Lyons Seafoods Limited

All UK companiesManufacturingLyons Seafoods Limited

Processing and preserving of fish, crustaceans and molluscs

Lyons Seafoods Limited contacts: address, phone, fax, email, website, shedule

Address: Fairfield House Fairfield Road BA12 9DA Warminster

Phone: +44-1302 9253753

Fax: +44-1302 9253753

Email: n\a

Website:

Shedule:

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

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

Registration data Lyons Seafoods Limited

Register date: 1994-11-08

Register number: 02987743

Type of company: Private Limited Company

Get full report form global database UK for Lyons Seafoods Limited

Owner, director, manager of Lyons Seafoods Limited

James Walker Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: March 1961, British

Jonathan Hodgson Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: November 1965, British

Paul Duncan Succony Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: January 1952, British

Xavier Govare Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: January 1958, French

David Christopher Bones Secretary. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: June 1961, British

David Christopher Bones Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: June 1961, British

Audrey Wycherley Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: December 1966, British

Paul Vita Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: February 1965, British

Kristinn Albertsson Director. Address: Grofarsmari 15, Kopavogur, 201, 201, Iceland. DoB: July 1965, Icelandic

Jakob Sigurdsson Director. Address: Am Waldchen 3a, Konigstein, Germany, 61462, FOREIGN. DoB: March 1964, Icelandic

Gudmundur Hjaltason Director. Address: Steinagerdi 18, Reykiavfu, Iceland 108, FOREIGN. DoB: October 1963, Icelandic

Adalsteinn Ingolfsson Director. Address: Krossey, Hornafjordur, 780, Iceland. DoB: March 1969, Icelandic

John Gunnerson Director. Address: 12 Larchmont Close, Elloughton, Brough, East Yorkshire, HU15 1AW. DoB: November 1963, British

Gunnar Orn Kristjansson Director. Address: 5 Manalind, Kopavogur, 201, Iceland. DoB: January 1955, Iceland

Olafur Olafsson Director. Address: Huldubraut 28, Kopavogur 200, Iceland. DoB: January 1957, Icelandic

Fridrik Palsson Director. Address: Vesturbrun 18, Reykjavik, 104, Iceland. DoB: March 1947, Icelandic

Philip Wicks Director. Address: 11 Clover Drive, Pickmere, Cheshire, WA16 0WF. DoB: July 1959, British

Sally Flanagan Director. Address: 25 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HZ. DoB: September 1962, British

Thomas Alfred Dickinson Director. Address: Waters Edge Shore Road, Caldy, Wirral, Merseyside, CH48 2JL. DoB: December 1948, British

William Youngs Secretary. Address: Leighton Home Farm House, Wellhead Lane, Westbury, Wiltshire. DoB:

Ole Norgaard Director. Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA. DoB: October 1945, Danish

Matthew Charles Turner Director. Address: Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR. DoB: November 1963, British

John Coventry Burdett Secretary. Address: 11 Lawn Crescent, Kew, Richmond, Surrey, TW9 3NR. DoB: n\a, British

Richard Hunter Director. Address: Sunnyside Farm, Dyers Lane, Iron Acton, Bristol, BS37 9XW. DoB: January 1951, British

Robert Damian Howard Secretary. Address: Ashfield Blacknest, Alton, Hampshire, GU34 4PZ. DoB: July 1957, British

Robert Damian Howard Director. Address: Ashfield Blacknest, Alton, Hampshire, GU34 4PZ. DoB: July 1957, British

Arne Wilhelmsen Director. Address: Inkognitogaten 33, 0256 Oslo, FOREIGN, Norway. DoB: September 1941, Norwegian

Jack Rowell Director. Address: Middlehill, Box, Wiltshire, SN13 8QS. DoB: November 1936, British

Jonathan Windsor Morgan Director. Address: 87 Cole Park Road, Twickenham, Middlesex, TW1 1HX. DoB: October 1957, British

John Andrew Smith Director. Address: Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, FOREIGN, Hong Kong. DoB: June 1960, British

Max Keyzar Director. Address: 22 Piplar Ground, Bradford On Avon, Wiltshire, BA15 1XF. DoB: December 1939, British

James Landry Director. Address: Tetherdown House, 62 Boreham Road, Warminster, Wiltshire, BA12 9JL. DoB: December 1953, British

Peter Blackmore Director. Address: 4 Cornwall Crescent, North Yate, Bristol, Avon, BS17 5RT. DoB: June 1937, British

Kevin Delaney Director. Address: 1 Hawthorn Road, Frome, Somerset, BA11 2LP. DoB: February 1952, British

Graham Benjamin Director. Address: 2 Norridge View, Warminster, Wiltshire, BA12 8TA. DoB: September 1954, British

Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Jobs in Lyons Seafoods Limited vacancies. Career and practice on Lyons Seafoods Limited. Working and traineeship

Sorry, now on Lyons Seafoods Limited all vacancies is closed.

Responds for Lyons Seafoods Limited on FaceBook

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

Address Lyons Seafoods Limited on google map

Other similar UK companies as Lyons Seafoods Limited: Knitprint Limited | Redr Uk | Tameside Fire Protection Services Limited | Nerd Devision Limited | Auckland Technologies Limited

The firm is widely known as Lyons Seafoods Limited. The company first started 22 years ago and was registered under 02987743 as its registration number. This headquarters of the company is located in Warminster. You can contact it at Fairfield House, Fairfield Road. It has been already 22 years from the moment Lyons Seafoods Limited is no longer featured under the business name Termshare. The firm Standard Industrial Classification Code is 10200 - Processing and preserving of fish, crustaceans and molluscs. Lyons Seafoods Ltd filed its account information up until 2015-06-27. The business latest annual return was submitted on 2015-11-08. From the moment it began in this line of business twenty two years ago, it has sustained its great level of success.

On Wed, 30th Sep 2015, the corporation was recruiting a Food Production Operative to fill a full time post in the food production in Warminster, South West. They offered a full time job with salary from £13182 to £16634 per year. The offered position required higher education students and graduates with no experience and a CSE or its equivalent. Lyons Seafoods required workers with some professional experience. All the applications should include job offer number TAM.

In order to be able to match the demands of their customer base, this limited company is consistently supervised by a team of five directors who are, to enumerate a few, James Walker, Jonathan Hodgson and Paul Duncan Succony. Their work been of crucial use to this specific limited company for five years. To increase its productivity, since September 1998 this specific limited company has been providing employment to David Christopher Bones, age 55 who's been in charge of ensuring efficient administration of this company.