Yoplait Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andYoplait Uk Limited

Non-specialised wholesale of food, beverages and tobacco

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

Address: Harman House Floor 5 1 George Street UB8 1QQ Uxbridge

Phone: +44-1353 4810882

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Yoplait Uk Limited

Register date: 1991-04-02

Register number: 02597128

Type of company: Private Limited Company

Get full report form global database UK for Yoplait Uk Limited

Owner, director, manager of Yoplait Uk Limited

David Benjamin Zucco Director. Address: Floor 5, 1 George Street, Uxbridge, Middlesex, UB8 1QQ, England. DoB: December 1976, United States

David Cox Director. Address: Floor 5, 1 George Street, Uxbridge, Middlesex, UB8 1QQ, England. DoB: June 1975, English

Richard Bouchier Director. Address: Floor 5, 1 George Street, Uxbridge, Middlesex, UB8 1QQ, England. DoB: May 1966, British

Olivier Faujour Director. Address: Rue Gallieni, Boulogne-Billancourt, 92641, France. DoB: June 1965, French

Stéphane Leconte Director. Address: Rue Gallieni, Boulogne-Billancourt, 92641, France. DoB: April 1959, French

Neil Anthony Smith Secretary. Address: St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9SA. DoB: May 1949, British

Richard Steven Jones Director. Address: Moor Lane, Rickmansworth, Herts, WD3 1LE. DoB: March 1969, British

Robin Paul Miller Secretary. Address: Queens Road, North Warnborough, Hook, Hampshire, RG29 1DN. DoB: n\a, British

Martyn Kevin Wilks Director. Address: Monkmead Lane, West Chiltington, West Sussex, RH20 2PG. DoB: February 1958, British

Mark Allen Director. Address: The Orchard, Frensham, Surrey, GU10 3AF. DoB: July 1959, British

William Sothern Haywood Director. Address: The Old Cottage, 34 Alma Lane, Farnham, Surrey, GU9 0LH. DoB: March 1953, British

Stephane Dalyac Director. Address: St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9SA. DoB: September 1962, French

Alastair Sholto Neil Murray Director. Address: Woodpeckers, 21 Littleworth Road, Esher, Surrey, KT10 9PD. DoB: December 1960, British

Neil Anthony Smith Director. Address: St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9SA. DoB: May 1949, British

Pierre Louis Marie Perrin Director. Address: St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9SA. DoB: July 1949, French

Lucien Fa Director. Address: St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9SA. DoB: November 1944, French

Peter William Thornton Director. Address: Beaulieu, Stapley Lane, Ropley, SO24 0EL. DoB: August 1965, British

Bruno Duberga Director. Address: 5 Rue Berteaux Dumas, Nevilly Sur Seine, 92200, France. DoB: August 1962, French

Pierre-Yves Ballif Director. Address: 14 Av Mac Mahon, Paris, 75017, FOREIGN, France. DoB: November 1955, French

Didier Lefevre Director. Address: 1 Avenue Du Tilleul, Croissy Sur Seine, 78290, France. DoB: August 1950, French

Ian Cameron Laurie Director. Address: Mayfields, 67 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EU. DoB: May 1947, British

Elisabeth Anne Marie Chantal Fleuriot Director. Address: 10 Rue Du General Camou, Paris 75007, France, FOREIGN. DoB: April 1956, French

Jackie Raymond Fromion Director. Address: 30 Rue De Versailles, Chevreuse, Yvelines, 78460, France. DoB: December 1949, French

Patrick Assier De Pompignan Director. Address: 17 Avenue Freanco-Russe, Paris, 75007. DoB: January 1939, French

Roger James Newton Secretary. Address: Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST. DoB: October 1948, British

John William Drummond Hall Director. Address: 9 Denmark Avenue, Wimbledon, London, SW19 4HF. DoB: September 1949, British

Walter John Houliston Director. Address: Somerville House, Kier Park, Ascot, Berkshire. DoB: July 1942, British

Nicolas Benoit Mari Le Chatelier Director. Address: 2 Avenue De La Foret, Compiegne (Oise), France. DoB: October 1950, French

Patrick Julien Director. Address: 3 Villa Jocelyn, Paris 75016, France, FOREIGN. DoB: January 1946, French

Marc Vandeghen Director. Address: 46 Rue De Sevres, 92410 Ville D Avray, FOREIGN, France. DoB: January 1940, French

Francis Martin Director. Address: 13 Rue De Lane Reine Blanche, 75013 Paris, FOREIGN, France. DoB: May 1934, French

Geoffrey Bar Director. Address: 6 Leicester House, Thames Ditton, Surrey, KT7 0DA. DoB: March 1929, British

John Newton Gilder Secretary. Address: Pine Grange, Grove Road, Beaconsfield, Buckinghamshire, HP9 1UP. DoB:

Helen Veronica Dearsley Director. Address: 148 Ballards Way, Croydon, Surrey, CR0 5RG. DoB: December 1962, British

E P S Secretaries Limited Nominee-secretary. Address: 50 Stratton Street, London, W1X 6NX. DoB:

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

Sorry, now on Yoplait Uk Limited all vacancies is closed.

Responds for Yoplait Uk Limited on FaceBook

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

Address Yoplait Uk Limited on google map

Other similar UK companies as Yoplait Uk Limited: Blakemore Wealth Management Ltd | In Touch Capital Markets Limited | Approved Business Credit Limited | Scandivest Limited | Consumer Action Ltd

Yoplait Uk Limited has existed in this business for at least 25 years. Started with Registered No. 02597128 in the year 1991-04-02, it is located at Harman House Floor 5, Uxbridge UB8 1QQ. The firm official name change from Yoplait Dairy Crest to Yoplait Uk Limited took place in 2009-03-27. The enterprise declared SIC number is 46390 and has the NACE code: Non-specialised wholesale of food, beverages and tobacco. April 30, 2015 is the last time when the company accounts were filed. Twenty five years of presence in this field of business comes to full flow with Yoplait Uk Ltd as they managed to keep their clients satisfied through all the years.

Yoplait Dairy Crest Limited is a small-sized vehicle operator with the licence number OD1011640. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Spitfire Road, 8 machines are available. The firm directors are Bruno Duberga, Ian Cameron Laurie, John William Drummond Hall and 2 others listed below.

Our information detailing the following enterprise's personnel reveals that there are five directors: David Benjamin Zucco, David Cox, Richard Bouchier and 2 other directors who might be found below who started their careers within the company on 2015-04-01, 2013-12-19 and 2012-07-01.