Ornua Foods Uk Limited

All UK companiesManufacturingOrnua Foods Uk Limited

Butter and cheese production

Ornua Foods Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Sunnyhills Road Leek ST13 5SP Staffordshire

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Ornua Foods Uk Limited

Register date: 1940-07-06

Register number: 00362221

Type of company: Private Limited Company

Get full report form global database UK for Ornua Foods Uk Limited

Owner, director, manager of Ornua Foods Uk Limited

Neil Angus Kennedy Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: August 1960, British

John Anthony Jordan Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: January 1970, Irish

William James Hunter Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: December 1968, British

William James Hunter Secretary. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB:

Donal Buggy Director. Address: Churchtown Drive, Milltown, Dublin 14, Ireland. DoB: March 1968, Irish

Kevin Michael Lane Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: February 1965, Irish

Colin Keane Secretary. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB:

Nicholas Scott Secretary. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB:

Nicholas Scott Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: February 1976, British

Michael Roberts Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: April 1963, British

Ian John Toal Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: October 1966, British

Jacqueline Mary Popiolkowski Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: December 1962, British

Gary Clifford Childs Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: September 1956, British

Alastair Malcolm Jackson Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: January 1970, British

David Evans Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: March 1967, British

David Turvey Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: March 1958, British

Christopher Malcolm Terry Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: January 1963, British

Sean Paul Whitfield Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: November 1968, British

Christopher Malcolm Terry Secretary. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: January 1963, British

Carl Edward Ravenhall Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: January 1969, British

Cathal Fitzgerald Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: June 1968, British

Joseph Oflynn Director. Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP. DoB: April 1953, Irish

David Thomas Smyth Director. Address: Castleford Drive, Prestbury, Macclesfield, Cheshire, SK10 4BG, United Kingdom. DoB: March 1963, Irish

Thomas Simcock Director. Address: Kangtega Rivendell Lane, Birchall, Leek, Staffordshire, ST13 5RH. DoB: March 1947, British

Thomas Simcock Secretary. Address: Kangtega Rivendell Lane, Birchall, Leek, Staffordshire, ST13 5RH. DoB: March 1947, British

John Malcolm Paterson Director. Address: Oakland House, Slindon, Stafford, Staffordshire, ST21 6LX. DoB: December 1938, British

Noel Cawley Director. Address: Newtown, Eadestown, Naas, Co Kildare, IRISH, Ireland. DoB: November 1944, Irish

Peter Dolan Director. Address: 52 Stillorgan Park, Blackrock Co Dublin, IRISH, Eire. DoB: September 1936, Irish

Bruce Anthony Rhodes Director. Address: Moor Edge Dorking Road, Walton On The Hill, Tadworth, Surrey, KT20 7RH. DoB: September 1930, British

Noel Coakley Director. Address: 32 Lower Beechwood Avenue, Ranelagh, Dublin 6, IRISH, Ireland. DoB: December 1955, Irish

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

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Ornua Foods Uk Limited on FaceBook

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

Address Ornua Foods Uk Limited on google map

Other similar UK companies as Ornua Foods Uk Limited: 000 Ltd | Djd Estate Management Ltd | Ispm Overseas Limited | Simple Business Ltd | Europrime Properties Limited

Ornua Foods Uk has been operating offering its services for 76 years. Registered under number 00362221, the company is classified as a PLC. You can contact the office of the company during its opening times at the following address: Sunnyhills Road Leek, ST13 5SP Staffordshire. Although recently referred to as Ornua Foods Uk Limited, the name had the name changed. It was known as Adams Foods until 2016-03-31, when the name got changed to The Kerrygold. The Last was known as occurred in 2010-09-21. This enterprise SIC and NACE codes are 10512 , that means Butter and cheese production. December 26, 2015 is the last time the company accounts were filed. Ornua Foods Uk Ltd is one of the rare examples that a well prospering company can remain on the market for over seventy six years and enjoy a constant satisfactory results.

On November 7, 2014, the enterprise was seeking a Food Production to fill a full time position in Leek, Midlands. They offered a full time job with salary £12675 per year.

The enterprise has four trademarks, all are still in use. The IPO representative of Ornua Foods Uk is Charles Jennings c/o Chancery Trade Marks. The first trademark was submitted in 2013 and the most recent one in 2014. The one which will lose its validity first, that is in June, 2023 is Pilgrims Choice Cheese Raiders.

Taking into consideration the following enterprise's employees register, since 2015-06-09 there have been five directors including: Neil Angus Kennedy, John Anthony Jordan and William James Hunter. In order to help the directors in their tasks, since 2015 the company has been making use of William James Hunter, who has been looking for creative solutions ensuring efficient administration of the company.