REFRESCO (NELSON) LIMITED

2 officers / 32 resignations

SAINT, David John

Correspondence address
Citrus Grove, Sideley Kegworth, Derby, 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, WEST MIDLANDS, UNITED KINGDOM, B3 2JR
Role ACTIVE
Secretary
Appointed on
8 March 2007
Nationality
BRITISH

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

VERNON, MATTHEW JAMES

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 December 2015
Resigned on
18 June 2018
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, 4221 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

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

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

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

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

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

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

WALKER, COLIN

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

WHITLEY, NICHOLAS EDWARD

Correspondence address
14 MILTON ROAD, REPTON, DERBYSHIRE, DE65 6FZ
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 January 2006
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
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
Secretary
Appointed on
10 August 2005
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
DIRECTOR SECRETARY

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

MAIN, DAVID ROBERT

Correspondence address
1 THE COURTYARD, FARM LANE, EASENHALL, WARWICKSHIRE, CV22 6NL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
10 August 2005
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
DIRECTOR SECRETARY

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

MURFIN, ANDREW JAMES

Correspondence address
48 HAWTHORNE WAY, SHELLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8JX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 August 2005
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

FOSTER, GEORGE JONATHAN

Correspondence address
36 CASTLEFIELDS, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0GN
Role RESIGNED
Secretary
Appointed on
29 April 2005
Resigned on
10 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS26 0GN £360,000

HAMMONDS SECRETARIAL SERVICES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2JR
Role RESIGNED
Secretary
Appointed on
31 January 2002
Resigned on
22 April 2005
Nationality
BRITISH

FOSTER, GEORGE JONATHAN

Correspondence address
36 CASTLEFIELDS, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0GN
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 September 1996
Resigned on
10 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS26 0GN £360,000

HAMMOND SUDDARDS SECRETARIES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Secretary
Appointed on
8 August 1996
Resigned on
31 January 2002
Nationality
BRITISH

SHORT, MARK ANDREW

Correspondence address
HIGHCLIFFE LONG LANE, SOUTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 9UD
Role RESIGNED
Secretary
Appointed on
19 February 1993
Resigned on
8 August 1996
Nationality
BRITISH

Average house price in the postcode HX3 9UD £1,156,000

MARTIN, PAUL JOHN

Correspondence address
ASH GHYLL, BROMLEY ROAD, BINGLEY, WEST YORKSHIRE, BD16 4DA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 July 1992
Resigned on
6 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD16 4DA £567,000

CLAYTON, ARTHUR JOHN HOWARD

Correspondence address
LONE WOOD LADDERBANKS LANE, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 6RX
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
17 July 1992
Resigned on
19 February 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD17 6RX £805,000

BOARD, JOHN ROBERT

Correspondence address
12 CHAIGLEY COURT, CHAIGLEY, CLITHEROE, LANCASHIRE, BB7 3ND
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
17 July 1992
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB7 3ND £375,000

CLAYTON, ARTHUR JOHN HOWARD

Correspondence address
LONE WOOD LADDERBANKS LANE, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 6RX
Role RESIGNED
Secretary
Appointed on
17 July 1992
Resigned on
19 February 1993
Nationality
BRITISH

Average house price in the postcode BD17 6RX £805,000

CAWTHRAY, ANDREW JAMES

Correspondence address
MEADOW BANK FARM DALESIDE PARK, DARLEY, NORTH YORKSHIRE, HG3 2PX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 July 1992
Resigned on
10 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 2PX £968,000

ROSE, MARTYN CRAIG

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
17 July 1992
Resigned on
10 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0BQ £3,112,000


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