Hibernia Foods Bakeries Limited

All UK companiesOther classificationHibernia Foods Bakeries Limited

Manufacture of bread, fresh pastry & cakes

Hibernia Foods Bakeries Limited contacts: address, phone, fax, email, website, shedule

Address: One Snowhill Snow Hill Queensway B4 6GH Birmingham

Phone: +44-1208 5601074

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hibernia Foods Bakeries Limited"? - send email to us!

Hibernia Foods Bakeries Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hibernia Foods Bakeries Limited.

Registration data Hibernia Foods Bakeries Limited

Register date: 1965-06-03

Register number: 00850883

Type of company: Private Limited Company

Get full report form global database UK for Hibernia Foods Bakeries Limited

Owner, director, manager of Hibernia Foods Bakeries Limited

Oliver Murphy Director. Address: 46 Merrion Square, Dublin 2, Ireland. DoB: July 1947, Irish

Colm Delves Director. Address: Rose Hall, Killineer, Drogheda, County Louth, IRISH, Ireland. DoB: November 1965, Irish

Howard Justin Rubenstein Director. Address: 25 Meadow Drive, Hendon, London, NW4 1SD. DoB: November 1967, British

Rooney Anand Director. Address: 40a York Street, Dunnington, York, North Yorkshire, YO19 5QT. DoB: May 1964, British

Andrew Micklethwaite Director. Address: Adel Garth, 25 Saint Helens Lane, Leeds, West Yorkshire, LS16 8BR. DoB: January 1959, British

Nicholas George Allen Director. Address: 25 Whistley Close, Bracknell, Berkshire, RG12 9LQ. DoB: August 1943, British

Katharine Jane Brown Director. Address: 41 Anxey Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8DJ. DoB: November 1969, British

Katharine Jane Brown Secretary. Address: 41 Anxey Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8DJ. DoB: November 1969, British

Rooney Anand Director. Address: Sutton House, Full Sutton, York, Yorkshire, YO4 1HW. DoB: May 1964, British

Ruth Emily Maxwell Director. Address: 74 Glen Road, West Cross, Swansea, West Glamorgan, SA3 5PS. DoB: August 1963, British

Denise Yvonne Kennedy Director. Address: 3 Hamilton Lodge, Kings Road, Windsor, Berkshire, SL4 2AS. DoB: December 1965, British

Osmund Piers Livingston Director. Address: 2 Shaftsbury Way, Strawberry Hill, Twickenham, Middlesex, TW2 5RP. DoB: January 1940, British

Timothy John Smith Director. Address: Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE. DoB: November 1955, British

Stephen Francis Davison Director. Address: 45 Milne Road, Hull, Humberside, HU9 4UG. DoB: May 1949, British

Ted Anthony Schouten Secretary. Address: Park Dene, 34 Main Street Wetwang, Driffield, North Humberside, YO25 9XJ. DoB: September 1955, Dutch/Canadian

Ted Anthony Schouten Director. Address: Park Dene, 34 Main Street Wetwang, Driffield, North Humberside, YO25 9XJ. DoB: September 1955, Dutch/Canadian

Andrea Margaret Dunstan Director. Address: Sand House, North Street Nafferton, Driffield, North Humberside. DoB: February 1960, British

Julie Woodbridge Director. Address: Springfield House West End, Lund, Driffield, North Humberside, YO25 9TN. DoB: April 1954, British

Michael John Woodall Director. Address: Farberry, Seaton Road, Hornsea, North Humberside, HU18 1BS. DoB: April 1945, British

Bernard William Stevens Director. Address: 4 Fox Glade, Stamford Bridge, York, YO41 1EX. DoB: July 1942, British

David Baines Director. Address: Church Street, Dunnington, York, North Yorkshire, YO19 5PW. DoB: May 1941, British

Brian Young Director. Address: Cherry Tree Cottage 31 Westgate, Nafferton, Driffield, East Yorkshire, YO25 4LJ. DoB: March 1952, British

Jobs in Hibernia Foods Bakeries Limited vacancies. Career and practice on Hibernia Foods Bakeries Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Hibernia Foods Bakeries Limited on FaceBook

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

Address Hibernia Foods Bakeries Limited on google map

Other similar UK companies as Hibernia Foods Bakeries Limited: Afh Enterprise Limited | Next Big Thing Estates Ltd | Bow Flyover Limited | Wilson Services Limited | New Court Property Services

Hibernia Foods Bakeries Limited could be contacted at One Snowhill, Snow Hill Queensway in Birmingham. The post code is B4 6GH. Hibernia Foods Bakeries has been present in this business since the firm was established on 1965/06/03. The Companies House Registration Number is 00850883. This firm has a history in business name changes. Up till now it had two different names. Up to 2001 it was prospering as Sara Lee Bakeries Uk and up to that point its registered company name was Kitchens Of Sara Lee - Uk. The enterprise is registered with SIC code 1581 and their NACE code stands for Manufacture of bread, fresh pastry & cakes. The company's most recent filings were submitted for the period up to 2000-06-30 and the most recent annual return information was submitted on 2003-06-18. Hibernia Foods Bakeries Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over 51 years and enjoy a constant satisfactory results.

In this specific limited company, all of director's tasks have so far been performed by Oliver Murphy who was chosen to lead the company in 2001 in June. Since 2001 Colm Delves, age 51 had fulfilled assigned duties for the following limited company till the resignation in 2004. In addition a different director, namely Howard Justin Rubenstein, age 49 quit on 2001/06/04.