Gruma Seaham Limited

All UK companiesManufacturingGruma Seaham Limited

Manufacture of bread; manufacture of fresh pastry goods and cakes

Gruma Seaham Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor The Mille 1000 Great West Road TW8 9HH Brentford

Phone: +44-1561 2645477

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

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

Registration data Gruma Seaham Limited

Register date: 1992-04-23

Register number: 02709105

Type of company: Private Limited Company

Get full report form global database UK for Gruma Seaham Limited

Owner, director, manager of Gruma Seaham Limited

Peter Hall Ellis Director. Address: 1000 Great West Road, Brentford, TW8 9HH. DoB: February 1965, British

Simon Mark Colaco Director. Address: 1000 Great West Road, Brentford, TW8 9HH. DoB: May 1975, British

Mohamme Saeed Director. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: April 1969, British

Dannie Lee Burke Director. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: June 1969, American

Amy Lucy Ashman Secretary. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB:

Rodolfo Maldonado Director. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: January 1953, American

Douglas Paul Howard Director. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: December 1969, British

Mike Hackney Director. Address: 1000 Great West Road, Brentford, TW8 9HH, United Kingdom. DoB: December 1961, British

Felipe Antonio Rubio Lamas Director. Address: n\a. DoB: March 1958, Usa

Joel Suarez Director. Address: 638 Fairway View Terrace, Southlake, Texas, 76092, Usa. DoB: October 1952, United States

Rafael Cob Director. Address: Via Ravello Apt 403, Irving, Texas 75039, United States. DoB: April 1953, Costa Rica

Francisco Javier Yong Secretary. Address: Hertford Street, London, W1J 7RG, United Kingdom. DoB:

Guillermo Elizondo Rios Director. Address: 407 Rio De La Plata, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon 66220, Mexico. DoB: February 1972, Mexican

Jairo Senise Director. Address: 1159 Cottonwood Lane, Irving, Texas 75038, Usa. DoB: April 1955, Italian

Salvador Martin Elias Director. Address: 1159 Cottonwood Lane, Irving, Texas 75038, Usa. DoB: May 1967, American

Juan Antonio Quiroga Garcia Director. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: November 1949, Mexican

Salvador Vargas Guajardo Director. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: December 1952, Mexican

Rogelio Sanchez Martinez Director. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: November 1958, Mexican

Raul Cavazos Morales Director. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: December 1959, Mexican

Homero Huerta Moreno Director. Address: 407 Calzada Del Valle, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon 66220, Mexico. DoB: July 1962, Mexican

Raul Alonso Pelaez Cano Director. Address: Calzada Del Valle Colonia Del Valle, San Pedro Garza Gracia, Nuevo Leon, 66220, Mexico. DoB: February 1961, Mexican

David Gonzalez Vessi Director. Address: 407 Rio De La Plate, Colonia Del Valle, San Pedro Garza Garcia, Nuevo Leon, 66220, Mexico. DoB: March 1966, Mexican

Stephen Thorpe Director. Address: Old Garden House, The Walled Garden Froiyle Lane, South Warnborough, Hampshire, RG25 1JN. DoB: April 1956, British

Graeme Robert Campbell Nicol Director. Address: Huntsworth Mews, London, NW1 6DB, United Kingdom. DoB: August 1968, British

Robert James Pateman Clarke Director. Address: 1 The Croft, Low Fell, Gateshead, Tyne & Wear, NE9 6DT. DoB: December 1961, British

Keith Bertram Milton Director. Address: 74 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AB. DoB: n\a, British

Mohammed Hossain Rezaei Secretary. Address: Riverside Lodge, Burn Hall Darlington Road, Durham, County Durham, DH1 3ST. DoB: March 1955, British

David Colin Smith Director. Address: 7 Southend Avenue, Darlington, County Durham, DL3 7HL. DoB: June 1955, British

Jan Szczepanski Secretary. Address: 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB. DoB: September 1956, British

Jan Szczepanski Director. Address: 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB. DoB: September 1956, British

Stephen Brendan Paul Director. Address: Alderley House Dolphin Hill, Twyford, Winchester, Hampshire, SO21 1PU. DoB: September 1955, British

Christopher Frank Beresford Director. Address: 18 Sunderland Bridge Village, Croxdale, Durham, DH6 5HD. DoB: May 1952, British

David Jennings Director. Address: Hole House, Dipton Mill, Hexham, Northumberland, NE46 1XZ. DoB: January 1953, British

Andrew Cross Secretary. Address: 26 College Road, Newton Abbot, Devon, TQ12 1EQ. DoB: April 1958, British

Andrew Cross Director. Address: 26 College Road, Newton Abbot, Devon, TQ12 1EQ. DoB: April 1958, British

John Quinn Secretary. Address: 32 Falstone Drive, Chester Le Street, County Durham, DH2 3ST. DoB: n\a, British

Leslie John Cook Director. Address: 11 Castlereagh, Wynyard Park, Billingham, Cleveland, TS22 5QF. DoB: June 1944, British

Susan Rezaei Director. Address: Greystones North Road, Seaham, County Durham, SR7 7AF. DoB: March 1953, British

Michael Aylmer Hughes Director. Address: Orchard House, Newton On Ouse, York, Yorkshire, YO30 2BN. DoB: October 1936, British

Roger Antony Nigel Mckechnie Director. Address: Dilston House, Corbridge, Northumberland, NE45 5RH. DoB: May 1941, British

Susan Rezaei Secretary. Address: Greystones North Road, Seaham, County Durham, SR7 7AF. DoB: March 1953, British

Mohammed Hossain Rezaei Director. Address: Riverside Lodge, Burn Hall Darlington Road, Durham, County Durham, DH1 3ST. DoB: March 1955, British

Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Jobs in Gruma Seaham Limited vacancies. Career and practice on Gruma Seaham Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Gruma Seaham Limited on FaceBook

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

Address Gruma Seaham Limited on google map

Other similar UK companies as Gruma Seaham Limited: Kst Elec Limited | Astra Trading (europe) Ltd | Best Options Care Ltd | Josimancon Llp | Pro-alliance Services Limited

This particular business is located in Brentford registered with number: 02709105. This company was established in 1992. The headquarters of the company is located at First Floor The Mille 1000 Great West Road. The postal code for this location is TW8 9HH. 8 years ago the firm switched its business name from Pride Valley Foods to Gruma Seaham Limited. The enterprise is classified under the NACe and SiC code 10710 and has the NACE code: Manufacture of bread; manufacture of fresh pastry goods and cakes. Gruma Seaham Ltd filed its latest accounts up to December 31, 2014. The company's most recent annual return was released on October 1, 2015. Since it began in this field of business 24 years ago, this company has managed to sustain its impressive level of prosperity.

Pride Valley Foods Ltd is a small-sized vehicle operator with the licence number OB0227341. The firm has one transport operating centre in the country. .

This limited company owes its well established position on the market and permanent development to five directors, who are Peter Hall Ellis, Simon Mark Colaco, Mohamme Saeed and 2 other directors who might be found below, who have been employed by it since 2016-04-26. Furthermore, the director's tasks are constantly bolstered by a secretary - Amy Lucy Ashman, from who found employment in the following limited company in July 2015.