Brambles Foods Limited

All UK companiesActivities of extraterritorial organisations and otherBrambles Foods Limited

Dormant Company

Brambles Foods Limited contacts: address, phone, fax, email, website, shedule

Address: 2 The Square Southall Lane UB2 5NH Heathrow

Phone: +44-1264 9130432

Fax: +44-1264 9130432

Email: n\a

Website:

Shedule:

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

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

Registration data Brambles Foods Limited

Register date: 1996-07-26

Register number: 03229975

Type of company: Private Limited Company

Get full report form global database UK for Brambles Foods Limited

Owner, director, manager of Brambles Foods Limited

Martin Johnson Director. Address: The Square, Southall Lane, Heathrow, UB2 5NH. DoB: May 1973, British

Mark Ian Tentori Director. Address: The Square, Southall Lane, Heathrow, UB2 5NH. DoB: December 1963, British

Gavin Cox Secretary. Address: The Square, Southall Lane, Heathrow, UB2 5NH, England. DoB:

Steve Wood Director. Address: Poyle Road, Colnbrook, Slough, SL3 0QX, England. DoB: April 1969, British

Gavin Eliot Cox Director. Address: The Square, Southall Lane, Heathrow, UB2 5NH, England. DoB: December 1968, British

Julian Akhtar Karim Momen Secretary. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN. DoB:

Paul Kingsley Bates Director. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom. DoB: September 1965, British

Christopher Thomas Director. Address: Poyle Road, Colnbrook, Slough, SL3 0QX, England. DoB: January 1958, British

Amelia Anne Truelove Director. Address: Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE. DoB: March 1962, British

Julian Akhtar Karim Momen Director. Address: Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom. DoB: June 1963, British

Dr Stewart Mclelland Director. Address: 36 East Craigs Rigg, Edinburgh, Midlothian, EH12 8JA. DoB: September 1958, British

William James Hazeldean Director. Address: 6a Balmoral Court, Gleneagles Village, Auchterarder, Perthshire, PH3 1SH. DoB: August 1951, British

Patrick William Pocock Director. Address: The Steadings, Woodside Of Cloghill, Kingswells, Aberdeen, AB15 8SA. DoB: January 1963, British

Neil Charles Robertson Director. Address: 16 Barmstedt Drive, Oakham, Rutland, LE15 6RG. DoB: May 1959, British

Ian Paul Kemp Director. Address: 2 The Pastures, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 5NB. DoB: n\a, British

Richard Anthony Morley Director. Address: The Lodge, Main Street Fiskerton, Southwell, Nottinghamshire, NG25 0UL. DoB: November 1957, British

Ian Paul Kemp Secretary. Address: 2 The Pastures, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 5NB. DoB: n\a, British

Guy Benedict Truman Director. Address: 36 Hilden Park Road, Tonbridge, Kent, TN11 9BL. DoB: July 1970, British

Darren Harry Gedge Director. Address: 6 Verity Walk, The Boulevards, Harrogate, North Yorkshire, HG2 9QE. DoB: November 1968, British

Michael John Cole Director. Address: Spring Bank House, Woore, Shropshire, CW3 9RJ. DoB: December 1947, British

Howard Robert Farquhar Director. Address: Cherry Tree House, Myton On Swale, York, North Yorkshire, YO61 2QY. DoB: September 1958, British

Darren John Rayner Director. Address: Rosemary Dairy, Bakers Lane, Maidenhead, Berkshire, SL6 6QQ. DoB: December 1964, British

Jpcord Limited Corporate-nominee-director. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:

John Rickard Pearce Director. Address: Wainstones Lodge, Great Boughton, Middlesbrough, Cleveland, TS9 5PH. DoB: July 1947, British

Lynn Christine Pearce Director. Address: Wainstones Lodge, Great Broughton, Middlesbrough, Cleveland, TS9 7HP. DoB: December 1954, British

Jpcors Limited Corporate-nominee-secretary. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:

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

Electrician. From GBP 2100

Manager. From GBP 2100

Electrical Supervisor. From GBP 2500

Plumber. From GBP 1800

Engineer. From GBP 2300

Electrician. From GBP 1700

Project Planner. From GBP 3200

Responds for Brambles Foods Limited on FaceBook

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

Address Brambles Foods Limited on google map

Other similar UK companies as Brambles Foods Limited: Red Ball Restorations Limited | Style Home Installations Limited | General Hydraulics Limited | Quality Trade Frames Ltd. | Vanguard Alnut Company Ltd

Brambles Foods started conducting its operations in 1996 as a PLC registered with number: 03229975. This particular company has been operating successfully for 20 years and the present status is active. This company's office is situated in Heathrow at 2 The Square. Anyone could also locate the company by its postal code of UB2 5NH. This enterprise Standard Industrial Classification Code is 99999 meaning Dormant Company. 2015-03-28 is the last time company accounts were reported.

Brambles Foods Ltd is a small-sized vehicle operator with the licence number OB1083430. The firm has one transport operating centre in the country. . The firm directors are Patrick Pocock and William Hazeldean.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 278 transactions from worth at least 500 pounds each, amounting to £154,319 in total. The company also worked with the Newcastle City Council (82 transactions worth £49,915 in total) and the Middlesbrough Council (162 transactions worth £44,177 in total). Brambles Foods was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Middlesbrough Council Council covering the following areas: Food And Drink Supplies and Refunds.

Within this particular business, all of director's duties have so far been carried out by Martin Johnson who was hired nearly one year ago. The business had been governed by Mark Ian Tentori (age 53) who eventually quit in 2016. In addition a different director, namely Steve Wood, age 47 quit in 2012.