British – Born 58 years ago (June 1965)
Company Name | Refresco Drinks UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address Citrus Grove Sideley Kegworth Derby DE74 2FJ |
Company Name | COTT Retail Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ |
Company Name | Refresco Private Label Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address Citrus Grove Sideley Kegworth Derby DE74 2FJ |
Company Name | COTT Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Refresco (Nelson) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address Citrus Grove Sideley Kegworth Derby DE74 2FJ |
Company Name | COTT Europe Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Refresco Nelson (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 April 2010) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Red House Farm Southam Road Napton On The Hill Southam Warwickshire CV47 8NG Registered Company Address Citrus Grove Sideley Kegworth Derby DE74 2FJ |