British – Born 60 years ago (February 1964)
Company Name | AB Inbev Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (56 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 30 June 2008) |
Assigned Occupation | Mid-Commercial & Field ....... |
Addresses | Correspondence Address 2 Trinity Avenue Kingsley Northampton NN2 6JJ Registered Company Address Elliot Duffy Garrett Solicitors Linenhall Street Belfast BT2 8BA Northern Ireland |
Company Name | Inbev Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (42 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 30 June 2008) |
Assigned Occupation | M.D. |
Addresses | Correspondence Address 2 Trinity Ave Kingsley Northampton NN2 6JJ Registered Company Address Elliot Duffy Garrett Solicitors Linenhall Street Belfast BT2 8BA Northern Ireland |
Company Name | Interbrew UK Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (7 years, 3 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Bureau 90 Fetter Lane London EC4A 1EN |
Company Name | Bass Beers Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (7 years, 2 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Bureau 90 Fetter Lane London EC4A 1EN |
Company Name | Anheuser-Busch Inbev Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (5 years, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Bureau 90 Fetter Lane London EC4A 1EN |
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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ 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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ Registered Company Address C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ |
Company Name | ZXV UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (5 years, 10 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Bureau 90 Fetter Lane London EC4A 1EN |
Company Name | The Liquid Therapy Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (15 years, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | The Pioneer Brewing Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (20 years, 4 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Diastream Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (11 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Trinity Avenue Northampton Northamptonshire NN2 6JJ Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ 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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ 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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ 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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ 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 | 4 years, 9 months (Resigned 10 June 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Citrus Grove Sideley Kegworth Derby DE74 2FJ Registered Company Address Citrus Grove Sideley Kegworth Derby DE74 2FJ |