Weetabix Limited

All UK companiesManufacturingWeetabix Limited

Manufacture of other food products n.e.c.

Weetabix Limited contacts: address, phone, fax, email, website, shedule

Address: Weetabix Mills Burton Latimer NN15 5JR Kettering

Phone: +44-1329 7132843

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Weetabix Limited

Register date: 1932-08-13

Register number: 00267687

Type of company: Private Limited Company

Get full report form global database UK for Weetabix Limited

Owner, director, manager of Weetabix Limited

Jianfu Zhao Director. Address: 376 Zhao Jia Bang Road, Shanghai, 200031, Prc. DoB: August 1974, Chinese

Lin Zhang Director. Address: 253 Hua Shan Road, Shanghai, Shanghai, 200040, Prc. DoB: November 1978, Chinese

Bin Zhang Director. Address: 376 Zhao Jia Bang Road, Shanghai, Shanghai, 200031, Prc. DoB: July 1969, Chinese

Mike Sursock Director. Address: 8 Finance Street, Central, Hong Kong, Hong Kong. DoB: August 1961, Greek

Guiyong Cui Director. Address: China Central Place, No. 77 Jian Guo Road, Chaoyang District, Beijing, 100025, China. DoB: May 1962, Chinese

Wu Tonghong Director. Address: 376 Zhao Jia Bang Road, Xuhui District, Shanghai, Shanghai 200031, Prc. DoB: March 1974, Chinese

Christopher David George Thomas Secretary. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB:

Wang Lili Director. Address: No 7 Lane 263, Huashan Road, Shanghai, 200040, P.R.China. DoB: August 1980, Chinese

Giles Michael Turrell Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: December 1966, British

Richard William Thomas Martin Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: n\a, British

Victor Francois Robert Benazach Director. Address: Grosvenor Place, London, SW1X 7HP, United Kingdom. DoB: April 1984, French

Wang Zongnan Director. Address: No 7 Lane 263, Huashan Road, Shanghai, 20040, P.R.China. DoB: September 1955, Chinese

Dominik Halstenberg Director. Address: Grosvenor Place, London, Greater London, SW1X 7HF, United Kingdom. DoB: August 1974, German

Li Lin Director. Address: No 7 Lane 263, Huashan Road, Shanghai, 200040, P.R.China. DoB: September 1962, Chinese

Robert John Schofield Director. Address: Hatton Hill, Windlesham, Surrey, GU20 6AD, England. DoB: February 1952, British

Cao Xiaofeng Director. Address: No 7 Lane 263, Huashan Road, Shanghai, 200040, P.R.China. DoB: June 1953, Chinese

Yin Ye Director. Address: Grosvenor Place, London, SW1X 7HF, United Kingdom. DoB: November 1985, Chinese

Gareth David Martin Director. Address: Burton Latimer, Kettering, Northamptonshire, NN15 5JR, United Kingdom. DoB: January 1973, British

Ian Christopher Ainsworth Director. Address: Burton Latimer, Kettering, Northamptonshire, NN15 5JR, United Kingdom. DoB: July 1963, British

Sally Jane Abbott Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: December 1967, British

Lyne Booth Secretary. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB:

Duncan Alec Mcintyre Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: May 1961, Uk

David Revell Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: July 1959, British

John Michael Evoy Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: August 1952, British

Kenneth Leslie Wood Director. Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR. DoB: February 1951, British

Richard William Thomas Martin Secretary. Address: Church Barn, Laxton, Northamptonshire, NN17 3AX. DoB: n\a, British

David Brady Director. Address: The Cottages 2 Pytchley Road, Orlingbury, Northamptonshire, NN14 1JQ. DoB: August 1946, British

William Thomas Findlay Humes Director. Address: 6 Dempsey Close, Lutterworth, Leicestershire, LE17 4GL. DoB: July 1951, British

Trevor Anthony Hart Director. Address: Pinetrees, Main Street Tansor, Tansor, Peterborough, PE8 5HS. DoB: July 1954, British

John Harding Carver Director. Address: Manor Farmhouse, Slawston, Market Harborough, Leicestershire, LE16 7UF. DoB: March 1943, British

Ian Paul Clarke Secretary. Address: 19 Main Street, Aldwincle, Kettering, Northamptonshire, NN14 3EL. DoB:

Leslie Frederick Comley Director. Address: 24 Gunnell Close, Kettering, Northamptonshire, NN15 7DJ. DoB: August 1940, British

Sir Richard William George Director. Address: The Seahouse, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: April 1944, British

Harold Reynolds Director. Address: The Elms, Pytchley, Kettering, Northants. DoB: December 1916, British

Terence Briggs Director. Address: The Old Coach House, 37 Duck Street,Elton, Peterborough, Cambridgeshire, PE8 6RQ. DoB: June 1941, British

Jobs in Weetabix Limited vacancies. Career and practice on Weetabix Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Weetabix Limited on FaceBook

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

Address Weetabix Limited on google map

Other similar UK companies as Weetabix Limited: 49 Manor Mount Rtm Company Limited | College Court Management (ashburton) Limited | Marina Place Limited | Rivers Arms Management Limited | Essex House Limited

The company called Weetabix has been registered on 1932-08-13 as a Private Limited Company. The company headquarters could be gotten hold of Kettering on Weetabix Mills, Burton Latimer. When you need to contact this business by mail, the postal code is NN15 5JR. The company company registration number for Weetabix Limited is 00267687. The company declared SIC number is 10890 meaning Manufacture of other food products n.e.c.. The business latest financial reports cover the period up to 2014/12/27 and the most current annual return was filed on 2016/01/21. Weetabix Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over 84 years and enjoy a constant high level of success.

Weetabix Ltd is a large-sized vehicle operator with the licence number OF0204547. The firm has one transport operating centre in the country. In their subsidiary in Kettering on Burton Latimer, 92 machines and 100 trailers are available. The firm directors are David Revell, Duncan Alec Mcintyre, John Michael Evoy and 4 others listed below.

With eight job announcements since 2014-11-17, the corporation has been one of the most active employers on the labour market. Recently, it was recruiting candidates in East London, Burton Latimer and Reading. They search for candidates for such positions as for example: Commercial Finance Analyst, Field Sales Representative - Weetabix - South West London and Business Development Executive - Weetabix - South West London. Out of the offered posts, the best paid one is Weetabix - Field Sales Executive - Stratford in East London with £19000 per year. More information on recruitment and the career opportunity is provided in particular announcements.

In order to satisfy its customer base, this company is being supervised by a unit of nine directors who are, to enumerate a few, Jianfu Zhao, Lin Zhang and Bin Zhang. Their work been of critical use to this company since 2016-04-27. To increase its productivity, since the appointment on 2015-03-11 this company has been providing employment to Christopher David George Thomas, who has been looking for creative solutions ensuring efficient administration of this company.