Heineken Uk Limited

All UK companiesManufacturingHeineken Uk Limited

Manufacture of beer

Heineken Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 3-4 Broadway Park South Gyle Broadway EH12 9JZ Edinburgh

Phone: +44-1307 7466278

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Heineken Uk Limited

Register date: 1978-07-31

Register number: SC065527

Type of company: Private Limited Company

Get full report form global database UK for Heineken Uk Limited

Owner, director, manager of Heineken Uk Limited

Alexander Elberg Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: December 1968, British

Graeme Alexander Colquhoun Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: June 1972, British

Jane Scott Brydon Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: May 1968, British

Johannes Henricus Adrianus Van Esch Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: January 1974, Dutch

Jeremy Hugh Beadles Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: March 1971, British

David Michael Forde Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: February 1968, Irish

Josephus Petrus Adrianus Van Der Burg Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: February 1961, Dutch

Martin David Porter Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: October 1964, British

Graeme Alexander Colquhoun Secretary. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: June 1972, British

Lawson John Wembridge Mountstevens Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: January 1968, British

Graeme Alexander Colquhoun Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: June 1972, British

Jan Cornelis Van Der Linden Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: February 1972, Dutch

Sarah Warby Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: March 1971, British

Robin Margaret Pamela Pring Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: September 1968, British/American

Stefan Orlowski Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: August 1966, Polish

Arnoldus Johannes Den Elzen Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: May 1970, Dutch

Jeremy John Foster Blood Director. Address: 4 Burgess Terrace, Edinburgh, Midlothian, EH9 2BD. DoB: March 1966, British

Stella Helen Morse Director. Address: Achnacarry, Trochry, Dunkeld, Perthshire, PH8 0DY. DoB: August 1967, British

Kenneth Neison Director. Address: 27 Courthill Avenue, Cathcart, Glasgow, Lanarkshire, G44 5AA. DoB: September 1969, British

Paul Nicholas Hoffman Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland. DoB: May 1959, British

Mark Gerken Director. Address: Farlingaye, 20 West Common, Lindfield, West Sussex, RH16 2AH. DoB: September 1955, British

John Anthony Botia Director. Address: 9 Galachlaw Shot, Edinburgh, Midlothian, EH10 7JF. DoB: August 1967, British

Simon Leo Belfer Director. Address: 10 Carlton Terrace, Edinburgh, Midlothian, EH7 5DD. DoB: November 1963, British

Simon Brown Director. Address: 5 Skellbank, Ripon, North Yorkshire, HG4 2PT. DoB: August 1961, British

William John Julian Crawshay Director. Address: Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ. DoB: April 1960, British

Timothy Michael Seager Director. Address: 9 Clarence Crescent, Windsor, Berkshire, SL4 5DT. DoB: April 1964, British

Kenneth Mcgown Director. Address: 1 Langlea Drive, Cambuslang, Lanarkshire, G72 8EB. DoB: December 1959, British

Keith Fleming Director. Address: 21a Dean Terrace, Edinburgh, EH4 1NL. DoB: December 1959, British

Mark Stevens Secretary. Address: 75 Wallace Mill Gardens, Mid Calder, West Lothian, EH53 0BG. DoB: n\a, British

Eleanor Jane Cannon Director. Address: Glen Gyle, Comrie Road, Crieff, Perthshire, PH7 4BW. DoB: December 1964, British

Stephen Glancey Director. Address: Lynton Avenue, Glasgow, East Renfrewshire, G467JP. DoB: December 1960, British

Keith Andrew Hogg Director. Address: 2 Saint Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: June 1957, British

James Simpson Wilson Director. Address: 66 Dublin Street, Edinburgh, EH3 6NP. DoB: May 1959, British

Iain Furness Witherington Director. Address: 36 St Albans Road, Edinburgh, EH9 2LU. DoB: December 1961, British

Anthony Gerard Mcgrath Director. Address: 27 Inverleith Terrace, Edinburgh, EH3 5NU. DoB: February 1956, British

Ian Philip Mchoul Director. Address: 38 Northumberland Street, Edinburgh, EH3 6JN. DoB: January 1960, British

John Michael Dunsmore Director. Address: 2 Napier Road, Edinburgh, Midlothian, EH10 5BD. DoB: February 1959, British

Alan Wilson Jackson Holmes Director. Address: 26 Royal Terrace, Edinburgh, Midlothian, EH7 5AH. DoB: September 1945, British

Graham Douglas Kendrick Director. Address: 7 Craigielaw Park, Aberlady, East Lothian, EH32 0PR. DoB: November 1946, British

John Ross Nicolson Director. Address: 14 Oswald Road, Edinburgh, EH9 2HT. DoB: July 1953, British

John Richard Gore Director. Address: Kirklands House, Fala, Pathhead, Midlothian, EH37 5SY. DoB: January 1949, British

