Fenmarc Produce Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andFenmarc Produce Limited

Wholesale of fruit and vegetables

Fenmarc Produce Limited contacts: address, phone, fax, email, website, shedule

Address: 178 Gosmoor Lane Elm PE14 0EG Wisbech

Phone: +44-1298 3524108

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data Fenmarc Produce Limited

Register date: 1990-06-04

Register number: 02508638

Type of company: Private Limited Company

Get full report form global database UK for Fenmarc Produce Limited

Owner, director, manager of Fenmarc Produce Limited

Nicholas John Walne Director. Address: Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England. DoB: September 1975, British

Matthew James Walton Director. Address: Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England. DoB: January 1988, British

Philip Jonathan Beckett Director. Address: Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England. DoB: March 1974, British

Malcolm Frank Walton Director. Address: Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England. DoB: August 1961, British

Katherine Elizabeth Milligan Director. Address: Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England. DoB: December 1978, British

Richard James Anderson Director. Address: High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA. DoB: June 1972, British

Mark Anthony Harrod Director. Address: Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England. DoB: January 1963, British

Julian Duncan Willis Director. Address: Westry, Wisbech Road, March, Cambridgeshire , PE15 0BA. DoB: November 1968, British

Wayne Gordon Director. Address: Westry, Wisbech Road, March, Cambridgeshire , PE15 0BA. DoB: December 1975, British

Mark Andrew Taylor Director. Address: Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB, England. DoB: January 1962, British

Carole Anne Harvey Secretary. Address: Fiennes Crescent, The Park, Nottingham, Nottinghamshire, NG7 1ER. DoB:

Gary Arthur Crickmore Director. Address: Uffington Road, Barholm, Stamford, Cambridgeshire, PE9 4RY. DoB: April 1958, British

Peter Sidney Coupland Director. Address: 4 The Hawthorns, Market Deeping, Peterborough, PE6 8DH, United Kingdom. DoB: December 1969, British

Tanya Presley Georgette Brittain Director. Address: 47 Primrose Way, Stamford, Lincolnshire, PE9 4BU. DoB: February 1966, British

Nicholas Waterman Director. Address: The Mill, Butt Lane Wymondham, Melton Mowbray, Leicestershire, LE14 2BU. DoB: January 1965, British

Richard James Anderson Secretary. Address: High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA. DoB: June 1972, British

Christopher John Swift Director. Address: 80 Collier Close, Ely, Cambridgeshire, CB6 3WX. DoB: June 1967, British

Christopher John Swift Secretary. Address: 73 Columbine Road, Ely, Cambridgeshire, CB6 3WL. DoB: June 1967, British

Ian Crawford Seel Director. Address: 32 College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LF. DoB: May 1934, British

Michael Joseph Evans Director. Address: The Manor House 59 Church Street, Nassington, Peterborough, Cambridgeshire, PE8 6QG. DoB: July 1937, British

Anthony George Jeffries Director. Address: 29 Leeward Court, Asher Way, London, E1 9JY. DoB: November 1942, British

David John Fountain Director. Address: Delavals Farm 352 Benwick Road, Whittlesey, Peterborough, Cambridgeshire, PE7 2HT. DoB: April 1955, British

Graham Norman Garrett Director. Address: 8 The Park, Peakirk, Peterborough, Cambridgeshire, PE6 7NG. DoB: April 1941, British

Christopher John Gilbert Director. Address: Broadlands, Littleport, Ely, Cambs, CB1 1RQ. DoB: February 1936, British

John Edward Hartley Director. Address: Poplars Farm Lots Bridge, Three Hollies, Wisbech, Cambs. DoB: March 1931, British

William Brian Charlesworth Director. Address: Woohall Farms, Hilgay, Downham Market, Norfolk, PE38 0JY. DoB: September 1947, British

Philip Allpress Markwell Director. Address: Pantiles, 18a Church Lane, Chatteris, Cambs, PE16 6JN. DoB: April 1924, British

Raymond Lewis Russell Director. Address: Ni Jan Town Street, Upwell, Wisbech, Cambridgeshire, PE14 9AD. DoB: March 1927, British

Denis John Chamberlain Director. Address: Coach House Manor Farm, Apethorpe, Peterborough, Cambridgeshire, PE8 5DP. DoB: May 1942, British

Francis James Jolley Director. Address: Brick Kiln House, Brandon Fields, Brandon, Suffolk, IP27 0SE. DoB: April 1930, British

Stuart Leslie Edwards Director. Address: 77 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN. DoB: May 1945, British

Jobs in Fenmarc Produce Limited vacancies. Career and practice on Fenmarc Produce Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Fenmarc Produce Limited on FaceBook

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

Address Fenmarc Produce Limited on google map

Other similar UK companies as Fenmarc Produce Limited: 3 In 1 Catering Limited | Pkr Traders Ltd | Broadstone Royal British Legion Club Limited | United League Commissioning Limited Liability Partnership | The Burton Street Foundation Limited

02508638 is a company registration number for Fenmarc Produce Limited. The company was registered as a PLC on Mon, 4th Jun 1990. The company has been on the market for the last 26 years. The firm can be reached at 178 Gosmoor Lane Elm in Wisbech. The postal code assigned to this address is PE14 0EG. The firm principal business activity number is 46310 which stands for Wholesale of fruit and vegetables. 2015-06-27 is the last time when account status updates were filed. From the moment the company debuted on the market twenty six years ago, the company has sustained its impressive level of prosperity.

Fenmarc Produce Ltd is a medium-sized vehicle operator with the licence number OF0087873. The firm has two transport operating centres in the country. In their subsidiary in March , 8 machines and 10 trailers are available. The centre in Swinderey on Moor Lane has 3 machines and 6 trailers. The firm directors are Gary Arthur Crickmore, Kathryn Elizabeth Milligan, Mark Andrew Taylor and 3 others listed below.

With 13 job announcements since Fri, 25th Jul 2014, the corporation has been one of the most active ones on the job market. Recently, it was seeking new workers in Wisbech and Lincoln. They often hire employers on a full time basis to work in Shift work mode. They hire candidates on such posts as for instance: Fork Lift Driver / Stores Colleague, Logistics Team Leader and Hygiene/Skilled Colleague x 2. Out of the offered jobs, the highest paid job is Machine Minders in Wisbech with £17800 on a yearly basis. Applicants who would like to apply for this vacancy should email to [email protected] or [email protected] or call the corporation on the following phone number: 01522868484.

According to the data we have, the business was founded in Mon, 4th Jun 1990 and has so far been overseen by twenty eight directors, and out of them seven (Nicholas John Walne, Matthew James Walton, Philip Jonathan Beckett and 4 others listed below) are still working.