Lallemand Animal Nutrition Uk Limited

All UK companiesAgriculture, Forestry and FishingLallemand Animal Nutrition Uk Limited

Support activities for crop production

Manufacture of prepared feeds for farm animals

Lallemand Animal Nutrition Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 11-13 Spring Lane North WR14 1BU Malvern Link

Phone: +44-1246 6577484

Fax: +44-1246 6577484

Email: n\a

Website:

Shedule:

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

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

Registration data Lallemand Animal Nutrition Uk Limited

Register date: 1994-01-11

Register number: 02886133

Type of company: Private Limited Company

Get full report form global database UK for Lallemand Animal Nutrition Uk Limited

Owner, director, manager of Lallemand Animal Nutrition Uk Limited

Timothy Nigel Nelson Director. Address: Albert Road South, Malvern, Worcestshire, WR14 3AH, United Kingdom. DoB: April 1962, British

Yannig Le Treut Director. Address: Allee De Lanvaux, Rennes, Bretagne, 35700, France. DoB: April 1961, French

Francois Leblanc Director. Address: Spring Lane North, Malvern Link, Worcestershire, WR14 1BU, United Kingdom. DoB: April 1959, Canadian

Claire Fontana Secretary. Address: Spring Lane North, Malvern Link, Worcestershire, WR14 1BU, United Kingdom. DoB:

Timothy Hugo Pollock Director. Address: Windrush, Burford, Gloucestershire, OX18 4TT, England. DoB: December 1958, British

Leslie Stuart Patterson Director. Address: 29 City Wharf, Atlantic Wharf, Cardiff, CF10 4HG. DoB: July 1947, British

Dr Norman Phillips Director. Address: Brookfields, Church Lane, Marchington, Staffordshire, ST14 8LJ. DoB: October 1947, British

Olivier Clech Director. Address: 17 Rue De La Plaine, 31490 Leguevin, France. DoB: April 1966, French

Philip Wainwright Director. Address: 11 Stanton Avenue, Belper, Derbyshire, DE56 1EE. DoB: May 1949, British

Rejean Landry Director. Address: 1835 Langevin, Chambly, Quebec, Canada J3l 2e6. DoB: November 1952, Canadian

Jeffrey Michael Iliffe Secretary. Address: Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS. DoB: n\a, British

David Murphy Director. Address: 22 Vermuyden Way, Fen Drayton, Cambridge, Cambridgeshire, CB4 5TA. DoB: November 1963, British

Simon John Constantine Director. Address: Lower Farmhouse, Ibworth, Tadley, Hampshire, RG26 5TJ. DoB: February 1959, British

Vincent Myerly Director. Address: 7141 Central Avenue, Sodus Point, New York, 14555, Usa. DoB: June 1956, American

Dr Robert Clive Charley Director. Address: PO BOX 8000-272, Niagara On The Lake, Ontario, Lo5 1jo, Canada. DoB: February 1955, British

Gerald Higgs Director. Address: 30 Greenacre Road, Copthorne, Shrewsbury, Salop, SY3 8LR. DoB: May 1949, British

Jeffrey Michael Iliffe Director. Address: Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS. DoB: n\a, British

John Aiken Mckinley Director. Address: Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NW. DoB: June 1954, British

Roderick Howe Director. Address: Hideaway 15 Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JP. DoB: September 1949, British

Richard Geoffrey Courtenay Horsley Director. Address: Elliotts Farmhouse, Adstone, Towcester, Northamptonshire, NN12 8DY. DoB: November 1947, British

Dr Robert Clive Charley Director. Address: 73 Parc Castell Y Mynach, Creigiau, Cardiff, South Glamorgan, CF4 8NZ. DoB: February 1955, British

David Pilgrim Director. Address: Raglan Lodge, Llantilio Crossenny, Abergavenny, Monmouthshire, NP7 8TN, Wales. DoB: March 1943, British

David Swallow Director. Address: Sa Tanca Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: December 1929, British

Dr Richard Le Page Director. Address: Gonville & Caius College, Cambridge, CB2 1TA. DoB: July 1940, British

Charles Jonathon Breese Director. Address: Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP. DoB: September 1946, British

Gerald Higgs Secretary. Address: 30 Greenacre Road, Copthorne, Shrewsbury, Salop, SY3 8LR. DoB: May 1949, British

Dr Stephen Mann Director. Address: Well Cottage, Underhill Brockweir, Chepstow, Gwent, NP6 7NQ. DoB: August 1944, British

Gordon Douglas Dean Director. Address: 10 Honeywood House, 28 Alington Road, Poole, Dorset, BH14 8LZ. DoB: June 1937, British

Filbuk Nominees Limited Nominee-director. Address: Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ. DoB:

Filbuk (secretaries) Limited Nominee-secretary. Address: Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ. DoB:

Jobs in Lallemand Animal Nutrition Uk Limited vacancies. Career and practice on Lallemand Animal Nutrition Uk Limited. Working and traineeship

Other personal. From GBP 1000

Engineer. From GBP 2800

Assistant. From GBP 2000

Helpdesk. From GBP 1200

Administrator. From GBP 2500

Welder. From GBP 1400

Project Planner. From GBP 3400

Responds for Lallemand Animal Nutrition Uk Limited on FaceBook

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

Address Lallemand Animal Nutrition Uk Limited on google map

Other similar UK companies as Lallemand Animal Nutrition Uk Limited: Lady Clare Limited | Pomone Electrical Limited | Contessa Curtains Limited | John Watson Joinery Ltd | Bridge House Brewery Limited

Lallemand Animal Nutrition Uk Limited with the registration number 02886133 has been operating on the market for twenty two years. This Private Limited Company can be found at 11-13 Spring Lane North, in Malvern Link and company's post code is WR14 1BU. It 's been two years from the moment This firm's registered name is Lallemand Animal Nutrition Uk Limited, but until 2014 the business name was Biotal and up to that point, up till 1994-12-07 the company was known as Filbuk 347. This means it has used three different company names. This firm SIC code is 1610 which stands for Support activities for crop production. 2015-01-31 is the last time when account status updates were filed. It's been 22 years for Lallemand Animal Nutrition Uk Ltd in the field, it is doing well and is very inspiring for many.

Having two job advert since 2015-02-26, the corporation has been active on the labour market. On 2016-09-28, it was looking for candidates for a full time Technical Sales and Account Support Manager position in Great Malvern, and on 2015-02-26, for the vacant position of a full time Purchasing Co-ordinator (Engineering Dept) in Great Malvern. Those employed on these positions earn more than £20000 and up to £24000 annually. Applicants who wish to apply for this vacancy ought to email to [email protected].

In order to be able to match the demands of its clientele, this particular company is constantly developed by a number of four directors who are, amongst the rest, Timothy Nigel Nelson, Yannig Le Treut and Francois Leblanc. Their constant collaboration has been of crucial use to this specific company since 2014. In addition, the director's tasks are regularly aided by a secretary - Claire Fontana, from who was selected by this specific company on 2010-06-30.