American – Born 76 years ago (August 1947)
Company Name | Amalgamated Beverages Great Britain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1992 (6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 10 February 1997) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Pemberton House Bakers Road Uxbridge UB8 1EZ |
Company Name | Brentwick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (52 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 March 1999) |
Assigned Occupation | Secretary & Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Vantas International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (15 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Craven Keiller |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (6 years, 1 month after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary & Chief Legal Office |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Trebor International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (34 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Cadbury Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1993 (29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 January 1997) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Mondelez UK Confectionery Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (44 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 27 July 2000) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Bournville Place Bournville Lane Bournville Birmingham B30 2LU |
Company Name | Cadbury Schweppes Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1995 (46 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 24 June 2005) |
Assigned Occupation | Sec'Y/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Camelot UK Lotteries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (3 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Allwyn Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 08 July 2010) |
Assigned Occupation | Group Sec/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Schweppes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 22 February 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Brentwick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (61 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary-Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Zonemerit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (1 year, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sodamate (Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Forsanet Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (20 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary & Chief Legal Office |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Browning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (18 years after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary & Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Maynards Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1992 (6 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Trebor Jellies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (14 years, 8 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Clarnico Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (47 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Monkhill Confectionery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (79 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Theakstons Maintenance Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (79 years after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Edward Sharp & Sons Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (76 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Candybox Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (54 years, 10 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Butterkist Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (55 years, 10 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Keiller Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (58 years, 8 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Anvin Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1992 (62 years, 11 months after company formation) |
Appointment Duration | 12 years (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Bassett Confectionery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (29 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Bassett Foods Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Geo.Bassett & Co.Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (30 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Bassett Foods International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 28 December 1994) |
Assigned Occupation | Secy/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Company Name | Barratt & Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (8 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address C/O Cvr Global Llp Town Hall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Arcadian Of Devon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1994 (33 years after company formation) |
Appointment Duration | 11 years, 4 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Serco Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1994 (70 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 November 1995) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Cadbury Schweppes Money Management Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1995 (93 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Somerdale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 24 June 2005) |
Assigned Occupation | Sec/ Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Bourdon Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (4 days, 23 hours after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 June 1997) |
Assigned Occupation | Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Berkeley Square Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 24 June 2005) |
Assigned Occupation | Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Russell Square House 10-12 Russell Square London WC1B 5LF |
Company Name | Cadbury Beverages Japan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (81 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Connaught Investments Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Cadbury International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (61 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Trebor Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (51 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary-Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Cadbury Schweppes Treasury (UK) |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Bruton Lane Investment Company Two |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Bruton Lane Investment Company |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Green & Black's Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Beech-Nut Sweets (England)Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (72 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Trebor Bassett Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (75 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary-Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Hesdin Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary-Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Jamesons Chocolates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (73 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | St Kilda Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Russell Square House 10-12 Russell Square London WC1B 5LF |
Company Name | St Kilda Investments Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary/Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Russell Square House 10-12 Russell Square London WC1B 5LF |
Company Name | Cadbury Schweppes Us Investments |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2004 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 24 June 2005) |
Assigned Occupation | Secretary/Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address 25 Berkley Square London W1J 6HB |
Company Name | Cadbury Schweppes Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (18 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 24 June 2005) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | J.S.Fry & Sons Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1992 (80 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 30 November 2004) |
Assigned Occupation | Secretary Chief Legal Officer |
Country of Residence | United States |
Addresses | Correspondence Address 20 Redington Road London NW3 7RG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |