Muntons Plc

All UK companiesManufacturingMuntons Plc

Manufacture of malt

Muntons Plc contacts: address, phone, fax, email, website, shedule

Address: Cedars Maltings Stowmarket, IP14 2AG Suffolk

Phone: +44-1471 7439636

Fax: +44-1471 7439636

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Muntons Plc"? - send email to us!

Muntons Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Muntons Plc.

Registration data Muntons Plc

Register date: 1921-09-27

Register number: 00176992

Type of company: Public Limited Company

Get full report form global database UK for Muntons Plc

Owner, director, manager of Muntons Plc

John Walter Sutcliffe Director. Address: Stamford Road, Pilsgate, Stamford, Lincolnshire, PE9 3HN, England. DoB: January 1950, British

Steven Roger Bluff Director. Address: Cedars Maltings, Stowmarket,, Suffolk, IP14 2AG. DoB: August 1965, British

Joseph Edmond Ryan Director. Address: Needham Road, Stowmarket, Suffolk, IP14 2AG. DoB: July 1951, British

The Hon Mark William Rawdon Slim Director. Address: 355 Kings Road, London, SW3 5ES, United Kingdom. DoB: February 1960, British

Neil Andrew Pearmain Director. Address: Needham Road, Stowmarket, Suffolk, IP14 2AG, United Kingdom. DoB: May 1964, British

Dr Nigel Leslie Davies Director. Address: Cedars Maltings, Stowmarket,, Suffolk, IP14 2AG. DoB: March 1960, British

Timothy John Stonehouse Director. Address: Cedars Maltings, Stowmarket,, Suffolk, IP14 2AG. DoB: July 1960, British

Paul Douglas Chamberlain Secretary. Address: Dunwich Close, Ravenswood, Ipswich, Suffolk, IP3 9WF, United Kingdom. DoB: n\a, British

Alan Ridealgh Director. Address: Needham Road, Stowmarket, Suffolk, IP14 2AG, United Kingdom. DoB: September 1956, British

Paul Richard Wells Director. Address: Havelock Street, Bedford, Bedfordshire, MK40 4LU, England. DoB: August 1958, British

Andrew David Blackmore Director. Address: The Lowe, Fen Rd, Pakenham, Bury St Edmunds, Suffolk, IP31 2JS. DoB: December 1964, British

Timothy James Cook Director. Address: Chestnuts, Newton Hall Chase, Dunmow, Essex, CM6 2AR. DoB: October 1957, British

Andrew David Suett Director. Address: Cedars Maltings, Stowmarket,, Suffolk, IP14 2AG. DoB: December 1972, British

Roger Ashworth Director. Address: Blue Meadow, Kingsclere, Newbury, Berkshire, RG20 5ST. DoB: February 1948, British

David Alexander Newton Director. Address: Falcon House, Mellis, Eye, Suffolk, IP23 8DQ. DoB: October 1942, British

Colin John West Director. Address: Grove Hill House, Dedham, Essex, CO7 6DX. DoB: July 1955, Uk

Roger William Barker Director. Address: 6 Kensington Road, Ipswich, Suffolk, IP1 4LD. DoB: January 1958, British

James Ansell Foster Secretary. Address: Lugano The Street, Stonham Aspal, Stowmarket, Suffolk, IP14 6AH. DoB: n\a, British

Laurence Richard Moses Director. Address: Sandfield Cottage, Eccles Quidenham, Norwich, Norfolk, NR16 2PB. DoB: March 1943, British

Andrew Colin Shelley Director. Address: Lake View Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH. DoB: January 1937, British

Thomas Franey Wells Director. Address: Havelock Street, Bedford, MK40 4LU, United Kingdom. DoB: October 1951, British

John Hayward Wells Director. Address: The Old Rectory, Shelton, Huntingdon, Cambridgeshire, PE28 0NP. DoB: November 1938, British

Jonathan James Hewetson Harrison Director. Address: Castle Farmhouse, Odell, Bedford, Beds, MK43 7BB. DoB: January 1931, British

Kenneth Robert Mark Osman Director. Address: Honeycombs 2 Rectory Meadow, Rattlesden, Bury St Edmunds, Suffolk, IP30 0RE. DoB: April 1933, British

Gerald Prior Director. Address: Church Farm, Thornham Road, Gislingham, Eye, Suffolk, IP23 8HP. DoB: March 1951, British

Timothy Michael Rothery Director. Address: Terrace House, Earl Soham, Woodbridge, Suffolk, IP13 7SA. DoB: January 1933, British

Jobs in Muntons Plc vacancies. Career and practice on Muntons Plc. Working and traineeship

Fabricator. From GBP 2200

Engineer. From GBP 2700

Carpenter. From GBP 2200

Carpenter. From GBP 2300

Package Manager. From GBP 1600

Other personal. From GBP 1100

Helpdesk. From GBP 1500

Responds for Muntons Plc on FaceBook

Read more comments for Muntons Plc. Leave a respond Muntons Plc in social networks. Muntons Plc on Facebook and Google+, LinkedIn, MySpace

Address Muntons Plc on google map

Other similar UK companies as Muntons Plc: Shards Property Ltd | Scots Oak Properties Ltd. | Carter House Properties Limited | Yellow Brick Ltd | Forward Ventures Limited

Muntons Plc has been prospering on the market for at least ninety five years. Started with Companies House Reg No. 00176992 in the year 27th September 1921, it is based at Cedars Maltings, Suffolk IP14 2AG. It has been already twenty years from the moment Muntons Plc is no longer featured under the business name Munton & Fison Public. This business is registered with SIC code 11060 - Manufacture of malt. Muntons Plc filed its latest accounts up to 2016-01-02. Its most recent annual return was filed on 2016-03-01. Muntons Plc has been developing as a part of this field for 95 years, something few companies could achieve.

Muntons Plc is a medium-sized vehicle operator with the licence number OB0225315. The firm has three transport operating centres in the country. In their subsidiary in Bridlington on Jewson Ltd, 8 machines and 8 trailers are available. The centre in Driffield on Kelleythorpe Industrial Estate has 7 machines and 7 trailers, and the centre in York on Full Sutton Industrial Estate is equipped with 6 machines and 6 trailers. The company transport managers is Mark Ineson. The firm directors are Alan Ridealgh, Andrew David Suet, Joseph Edmond Ryan and 7 others listed below.

On Mon, 17th Aug 2015, the company was seeking a Production Shift Operator to fill a full time position in the food production in Stowmarket, Anglia. They offered a shift work with salary from £15854 to £19812 per year. The offered job position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). While sending your application include job offer code T3AVSD5OSF.

The company's trademark is "CLARIMALT". They applied for its registration on Fri, 2nd May 2014 and it appeared in the journal number 2014-024. The corporation's Intellectual Property Office representative is Birketts LLP.

As mentioned in the following firm's employees directory, since September 2014 there have been nine directors including: John Walter Sutcliffe, Steven Roger Bluff and Joseph Edmond Ryan. In addition, the managing director's assignments are regularly supported by a secretary - Paul Douglas Chamberlain, from who joined the company in June 1996.