REFRESCO DRINKS UK LIMITED

8 officers / 53 resignations

REFRESCO EUROPE B.V.

Correspondence address
270 Fascinatio Boulevard, 3065 Wb, Rotterdam, Netherlands
Role ACTIVE
corporate-director
Appointed on
28 January 2025

LOGAN, James

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
1 January 2023
Nationality
British
Occupation
Managing Director

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

MCFARLAND, William Lewis

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 July 2022
Resigned on
1 February 2025
Nationality
American
Occupation
Cfo

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

PACKER, Adee-Monia

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
22 February 2022
Nationality
Belgian
Occupation
Cfo

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

SAINT, David John

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
11 June 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Executive

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

ROELOFS, Johannes Henricus Wilhelmus

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 June 2018
Resigned on
1 February 2025
Nationality
Dutch
Occupation
Ceo

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

DUIJZER, Aart

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 June 2018
Resigned on
22 February 2022
Nationality
Dutch
Occupation
Cfo

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

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
Rutland House 148 Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2JR
Role ACTIVE
corporate-secretary
Appointed on
8 March 2007
Resigned on
1 May 2022

KITCHING, STEVEN

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, 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

DUFFY, CLAIRE

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, 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

SWARBRICK, ANDREW

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, 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 CORPORATE CENTER III AT INTERNATI, SUITE 400, W. BOY SCOUT BLVD., TAMPA, FLORIDA, USA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2015
Resigned on
30 January 2018
Nationality
AMERICAN
Occupation
DIRECTOR

LLOYD-DAVIES, JOANNE

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
4 September 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

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

CORBY, STEPHEN

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
11 June 2013
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

GROVER, MARK

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 January 2011
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

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

JACKSON, LAURA

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
1 April 2010
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR

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

VERNON, MATTHEW JAMES

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 April 2010
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

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

HOYLE, JEREMY STEPHEN

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
14 September 2009
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

CADDEN, TREVOR VINCENT

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
1 August 2009
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
PURCHASING DIRECTOR

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

LEITER, GREGORY

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 August 2009
Resigned on
14 August 2015
Nationality
UNITED STATES
Occupation
CORPORATE CONTROLLER

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

POOLE, LOUISA JANE

Correspondence address
3 SPINNEY CLOSE, MARKET HARBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE16 9DY
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
1 August 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE16 9DY £535,000

BRENNAN, CATHERINE MARIE HELEN

Correspondence address
63 SUNNYLEA AVENUE EAST TORONTO, ONTARIO, M87 2K5, CANADA
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 September 2008
Resigned on
29 July 2009
Nationality
CANADIAN
Occupation
CORPORATE TREASURER

JOYNSON, ANDREW DOUGLAS STUART

Correspondence address
RED HOUSE FARM, SOUTHAM ROAD NAPTON ON THE HILL, SOUTHAM, WARWICKSHIRE, UNITED KINGDOM, CV47 8NG
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 September 2008
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode CV47 8NG £627,000

KITCHING, STEVEN

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 September 2008
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

MASON, Robert Andrew

Correspondence address
22 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BG
Role RESIGNED
director
Date of birth
March 1958
Appointed on
7 January 2008
Resigned on
16 January 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 2BG £1,490,000

FOWDEN, JEREMY STEPHEN GARY

Correspondence address
THE PADDOCKS 33 TWYFORD ROAD, BARROW ON TRENT, DERBY, DERBYSHIRE, DE73 7HA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 October 2007
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE73 7HA £651,000

TURNER, MICHAEL JOHN

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
8 March 2007
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

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

SKOFIC, JONATHAN HENRY

Correspondence address
MOUNT FARM HESKETH BANK, PRESTON, LANCASHIRE, PR4 6ST
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
12 December 2006
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode PR4 6ST £458,000

WILLARD, WYNN A

Correspondence address
1097 EDEN ISLE DRIVE NE, ST. PETERSBURG, FLORIDA 33704, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 December 2006
Resigned on
1 February 2008
Nationality
USA
Occupation
EXECUTIVE

PRESLAR, B CLYDE

Correspondence address
11913 MARBLEHEAD DRIVE, TAMPA, FLORIDA, 33626, FOREIGN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 July 2006
Resigned on
1 December 2006
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

MAIN, DAVID ROBERT

Correspondence address
1 THE COURTYARD, FARM LANE, EASENHALL, WARWICKSHIRE, CV22 6NL
Role RESIGNED
Secretary
Appointed on
8 August 2005
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
DIRECTOR SECRETARY

Average house price in the postcode CV22 6NL £386,000

WALKER, COLIN

Correspondence address
175 MERIDENE CRESCENT, LONDON, ONTARIO N5X 1G3, CANADA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 April 2005
Resigned on
1 August 2006
Nationality
CANADIAN
Occupation
SENIOR VICE PRESIDENT

MURFIN, ANDREW JAMES

Correspondence address
48 HAWTHORNE WAY, SHELLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8JX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 May 2003
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD8 8JX £484,000

RICHARDSON, PAUL ROBERT

Correspondence address
HOOFIES FARM, REPTON ROAD, HARTSHORNE, DERBYSHIRE, DE11 7AD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 November 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
EXEC VP COTT CORP