Anthony Morgan Director. Address: Griffin Farm, Templebruar, Lincoln, LN5 6DF. DoB: April 1951, British

Robin James William Alexander Director. Address: 1 Croft Gardens, Chambers Terrace, Peebles, EH45 9DQ. DoB: February 1951, British

Richard Alexander Gibb Director. Address: Scotcrest, Goose Green, Gullane, East Lothian, EH31 2BA. DoB: March 1950, British

William James Collin Wood Director. Address: 19 Cluny Drive, Morningside, Edinburgh, EH10 6DW. DoB: February 1953, British

Guy Grattan Dickson Director. Address: Black Barony Home Farm, Eddleston, Peebles, Peeblesshire, EH45 8QW. DoB: November 1945, British

Hassanali Vellani Secretary. Address: 12 Queens Crescent, Edinburgh, EH9 2AZ. DoB: August 1957, British

Alastair Mcivor Mowat Director. Address: 14 Blackett Place, Edinburgh, Midlothian, EH9 1RL. DoB: March 1939, British

Thomas Richard Ward Director. Address: 4 Belgrave Crescent, Edinburgh, EH4 3AQ. DoB: July 1955, British

Robert Andrew Holms Director. Address: Ashlea, Stow, Galashiels, Selkirkshire, TD1 2RE. DoB: August 1941, British

Hugo Douglas Page Croft Director. Address: Castlebury,, Bakers End, Ware, Hertfordshire, SG12 7SH. DoB: May 1944, British

Gavin Barras Reed Director. Address: Whitehill, Aberdour, Fife, KY3 0RW. DoB: November 1934, British

Dr Roy Summers Director. Address: 1 Duchess Park, Helensburgh, Dumbartonshire, G84 9PY. DoB: June 1935, British

Neville Rex Homer Director. Address: Caberfeidh 12 Forth Street, North Berwick, East Lothian, EH39 4HY. DoB: August 1942, British

George Bolton Director. Address: 61 Comiston View, Edinburgh, Midlothian, EH10 6LZ. DoB: n\a, British

Michael John Pearey Director. Address: The Lodge, Aberlady, East Lothian, EH32 0RE. DoB: n\a, British

Jobs in Heineken Uk Limited vacancies. Career and practice on Heineken Uk Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Heineken Uk Limited on FaceBook

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

Address Heineken Uk Limited on google map

Other similar UK companies as Heineken Uk Limited: Being Humanitarian Ltd | Crp Limited | Leeming Fitness Ltd | Willow Way & Co Ltd | Primrose Clinic Ltd

Heineken Uk is a firm with it's headquarters at EH12 9JZ Edinburgh at 3-4 Broadway Park. This firm has been operating since 1978 and is registered under the registration number SC065527. This firm has existed on the UK market for thirty eight years now and company public status is is active. In the past, Heineken Uk Limited changed the company registered name three times. Before 20th November 2009 this firm used the name Scottish & Newcastle Uk. Then this firm adapted the name Scottish Courage that was used till 20th November 2009 when the current name was accepted. This firm SIC code is 11050 - Manufacture of beer. Heineken Uk Ltd released its account information up to 2014-12-31. The business latest annual return information was submitted on 2015-10-12. 38 years of competing in this particular field comes to full flow with Heineken Uk Ltd as the company managed to keep their clients satisfied throughout their long history.

Having three job offers since Mon, 19th May 2014, the corporation has been quite active on the labour market. On Wed, 17th Feb 2016, it was looking for new employees for a full time Strategic Project Manager position in Manchester, and on Mon, 19th May 2014, for the vacant position of a full time Lab Technican in Manchester. As of yet, they have needed employees for the Sales Support Executives (Tadcaster) posts. Those employed on these positions earn no less than £60000 and up to £80000 annually. More details concerning recruitment and the job vacancy is provided in particular job offers.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 61 transactions from worth at least 500 pounds each, amounting to £55,020 in total. The company also worked with the Newcastle City Council (40 transactions worth £47,007 in total) and the Charnwood Borough Council (21 transactions worth £16,326 in total). Heineken Uk was the service provided to the Charnwood Borough Council Council covering the following areas: Control/transfer Debits and Purchase Of Stock was also the service provided to the Newcastle City Council Council covering the following areas: Cw Civic Services Catering, Cityworks City Hall and Cityworks Eldon.

As stated, this firm was created in 1978 and has so far been overseen by fifty three directors, and out this collection of individuals nine (Alexander Elberg, Graeme Alexander Colquhoun, Jane Scott Brydon and 6 other directors have been described below) are still employed. Additionally, the director's duties are supported by a secretary - Graeme Alexander Colquhoun, age 44, from who was chosen by this firm in 2008.