Tsc Foods Limited
Other processing and preserving of fruit and vegetables
Production of meat and poultry meat products
Tsc Foods Limited contacts: address, phone, fax, email, website, shedule
Address: Cunard Building Water Street L3 1EL Liverpool
Phone: +44-1260 3540039
Fax: +44-1260 3540039
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tsc Foods Limited"? - send email to us!
Registration data Tsc Foods Limited
Register date: 1990-05-08
Register number: 02499642
Type of company: Private Limited Company
Get full report form global database UK for Tsc Foods LimitedOwner, director, manager of Tsc Foods Limited
Debbie Bower Director. Address: Water Street, Liverpool, Merseyside, L3 1EL. DoB: March 1978, British
David Marshall Director. Address: Water Street, Liverpool, Merseyside, L3 1EL. DoB: January 1961, British
Gary Michael Blake Director. Address: Water Street, Liverpool, Merseyside, L3 1EL. DoB: June 1973, British
David Marshall Secretary. Address: Water Street, Liverpool, Merseyside, L3 1EL. DoB:
Matthew Wood Director. Address: Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AL, United Kingdom. DoB: June 1969, British
Lloyd Leslie Russell Whiteley Director. Address: Water Street, Liverpool, Merseyside, L3 1EL. DoB: February 1959, British
David Keith Bondi Director. Address: Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AL, United Kingdom. DoB: June 1957, British
Jonathan Henry Skofic Director. Address: Hesketh Bank, Preston, Lancashire, PR4 6ST. DoB: May 1959, British
Mark Allibone Director. Address: 24 Nursery Close, Dunholme, Lincoln, Lincolnshire, LN2 3UP. DoB: September 1962, British
Jean Claude Robert Laine Director. Address: Chemin De Montan, Mont Brun-Lauragais 31450, France. DoB: November 1945, French
Henrik Thufason Director. Address: Casa Aslan, Competa (Malaga), 29754, Spain. DoB: August 1947, Danish
Brian Dahl Director. Address: 1-3-41, 1080 La Tahona, Caracas, Venezuela. DoB: October 1958, Danish
William Anthony Morran Director. Address: Heath Road, Nettleham, Lincolnshire, LN2 2XQ. DoB: April 1967, British
Stuart Anthony Kidston Anderson Director. Address: Allee Du Cloitre 7, Brussels, 1000, FOREIGN, Belgium. DoB: July 1942, British
Robert Edwin Trott Director. Address: The Lodge, Rectory Lane, Selsey, Chichester, West Sussex, PO20 9DT. DoB: October 1945, British
Neil Charles Robertson Director. Address: 16 Barmstedt Drive, Oakham, Rutland, LE15 6RG. DoB: May 1959, British
Simon Michael Drury Director. Address: 57 Clapham Common Westside, Clapham, London, SW4 9AT. DoB: March 1958, British
Robert Alan Dunnicliff Director. Address: 2 Palmer Road, Retford, Nottinghamshire, DN22 6SR. DoB: September 1958, British
Ann Knapton Director. Address: The Priests House, Great Limber, Grimsby, South Humberside, DN37 8JZ. DoB: June 1964, British
Robert Alan Dunnicliff Secretary. Address: 2 Palmer Road, Retford, Nottinghamshire, DN22 6SR. DoB: September 1958, British
David Kenworthy Wilkinson Director. Address: Barn Cottage Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH. DoB: August 1950, British
Anthony Kent Slipper Director. Address: Tixover Hall, Tixover, Stamford, Lincolnshire, PE9 3QJ. DoB: December 1936, British
Paul Ernest Braund Smith Director. Address: The Priest House, Great Limber, Grimsby, Lincolnshire, DN37 8JZ. DoB: July 1957, British
John Bernard Gorman Director. Address: Willowbeck 25 Northorpe, Donington, Spalding, Lincolnshire, PE11 4XY. DoB: May 1958, British
Dennis John Halls Director. Address: Harpers Farm, Wilderswood, Horwich, Lancashire, BL6 6SA. DoB: June 1944, British
Philip Charles Province Director. Address: 52a St Leonards Street, Stamford, Lincolnshire, PE9 2HN. DoB: February 1961, British
Christopher Francis Copestake Director. Address: Torview, Village Street, Manthorpe, Bourne, Lincs, PE10 0JE. DoB: October 1958, British
Jobs in Tsc Foods Limited vacancies. Career and practice on Tsc Foods Limited. Working and traineeship
Sorry, now on Tsc Foods Limited all vacancies is closed.
Responds for Tsc Foods Limited on FaceBook
Read more comments for Tsc Foods Limited. Leave a respond Tsc Foods Limited in social networks. Tsc Foods Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tsc Foods Limited on google map
Other similar UK companies as Tsc Foods Limited: Simcott Personnel Management Limited | Alco Design Limited | Unique Interiors (southern) Limited | John Girvan & Sons Limited | Intelligent Steel Construction Limited
Based in Cunard Building, Liverpool L3 1EL Tsc Foods Limited is categorised as a PLC registered under the 02499642 registration number. The company was started on 1990-05-08. The name of this business was replaced in the year 2005 to Tsc Foods Limited. This business former name was The Sauce. This business principal business activity number is 10390 , that means Other processing and preserving of fruit and vegetables. Mon, 31st Aug 2015 is the last time when the accounts were filed. Twenty six years of presence on the market comes to full flow with Tsc Foods Ltd as the company managed to keep their customers happy throughout their long history.
Tsc Foods Limited is a small-sized vehicle operator with the licence number OB1036808. The firm has one transport operating centre in the country. In their subsidiary in Scunthorpe on Arkwright Way, 5 machines are available. The firm directors are David Marshall, Gary Michael Blake, Jonathan Skofic and 2 others listed below.
With 25 recruitment advertisements since Monday 16th June 2014, Tsc Foods has been among the most active companies on the employment market. Most recently, it was seeking job candidates in Scunthorpe. They most frequentlyusually hire full time workers to work in Shift work mode. They employ workers on such posts as: Machine/Vessel Minder, Sous Vide Operative and Flex Casing Operative. Out of the available jobs, the highest paid job is Stock Controller - Deli Department in Scunthorpe with £14300 annually. More specific details on recruitment process and the career opportunity is detailed in particular job offers.
The trademark number of Tsc Foods is UK00003004193. It was submitted for registration in July, 2010 and its registration was finalised by Intellectual Property Office in October, 2013. The company has the right to use their trademark till July, 2020. The corporation is represented by Freeth Cartwright LLP.
The information related to this firm's executives implies employment of four directors: Debbie Bower, David Marshall, Gary Michael Blake and Gary Michael Blake who joined the team on 2016-03-17, 2014-01-31 and 2009-07-17. To increase its productivity, for the last nearly one month this specific firm has been providing employment to David Marshall, who's been looking for creative solutions ensuring the company's growth.