Givaudan Uk Limited

All UK companiesManufacturingGivaudan Uk Limited

Other manufacturing n.e.c.

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

Address: Finance Building Kennington Road TN24 0LT Ashford

Phone: +44-191 2850372

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

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

Registration data Givaudan Uk Limited

Register date: 1961-05-02

Register number: 00691403

Type of company: Private Limited Company

Get full report form global database UK for Givaudan Uk Limited

Owner, director, manager of Givaudan Uk Limited

Pradeep Parmar Director. Address: Kennington Road, Ashford, Kent, TN24 0LT. DoB: July 1958, British

Paul Chatters Director. Address: Kennington Road, Ashford, Kent, TN24 0LT. DoB: December 1955, British

Caroline Jane Stiffell Secretary. Address: Kennington Road, Ashford, Kent, TN24 0LT. DoB:

Carmel Mary Mulvey Director. Address: Kennington Road, Ashford, Kent, TN24 0LT. DoB: April 1971, Irish

Yvonne Hockey Director. Address: Kennington Road, Ashford, Kent, TN24 0LT. DoB: August 1956, British

Stephanie Jane Senior Director. Address: Lower Engeham House, Woodchurch, Kent, TN26 3PU. DoB: November 1958, British

John Hunter Director. Address: Manor Road, Seer Green, HP9 2QU. DoB: January 1966, British

Emma Winchester Secretary. Address: The Coach House, 173a Merton Road, London, SW19 1EE. DoB: June 1977, British

Scott Macdonald Irvine Secretary. Address: 69 Streatham Court, Streatham High Road, London, SW16 1DJ. DoB: February 1973, British

James Martin Mccarthy Director. Address: 23 Weald Road, Sevenoaks, Kent, TN13 1QQ. DoB: February 1966, Irish

Sonia Jane Whiteside Secretary. Address: 139 Amhurst Road, London, E8 2AW. DoB: March 1971, British

Margaret Wilhelmina Grosset Secretary. Address: 7 Arnprior Place, Alloway, Ayrshire, KA7 4PT. DoB: October 1951, British

Cheryl Jane Coutts Director. Address: 17 Grosvenor Gardens, East Sheen, London, SW14 8BY. DoB: n\a, British

Robert Michael Tomlinson Director. Address: 89 Cambridge Road, London, SW20 0PU. DoB: February 1947, British

Robert David Leek Director. Address: 40 Loveridge Road, London, NW6 2DT. DoB: January 1965, British

Paul Neely Director. Address: 54 Mountfield Road, Finchley, London, N3 3NP. DoB: July 1960, British

Michael John Edward Rivett Director. Address: 61 Park End, Bromley, Kent, BR1 4AW. DoB: July 1940, British

Michael John Samuel Director. Address: 38 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: January 1947, British

Barry John Wakefield Secretary. Address: The Old Manse, 27 High Street, Ramsey, Cambridgeshire, PE26 1AE. DoB: n\a, British

Anthony Atkinson Director. Address: Rathkeale, Castle Road Saltwood, Hythe, Kent, CT21 4QZ. DoB: February 1946, British

Michael John Edward Rivett Secretary. Address: 61 Park End, Bromley, Kent, BR1 4AW. DoB: July 1940, British

David Paul Huson Secretary. Address: 10 Hillcrest Close, Kennington, Ashford, Kent, TN24 9QT. DoB:

Jean Pierre Houri Director. Address: 47 Carlton Leas, The Leas, Folkestone, Kent, CT20 2DJ. DoB: August 1944, French

Dr Geoffrey Forrest Director. Address: The Beeches, 32 Station Road, Hythe, Kent, CT21 5PR. DoB: September 1946, British

Richard Gerald Suthers Director. Address: Park Farm Fosten Green, Biddenden, Ashford, Kent, TN27 8ER. DoB: October 1952, British

Raymond Maurice Andrews Secretary. Address: Lympne Court, Castle Close, Lympne, Kent, CT21 4LQ. DoB:

Richard Paul Furlong Director. Address: 69 Seabrook Road, Hythe, Kent, CT21 5QW. DoB: July 1945, British

Michael Douglas Alister Jamieson Director. Address: Kingcraig, Westwell, Ashford, Kent, TN25 4LQ. DoB: October 1942, British

Dr Sergio Marcello Alberto Lecchini Director. Address: Drossaardlaan 12, Huizen 1272 Pp, FOREIGN, Netherlands. DoB: August 1939, British

Peter Alan Midwood Director. Address: George Cottage, Ford Lane, Trottiscliffe, Kent, ME19 5DP. DoB: April 1948, British

Michael David Rickard Director. Address: 42 Beryl Road, Noctorum, Birkenhead, Merseyside, CH43 9RT. DoB: September 1943, British

Michael John Samuel Director. Address: 38 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: January 1947, British

Dr Brian James Willis Director. Address: Windleaves, Fleet Hill, Canterbury, Kent, CT2 9LZ. DoB: October 1945, British

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

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Givaudan Uk Limited on FaceBook

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

Address Givaudan Uk Limited on google map

Other similar UK companies as Givaudan Uk Limited: Ozcanli Limited | Rupee World Limited | Doodlebar Limited | Willingham Auctions Cafe Limited | Food Of Peking Express Limited

Givaudan Uk Limited is located at Ashford at Finance Building. You can find this business by its zip code - TN24 0LT. Givaudan Uk's incorporation dates back to 1961. This business is registered under the number 00691403 and their up-to-data status is active. It has a history in registered name changing. Up till now it had two other names. Before 2007 it was prospering as Quest International Flavours And Fragrances and up to that point its company name was Quest International (fragrances, Flavours, Food Ingredients) Uk. This business principal business activity number is 32990 and their NACE code stands for Other manufacturing n.e.c.. Givaudan Uk Ltd filed its account information up until 2015/12/31. The business latest annual return information was submitted on 2016/06/09. Givaudan Uk Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over fifty five years and continually achieve great success.

Givaudan Uk Ltd is a small-sized vehicle operator with the licence number OF0230154. The firm has one transport operating centre in the country. In their subsidiary in Milton Keynes on Chippenham Drive, 3 machines are available. The firm directors are Jean Francois Gerard Amic, John Richard Sheahan and Vic Ackerman.

Considering this company's constant growth, it was vital to acquire further executives: Pradeep Parmar and Paul Chatters who have been assisting each other for nearly one year to promote the success of the company. In order to find professional help with legal documentation, for the last almost one month the company has been making use of Caroline Jane Stiffell, who has been looking into ensuring that the Board's meetings are effectively organised.