Cargill Chocolate Uk Limited

All UK companiesManufacturingCargill Chocolate Uk Limited

Manufacture of cocoa and chocolate confectionery

Cargill Chocolate Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Velocity V1 Brooklands Drive KT13 0SL Weybridge

Phone: +44-1258 1382049

Fax: +44-1258 1382049

Email: n\a

Website:

Shedule:

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

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

Registration data Cargill Chocolate Uk Limited

Register date: 1941-06-10

Register number: 00367513

Type of company: Private Limited Company

Get full report form global database UK for Cargill Chocolate Uk Limited

Owner, director, manager of Cargill Chocolate Uk Limited

Dena Michelle Lo'bue Secretary. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB:

Michael James Timewell Director. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB: September 1974, British

Christopher William Oliver Director. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB: July 1965, British

Robin David Thurston Director. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB: n\a, British

Robin David Thurston Secretary. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB:

Ian Robert Pinner Director. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB: September 1972, British

Ralph Schmidt Director. Address: Brooklands Drive, Weybridge, Surrey, KT13 0SL, England. DoB: April 1965, German

Christopher Peter Horry Director. Address: Church Manorway, Erith, Kent, DA8 1DL, England. DoB: February 1961, British

Stephen Thomas Filmer Secretary. Address: Chemin Des Pepinieres, Rolle, Ch-1180, FOREIGN, Switzerland. DoB: n\a, British

Ian Jeffrey Povey Director. Address: 17 Merrion Close, Woolton, Liverpool, Merseyside, L25 7SY. DoB: January 1956, British

Scott Kerry Walker Director. Address: Chemin De La Forge, 1297, Founex, Switzerland, Switzerland. DoB: January 1971, American

Robin Andrew Hlawek Director. Address: Dorfstrass 34, Bonningstedt, Hamburg D-25474, FOREIGN. DoB: June 1968, United States

Joseph Noel Kenny Director. Address: 77 H Sarphatipark, 1073 Ct Amsterdam, Netherlands. DoB: December 1969, Irish

Mark Nicholas Zenuk Director. Address: 18 Corinthstrasse, Hamburg, 22605, Germany. DoB: May 1967, Canadian

Marc Alan Sanner Director. Address: 78 Koesterbergstrasse, Hamburg, 22587, Germany. DoB: September 1952, American

Johannes Wilhelmus Antonius Leijdekker Director. Address: Roomeinde 1, Broek In Waterland, 1151 AL, Netherlands. DoB: August 1943, Dutch

Johannes Jan Durieux Director. Address: Robijn 12, Berkel En Rodenrijs, 2561 SW, Netherlands. DoB: July 1951, Dutch

Richard P Reising Director. Address: 4647 Powers Boulevard, Decatur, Macon County, Illinois, 62521, Usa. DoB: May 1944, American

Paul Mulhollem Director. Address: 4666 Faries Parkway, Decatur, Illnois, Usa. DoB: September 1949, American

James C Ielase Director. Address: 4666 Fairies Parkway, Decatur, Illinois, Macon, 62526, Usa. DoB: September 1941, American

Christopher Alexander Graves Director. Address: Slyces, High Easter, Chelmsford, Essex, CM1 4PZ. DoB: April 1957, British

Christopher Cyril Young Director. Address: 7 Cheyne Garth, Hornsea, North Humberside, HU18 1BF. DoB: January 1945, British

Geoffrey Legge Director. Address: 21 Hull Road, Cottingham, Hull, HU16 4PN. DoB: February 1952, British

Anthony James Barron Director. Address: Horseshoe House, Strawberry Gardens, Hornsea, East Yorkshire, HU18 1US. DoB: April 1938, British

John Andrew Plowright Director. Address: Byndon, 90 Lewes Road, Haywards Heath, West Sussex, RH17 7SX. DoB: April 1952, British

Keith Bertram Jenkins Director. Address: 3 Highview Road, Sidcup, Kent, DA14 4EX. DoB: April 1939, British

Alan Wilson Director. Address: 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT. DoB: June 1948, British

Thomas Ernest Clague Director. Address: 33 Station Road, North Ferriby, Hull, North Humberside, HU14 3DG. DoB: January 1950, British

Peter Edwards Heath Director. Address: Imberley Coombe Hill Road, East Grinstead, West Sussex, RH19 4LY. DoB: September 1953, British

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

Sorry, now on Cargill Chocolate Uk Limited all vacancies is closed.

Responds for Cargill Chocolate Uk Limited on FaceBook

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

Address Cargill Chocolate Uk Limited on google map

Other similar UK companies as Cargill Chocolate Uk Limited: Brixington Parade Fish And Chips Limited | Chafford Fork Trucks Limited | Interbrand U.k. Limited | Oppriktig.no Ltd | Walker Accounting Services Limited

Cargill Chocolate Uk Limited has existed in the United Kingdom for at least 75 years. Started with registration number 00367513 in the year 1941-06-10, the firm is registered at Velocity V1, Weybridge KT13 0SL. It changed its registered name four times. Up to 2015 it has delivered the services it's been known for under the name of Adm Cocoa Uk but currently it is featured under the business name Cargill Chocolate Uk Limited. This business SIC code is 10821 and their NACE code stands for Manufacture of cocoa and chocolate confectionery. The company's most recent financial reports were submitted for the period up to December 31, 2014 and the most current annual return information was released on May 20, 2016. Cargill Chocolate Uk Ltd is one of the rare examples that a well prospering business can remain on the market for over seventy five years and continually achieve satisfactory results.

Adm Cocoa Hull Ltd is a medium-sized vehicle operator with the licence number OB0044657. The firm has one transport operating centre in the country. In their subsidiary in Hull on Cleveland Street, 10 machines and 19 trailers are available. The firm directors are Alan Wilson and Geoffrey Legge.

This company owes its success and unending progress to a group of two directors, namely Michael James Timewell and Christopher William Oliver, who have been employed by the firm for nearly one year. In addition, the director's tasks are constantly aided by a secretary - Dena Michelle Lo'bue, from who was selected by the following company on 2016-02-17.