Tangerine Confectionery Limited

All UK companiesFinancial and insurance activitiesTangerine Confectionery Limited

Activities of production holding companies

Manufacture of sugar confectionery

Tangerine Confectionery Limited contacts: address, phone, fax, email, website, shedule

Address: Quality House Vicarage Lane FY4 4NQ Blackpool

Phone: +44-1305 8472625

Fax: +44-1305 8472625

Email: n\a

Website:

Shedule:

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

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

Registration data Tangerine Confectionery Limited

Register date: 1986-06-04

Register number: 02025064

Type of company: Private Limited Company

Get full report form global database UK for Tangerine Confectionery Limited

Owner, director, manager of Tangerine Confectionery Limited

Andrew Hawley Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1965, British

Benoit Testard Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: April 1955, French

Eve Marion Juhasz Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1970, British

Raphael Maurice Charles Vital De Botton Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1979, French

Keiron Russell Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1960, British

James Anthony Langan Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1965, British

Lionel Yves Assant Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: May 1972, French

Peter Leonard Morice Sanders Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: September 1961, British

Clive Ashley Burnett Secretary. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB:

Steven Falcon Joseph Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: July 1952, British

Nigel Nelson Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: March 1962, British

David John Mitchell Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: February 1957, British

Graham Keith Hunter Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: November 1963, British

Wayne Beedle Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: May 1970, British

Robert Ramsauer Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: May 1979, Austrian

Alan David Roux Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: July 1969, South African

David Prosser Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: December 1967, British

Alison Julie Bates Brand Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: July 1962, British

Richard James Brittle Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: December 1949, British

Robert Henry Whitefield Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1937, British

David William Lilburn Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: August 1960, British

Matthew Baker Director. Address: Bear House Farm Mews, Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6AW, United Kingdom. DoB: August 1966, British

Steve Dodds Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: January 1957, British

Christopher Alan Marshall Director. Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ. DoB: April 1940, British

Steven Falcon Joseph Secretary. Address: Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB. DoB: n\a, British

Andrew Langan Director. Address: 39 Middlethorpe Grove, Dringhouses, York, Yorkshire, YO24 1JW. DoB: January 1962, British

Neil Boddington Director. Address: Woodstock, Harescombe, Gloucester, GL4 0XD. DoB: June 1954, British

Per Harkjaer Director. Address: Strandvejen 399a, Klampenborg, 2930, Denmark. DoB: April 1957, Danish

Neil Robinson Director. Address: 2 Pipers Close, Axbridge, Somerset, BS26 2PS. DoB: August 1959, British

Christopher Dearden Director. Address: Hillcrest, Blackstone Edge Road, Littleborough, Lancashire, OL15 0JN. DoB: October 1957, English

Vispi Birdi Director. Address: 2 Frances Avenue, Maidenhead, Berkshire, SL6 8NX. DoB: June 1958, British

Alan Best Director. Address: 2 Penwortham Court, Penwortham, Preston, Lancashire, PR1 9YX. DoB: March 1947, British

Neil Angus Kennedy Director. Address: Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England. DoB: August 1960, British

Niels Petersen Secretary. Address: 80 Gravel Lane, Wilmslow, Cheshire, SK9 6LT. DoB: February 1967, Danish

John Moxon Director. Address: Southern Wood, Smallwood Hey, Pilling, Preston, Lancashire, PR3 6HJ. DoB: October 1965, British

Niels Petersen Director. Address: 80 Gravel Lane, Wilmslow, Cheshire, SK9 6LT. DoB: February 1967, Danish

Hans Rysgaard Director. Address: Sonder Jagtvej 11, Horsholm 2970, FOREIGN, Denmark. DoB: February 1940, Danish

Erik Strand Director. Address: Jyllingehoej 22, Dk-4040 Jyllinge, DENMARK. DoB: October 1947, Danish

Norman Beaney Director. Address: 9 Brindle Fold, Preston, Lancashire, PR5 6RU. DoB: May 1959, British

David Ernest Evennett Director. Address: Brook House, Pepper Street Mobbererley, Knutsford, Cheshire, WA16 6JH. DoB: January 1933, British

Anthony Michael Dodson Secretary. Address: 1 Woburn Close, Kingsmead, Northwich, Cheshire, CW9 8WT. DoB: n\a, British

Stanley Christopher Kitt Director. Address: New Dyke, Laburnum Avenue, Lytham, Lancashire, FY8 4LH. DoB: July 1951, British

Jobs in Tangerine Confectionery Limited vacancies. Career and practice on Tangerine Confectionery Limited. Working and traineeship

Project Co-ordinator. From GBP 1100

Manager. From GBP 2000

Assistant. From GBP 1900

Carpenter. From GBP 2300

Other personal. From GBP 1300

Carpenter. From GBP 1700

Assistant. From GBP 1100

Electrical Supervisor. From GBP 1600

Responds for Tangerine Confectionery Limited on FaceBook

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

Address Tangerine Confectionery Limited on google map

Other similar UK companies as Tangerine Confectionery Limited: Alignment Scaffolding Solutions Ltd | Gary Daw Carpentry And Joinery Limited | Blue Crest Building Limited | Paul Albert Simon Watt Developments Limited | Cottage Homes Ltd

This particular Tangerine Confectionery Limited firm has been operating in this business field for at least 30 years, as it's been established in 1986. Started with Companies House Reg No. 02025064, Tangerine Confectionery is a PLC located in Quality House, Blackpool FY4 4NQ. Although recently operating under the name of Tangerine Confectionery Limited, the company name was not always so. This company was known under the name Toms Confectionery until Tue, 21st Feb 2006, when the company name was replaced by Sk Daintee Holdings. The definitive was known under the name occurred in Mon, 25th Sep 2000. This firm SIC code is 64202 which means Activities of production holding companies. Tangerine Confectionery Ltd released its latest accounts up to 2014-12-31. Its latest annual return information was released on 2015-11-29. Since it started on the local market thirty years ago, the company has managed to sustain its great level of success.

The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 808. It reports to York and its last food inspection was carried out on 2nd December 2009 , York, YO26 6BA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Tangerine Confectionery Ltd is a small-sized vehicle operator with the licence number OC1113241. The firm has one transport operating centre in the country. In their subsidiary in Blackpool on Vicarage Lane, 2 machines are available. The firm directors are David Prosser, Graham Hunter, James Langan and 3 others listed below.

The enterprise owns four trademarks, all are still in use. The IPO representative of Tangerine Confectionery is Bailey Walsh & Co LLP. The first trademark was registered in 2013. The trademark which will expire first, that is in May, 2023 is NATURAL WONDERS.

The information describing this particular firm's executives implies the existence of nine directors: Andrew Hawley, Benoit Testard, Eve Marion Juhasz and 6 remaining, listed below who became a part of the team on Mon, 17th Nov 2014, Mon, 10th Mar 2014 and Mon, 6th Jan 2014. In order to increase its productivity, since 2006 the following business has been utilizing the skills of Clive Ashley Burnett, who's been responsible for successful communication and correspondence within the firm.