POD DRINKS PLC

1 officers / 13 resignations

MARKS, BARRY MARTIN

Correspondence address
21 BROADWATER ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, AL7 3BQ
Role
Director
Date of birth
February 1960
Appointed on
29 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL7 3BQ £3,571,000


FORD, CHRISTOPHER MARK

Correspondence address
69 SILLSWOOD, OLNEY, BUCKINGHAMSHIRE, MK46 5PN
Role RESIGNED
Secretary
Date of birth
November 1963
Appointed on
1 December 2006
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5PN £354,000

FORD, CHRISTOPHER MARK

Correspondence address
69 SILLSWOOD, OLNEY, BUCKINGHAMSHIRE, MK46 5PN
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 December 2006
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5PN £354,000

CARSONS, ANTHONY JOHN

Correspondence address
22 ROSE WALK, PURLEY, SURREY, CR8 3LG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
2 March 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CR8 3LG £2,902,000

MILLS, KEVIN ARTHUR

Correspondence address
28 MAGNOLIA DENE, HAZLEMERE, BUCKINGHAMSHIRE, HP15 7QE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 September 2005
Resigned on
16 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP15 7QE £1,526,000

SIMONS, PAUL VINCENT

Correspondence address
65 CLARENDON COURT, MAIDA VALE, LONDON, W9 1AJ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
22 February 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AJ £1,303,000

KER, JANE LUCY

Correspondence address
LITTLECOTE, PETWORTH ROAD, WORMLEY, SURREY, GU8 5TR
Role RESIGNED
Secretary
Date of birth
July 1960
Appointed on
8 February 2005
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode GU8 5TR £1,306,000

KER, JANE LUCY

Correspondence address
LITTLECOTE, PETWORTH ROAD, WORMLEY, SURREY, GU8 5TR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 February 2005
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU8 5TR £1,306,000

COLENUTT, MARTIN

Correspondence address
290 WINTERTHUR WAY, BASINGSTOKE, HAMPSHIRE, RG21 7UG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
9 December 2004
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode RG21 7UG £312,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
29 July 2004
Resigned on
29 July 2004

MARKS, NICOLA ANN

Correspondence address
24 GEORGES WOOD ROAD, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7BT
Role RESIGNED
Secretary
Date of birth
October 1963
Appointed on
29 July 2004
Resigned on
8 February 2005
Nationality
BRITISH

Average house price in the postcode AL9 7BT £1,463,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
29 July 2004
Resigned on
29 July 2004

REECE, GLYNN CARL

Correspondence address
6 WITHAM GARDENS, WEST HORNDEAN, ESSEX, CM13 3NH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 July 2004
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 3NH £522,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
29 July 2004
Resigned on
29 July 2004

More Company Information