Average house price in the postcode DE11 7AD £725,000

SKOFIC, JONATHAN HENRY

Correspondence address
MOUNT FARM HESKETH BANK, PRESTON, LANCASHIRE, PR4 6ST
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 July 2001
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 6ST £458,000

WHITLEY, NICHOLAS EDWARD

Correspondence address
14 MILTON ROAD, REPTON, DERBYSHIRE, DE65 6FZ
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 July 2001
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode DE65 6FZ £556,000

MAIN, DAVID ROBERT

Correspondence address
1 THE COURTYARD, FARM LANE, EASENHALL, WARWICKSHIRE, CV22 6NL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 July 2001
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
DIRECTOR SECRETARY

Average house price in the postcode CV22 6NL £386,000

HARRIS, BARBARA

Correspondence address
BRAMLEY COTTAGES 5 ORCHARD COURT, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6TE
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
20 October 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode LS23 6TE £441,000

HARRISON, IVOR

Correspondence address
20 MALWOOD ROAD, LONDON, SW12 8EN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 October 1999
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode SW12 8EN £1,323,000

BIRRELL, CHRISTOPHER THOMAS FREDERICK

Correspondence address
9 BEDFORD AVENUE, SILSOE, BEDFORD, BEDFORDSHIRE, MK45 4ER
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 May 1999
Resigned on
9 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK45 4ER £722,000

SAUNDERS, GARY EDWARD

Correspondence address
16 LANSDOWNE ROAD, TUNBRIDGE WELLS, KENT, TN1 2NJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 May 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 2NJ £886,000

THOMPSON, NEIL

Correspondence address
OAKLEA HOUSE, ROMAN GRANGE LITTLE ASTON PARK, SUTTON COLDFIELD, B74 3GA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 March 1999
Resigned on
19 February 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B74 3GA £2,702,000

SILCOCK, RAYMOND PETER

Correspondence address
1101 MEWS LANE, WEST CHESTER, PENNSYLVANIA 19382, USA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
10 March 1999
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
29 August 1997
Resigned on
5 August 2005

SMITH, MICHAEL ANDREW

Correspondence address
91 HILLTOP LANE, CHALDON, CATERHAM, SURREY, CR3 5BL
Role RESIGNED
Secretary
Appointed on
28 April 1997
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR3 5BL £727,000

HARRIS, STEPHEN FREDERICK

Correspondence address
MARCHWOOD HITCHES LANE, FLEET, HAMPSHIRE, GU13 8HX
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
17 July 1995
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

HRSTIC, NIKOLA

Correspondence address
7 ICKNIELD CLOSE, ST ALBANS, HERTFORDSHIRE, AL3 4NQ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
17 July 1995
Resigned on
9 October 1997
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode AL3 4NQ £905,000

MACKIE, BRIAN

Correspondence address
36 FAIRLAWN PARK, KETTLEWELL HILL, WOKING, SURREY, GU21 4HT
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 July 1995
Resigned on
13 January 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 4HT £1,625,000

MACKIE, BRIAN

Correspondence address
36 FAIRLAWN PARK, KETTLEWELL HILL, WOKING, SURREY, GU21 4HT
Role RESIGNED
Secretary
Appointed on
12 December 1994
Resigned on
28 April 1997
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU21 4HT £1,625,000

CRUICKSHANK, STUART

Correspondence address
13 GLOUCESTER ROAD, LONDON, W5 4JB
Role RESIGNED
Secretary
Appointed on
28 March 1994
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode W5 4JB £1,366,000

LANGDON, MICHAEL ROBERT FINCH

Correspondence address
29 SUMNER PLACE, LONDON, SW7 3NT
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
31 January 1994
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW7 3NT £4,574,000

DOWLING, CHRISTOPHER BRUCE

Correspondence address
20 BRAMCOTE ROAD, PUTNEY, LONDON, SW15 6UG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 January 1994
Resigned on
1 June 1995
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6UG £2,282,000

SKOFIC, JONATHAN HENRY

Correspondence address
MOUNT FARM HESKETH BANK, PRESTON, LANCASHIRE, PR4 6ST
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
27 January 1994
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode PR4 6ST £458,000

HENDERSON, PAUL

Correspondence address
50 THEOBALDS CIRCLE, RICHMOND HILL ONTARIO L4C 9E1, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
27 January 1994
Resigned on
28 March 1994
Nationality
BRITISH

LESTER, SIMON EDMUND GEORGE

Correspondence address
160 ROCHESTER AVENUE, TORONTO, ONTARIO M4N IP3, CANADA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 January 1994
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSETT, CLIVE

Correspondence address
WINDSMERE, NEW ROAD LITTLETON, WINCHESTER, HAMPSHIRE, SO22 6QR
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
27 January 1994
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SO22 6QR £1,080,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
17 January 1994
Resigned on
27 January 1994

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
17 January 1994
Resigned on
27 January 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
14 July 1993
Resigned on
17 January 1994

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
14 July 1993
Resigned on
14 July 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
14 July 1993
Resigned on
17 January 1994

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