Pets Choice Limited

All UK companiesManufacturingPets Choice Limited

Manufacture of prepared pet foods

Pets Choice Limited contacts: address, phone, fax, email, website, shedule

Address: Brentwood House Lower Philips Road Whitebirk Industrial Estate BB1 5UD Blackburn

Phone: +44-1563 8855499

Fax: +44-1563 8855499

Email: n\a

Website:

Shedule:

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

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

Registration data Pets Choice Limited

Register date: 1987-10-20

Register number: 02181268

Type of company: Private Limited Company

Get full report form global database UK for Pets Choice Limited

Owner, director, manager of Pets Choice Limited

Hans Jurgen Deuerer Director. Address: Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD, England. DoB: November 1964, German

Anthony Paul Goodwin Raeburn Director. Address: King Fishers, Mill Road, Stock, Essex, CM4 9LS. DoB: October 1959, British

Scott William Francis Campbell Secretary. Address: Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD, England. DoB:

John Richard Walgate Director. Address: Head Office, Greenbank House, Gladstone St, Blackburn, BB1 3ES. DoB: March 1971, British

Anthony Charles Francis Nissen Director. Address: 7 Napier Avenue, London, SW6 3PS. DoB: November 1951, British

Susan Lorraine Mckeever Secretary. Address: 58a Clancutt Lane, Coppull, Chorley, Lancashire, PR7 4NS. DoB: n\a, British

Christopher William Palmer Director. Address: Vine Cottage Rasen Road, Tealby, Market Rasen, Lincolnshire, LN8 3XH. DoB: July 1961, British

Sarah Louise Free Director. Address: Cutshaw Farm Tarn Lane, Laycock, Keighley, West Yorkshire, BD20 6QY. DoB: n\a, British

Sarah Louise Free Secretary. Address: Cutshaw Farm Tarn Lane, Laycock, Keighley, West Yorkshire, BD20 6QY. DoB: n\a, British

John Wright Director. Address: Waterside, Yoxall Road Newborough, Burton Trent, Staffordshire, DE13 8SU. DoB: December 1957, British

Kevin Free Director. Address: Cutshaw Farm, Tarn Lane, Laycock Keighley, West Yorkshire, BD20 6QX. DoB: January 1960, British

John E Mcconnaughy Jnr Director. Address: 44 Thurloe Square, London, SW7 2SR. DoB: September 1929, American

Charles Patrick Paul Von Westenholz Director. Address: Little Blakesware, Widford, Ware, Hertfordshire, SG12 8RP. DoB: March 1945, British

Philippe Etienne Bieler Director. Address: n\a. DoB: September 1933, Canadian

Glen Brookfield Director. Address: The Old Rectory, 2 Bankfield Lane, Southport, Merseyside, PR9 7NJ. DoB: March 1959, British

Raymond Monbiot Director. Address: Eastgate House, Overy Road, Burnham Market, Norfolk, PE31 8HH. DoB: September 1937, British

Joseph Edward Davies Director. Address: Lyndale House 10 Lyndale Road, Hapton, Burnley, Lancashire, BB11 5RD. DoB: November 1939, British

Jobs in Pets Choice Limited vacancies. Career and practice on Pets Choice Limited. Working and traineeship

Electrician. From GBP 1700

Controller. From GBP 2800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Helpdesk. From GBP 1500

Director. From GBP 5500

Helpdesk. From GBP 1200

Assistant. From GBP 1300

Responds for Pets Choice Limited on FaceBook

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

Address Pets Choice Limited on google map

Other similar UK companies as Pets Choice Limited: 157 And 159 Putney Bridge Road Ltd | Thomas Casson And Bro. Limited | Nd Plant Hire Limited | Superior Sealing Technology Limited | The Buckmaster Foundation Ltd

02181268 is a registration number used by Pets Choice Limited. The company was registered as a Private Limited Company on 1987-10-20. The company has been active on the British market for the last 29 years. This firm is gotten hold of Brentwood House Lower Philips Road Whitebirk Industrial Estate in Blackburn. The main office post code assigned is BB1 5UD. This firm Standard Industrial Classification Code is 10920 which stands for Manufacture of prepared pet foods. Pets Choice Ltd reported its latest accounts up until 2015-12-31. The company's latest annual return information was released on 2016-06-02. It's been twenty nine years for Pets Choice Ltd in this line of business, it is doing well and is an object of envy for it's competition.

Pets Choice Ltd is a small-sized vehicle operator with the licence number OC1018549. The firm has one transport operating centre in the country. In their subsidiary in Blackburn on Gladstone Street, 2 machines are available. The firm directors are Anthony Charles Francis Nissen, Anthony Paul Goodwin Raeburn, Joseph Edward Davies and Scott William Francis Campbell.

That firm owes its success and constant development to exactly two directors, who are Hans Jurgen Deuerer and Anthony Paul Goodwin Raeburn, who have been in charge of it since September 2013. What is more, the director's efforts are constantly aided by a secretary - Scott William Francis Campbell, from who was selected by this specific firm on 2000-11-15.