CALYPSO SOFT DRINKS LIMITED

2 officers / 36 resignations

SAINT, David John

Correspondence address
Citrus Grove Sideley, Kegworth, Derby, England, DE74 2FJ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
18 June 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode DE74 2FJ £250,000

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role ACTIVE
Secretary
Appointed on
11 March 2014
Nationality
BRITISH

DUFFY, CLAIRE

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
1 January 2017
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE74 2FJ £250,000

KITCHING, STEVEN

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 January 2017
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE74 2FJ £250,000

VERNON, MATTHEW JAMES

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 April 2016
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE74 2FJ £250,000

SWARBRICK, ANDREW

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 December 2015
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE74 2FJ £250,000

AUSHER, JASON ROBERT

Correspondence address
COTT CORPORATION CORPOORATE CENTER III AT INTERNAT, SUITE 400, 4221 W. BOY SCOUT BLVD., TAMPA, FLORIDA, USA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
17 June 2013
Resigned on
30 January 2018
Nationality
AMERICAN
Occupation
TREASURER

CORBY, STEPHEN

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
17 June 2013
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 9QA £3,216,000

HOYLE, JEREMY STEPHEN

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 June 2013
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE74 2FJ £250,000

GROVER, MARK

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 June 2013
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE74 2FJ £250,000

CADDEN, TREVOR VINCENT

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
17 June 2013
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE74 2FJ £250,000

LLOYD-DAVIES, JOANNE

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
17 June 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LL13 9QA £3,216,000

JACKSON, LAURA

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
17 June 2013
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 9QA £3,216,000

LOCK, RICHARD

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 October 2010
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode LL13 9QA £3,216,000

HANLON, DAVID JOHN

Correspondence address
14 OAKLANDS AVENUE, ADEL, LEEDS, UNITED KINGDOM, LS16 8NR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
2 October 2009
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 8NR £950,000

HOLMES, JAMES EDWARD ALEXANDER

Correspondence address
25 BLACKFRIARS HOUSE, BLACK FRIARS, CHESTER, CHESHIRE, CH1 2NU
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
5 March 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 2NU £395,000

LANCASTER, ROBERT

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 March 2007
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 9QA £3,216,000

MOLYNEUX, MICHAEL

Correspondence address
19 THE WILLOWS, STONE, STAFFORDSHIRE, ST15 0DE
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
5 March 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST15 0DE £322,000

DAVIE, SHEILA ANN

Correspondence address
49 COVERT RISE, TATTENHALL, CHESTER, CHESHIRE, CH3 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 March 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode CH3 9HA £516,000

DEVINE, PHILIP VINCENT

Correspondence address
38 BEATRICE ROAD, WORSLEY, MANCHESTER, LANCASHIRE, M28 2TN
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 February 2005
Resigned on
19 October 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode M28 2TN £661,000

HOLLAND, RUSSELL HARTLEY

Correspondence address
36 CURLEW DRIVE, CHIPPENHAM, WILTSHIRE, SN14 6YQ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 May 2004
Resigned on
7 January 2005
Nationality
BRITISH
Occupation
SALES DIR

Average house price in the postcode SN14 6YQ £548,000

HOLMES, JAMES EDWARD ALEXANDER

Correspondence address
25 BLACKFRIARS HOUSE, BLACK FRIARS, CHESTER, CHESHIRE, CH1 2NU
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 January 2004
Resigned on
19 October 2005
Nationality
BRITISH
Occupation
I.T. DIRECTOR

Average house price in the postcode CH1 2NU £395,000

ADLER, ALAN WILLIAM

Correspondence address
ASH COTTAGE, BERROW ROAD, BURNHAM ON SEA, SOMERSET, TA8 2JJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
19 November 2002
Resigned on
23 April 2004
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TA8 2JJ £475,000

LANCASTER, ROBERT

Correspondence address
19 RUE DE BOHARS, CHESTER, CHESHIRE, CW6 9HF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 April 2001
Resigned on
19 October 2005
Nationality
BRITISH
Occupation
TECHNICAL

Average house price in the postcode CW6 9HF £717,000

CHEESBROUGH, GRAHAM JOHN

Correspondence address
16 BISHOP BURTON ROAD, CHERRY BURTON, BEVERLEY, EAST YORKSHIRE, HU17 7RW
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
26 June 2000
Resigned on
5 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU17 7RW £432,000

HALTON, JOHN

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
11 March 1998
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL13 9QA £3,216,000

HALTON, JOHN

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Secretary
Appointed on
11 March 1998
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL13 9QA £3,216,000

COOKE, PETER GEORGE

Correspondence address
PLAS PEN Y BRYN, ERBISTOCK, WREXHAM, LL13 0DG
Role RESIGNED
Secretary
Appointed on
23 January 1998
Resigned on
11 March 1998
Nationality
BRITISH

Average house price in the postcode LL13 0DG £539,000

CHIVERTON, DAVID

Correspondence address
7 CROSSFIELD AVENUE, LYMM, CHESHIRE, WA13 0JL
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
17 April 1996
Resigned on
23 January 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA13 0JL £415,000

MOLYNEUX, MICHAEL

Correspondence address
19 THE WILLOWS, STONE, STAFFORDSHIRE, ST15 0DE
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
17 April 1996
Resigned on
19 October 2005
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode ST15 0DE £322,000

CROSS, NICHOLAS TIMOTHY

Correspondence address
2 MANOR FARM COTTAGE, VICARAGE LANE LITTLE BUDWORTH, TARPORLEY, CHESHIRE, CW6 9BP
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
17 April 1996
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CW6 9BP £702,000

COOKE, RICHARD HASSALL

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
17 April 1996
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode LL13 9QA £3,216,000

CHIVERTON, DAVID

Correspondence address
7 CROSSFIELD AVENUE, LYMM, CHESHIRE, WA13 0JL
Role RESIGNED
Secretary
Appointed on
13 May 1992
Resigned on
23 January 1998
Nationality
BRITISH

Average house price in the postcode WA13 0JL £415,000

DEAN, ROBIN LONGUEVILLE

Correspondence address
CUSHAT WOOD GATEHOUSE OF FLEET, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 2BL
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
15 January 1992
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
FARMER

POSNETT, ROBERT JOHN

Correspondence address
HAUGHTON HALL, TARPORLEY, CHESHIRE, CW6 9LY
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
15 January 1992
Resigned on
15 April 2005
Nationality
BRITISH
Occupation
FARMER

COOKE, KENNETH GEORGE HASSALL

Correspondence address
14 DUTTONS LANE, KELSALL, TARPORLEY, CHESHIRE, CW6 0QW
Role RESIGNED
Director
Date of birth
January 1931
Appointed on
15 January 1992
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW6 0QW £660,000

COOKE, KENNETH GEORGE HASSALL

Correspondence address
14 DUTTONS LANE, KELSALL, TARPORLEY, CHESHIRE, CW6 0QW
Role RESIGNED
Secretary
Appointed on
15 January 1992
Resigned on
13 May 1992
Nationality
BRITISH

Average house price in the postcode CW6 0QW £660,000

COOKE, PETER GEORGE

Correspondence address
SPECTRUM BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9QA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 December 1990
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode LL13 9QA £3,216,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company