led by thirty nine directors, and out of them three (Soeren Halbye, Timothy Kerridge and Morten Andersen) are still employed in the company. Moreover, the managing director's responsibilities are regularly supported by a secretary - Paul Newman, from who was selected by the business in 2006.