Armitage Brothers Limited

All UK companiesManufacturingArmitage Brothers Limited

Manufacture of prepared pet foods

Armitage Brothers Limited contacts: address, phone, fax, email, website, shedule

Address: Armitage House Colwick NG4 2BA Nottingham

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Armitage Brothers Limited

Register date: 1897-04-01

Register number: 00051903

Type of company: Private Limited Company

Get full report form global database UK for Armitage Brothers Limited

Owner, director, manager of Armitage Brothers Limited

Paul Julian Bousfield Director. Address: Hopwas Close, Averham, Nottinghamshire, NG23 5UA. DoB: February 1963, British

Neville Jones Secretary. Address: Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP. DoB: n\a, British

John Neville Jones Director. Address: Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP. DoB: July 1962, British

Brian Round Director. Address: Sunnyside Road, Woolacombe, North Devon, EX34 7DG, United Kingdom. DoB: February 1950, British

Peter Cullen Hagan Director. Address: Hill Top, Hale, Altrincham, Cheshire, WA15 0NH, England. DoB: May 1946, British

Debbie Louise Weavers Secretary. Address: 11 Glaisdale Gardens, Grantham, Lincolnshire, NG31 8PZ. DoB: September 1972, British

Alan John Matthews Director. Address: 165 Musters Road, West Bridgford, Nottingham, NG2 7AF. DoB: January 1945, British

Russell Colin Taylor Secretary. Address: 8 The Banks, Bingham, Nottinghamshire, NG13 8BL. DoB: September 1945, British

John Whelan Director. Address: 12 Berkeley Crescent, Upper Saxondale Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NW. DoB: March 1959, British

Peter William Moon Director. Address: Ayersfield, Ayers Lane Burghclere, Newbury, Berkshire, RG20 9HG. DoB: May 1957, British

Anthony John Hall Director. Address: Fulbeck Place, Fulbeck, Grantham, Lincolnshire, NG32 3JP. DoB: May 1945, British

David Lester Julian Crawley Director. Address: Orchard House, Main Street, Cropwell Butler, Nottinghamshire, NG12 3AB. DoB: July 1943, British

Stephen Robert Armitage Director. Address: Hawksworth Manor, Hawksworth, Nottingham, Nottinghamshire, NG13 9DB. DoB: January 1924, British

Kenneth Gordon Garrod Director. Address: Springhill Church Walk, Aldeburgh, Suffolk, IP15 5DU. DoB: December 1927, British

Keith Richard Newsome Director. Address: 14 Hall Rise, Darley Dale, Matlock, Derbyshire, DE4 2FW. DoB: May 1949, British

Gilbert Bryan Skelston Director. Address: Park Lodge School Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QJ. DoB: April 1936, British

Russell Colin Taylor Director. Address: 8 The Banks, Bingham, Nottinghamshire, NG13 8BL. DoB: September 1945, British

Stephen David Armitage Director. Address: The Forge, Hoveringham, Nottingham, Nottinghamshire, NG14 7JR. DoB: March 1952, British

Jobs in Armitage Brothers Limited vacancies. Career and practice on Armitage Brothers Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Armitage Brothers Limited on FaceBook

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

Address Armitage Brothers Limited on google map

Other similar UK companies as Armitage Brothers Limited: Rosemead Property Investments Limited | Longacre Properties Management Limited | Erg Developments Ltd | Paul Bayliss Properties Ltd | The Lathwell Court Management Company Limited

Armitage Brothers Limited can be reached at Nottingham at Armitage House. Anyone can search for the firm by referencing its zip code - NG4 2BA. This enterprise has been in the field on the UK market for one hundred and nineteen years. This enterprise is registered under the number 00051903 and company's official state is active. This enterprise Standard Industrial Classification Code is 10920 which means Manufacture of prepared pet foods. The firm's latest financial reports were submitted for the period up to May 31, 2015 and the latest annual return information was submitted on October 14, 2015. For over 119 years, Armitage Brothers Ltd has been one of the powerhouses of this field of business.

The firm has registered seven trademarks, all are valid. The first trademark was registered in 2013 and the most recent one in 2014. The one which will expire first, that is in July, 2023 is Snuffles & Co.

Due to this particular company's growth, it was vital to recruit more members of the board of directors, among others: Paul Julian Bousfield, John Neville Jones, Brian Round who have been collaborating since 2009 for the benefit of this company. In order to maximise its growth, since the appointment on 2007-02-02 this specific company has been utilizing the skills of Neville Jones, who's been responsible for maintaining the company's records.