REFRESCO PRIVATE LABEL LIMITED

2 officers / 42 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

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

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

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

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

WHITLEY, NICHOLAS EDWARD

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

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

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 April 2004
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

BIRRELL, CHRISTOPHER THOMAS FREDERICK

Correspondence address
9 BEDFORD AVENUE, SILSOE, BEDFORD, BEDFORDSHIRE, MK45 4ER
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 December 2001
Resigned on
9 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

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

SAUNDERS, GARY EDWARD

Correspondence address
16 LANSDOWNE ROAD, TUNBRIDGE WELLS, KENT, TN1 2NJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
20 October 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE & OPERATIONS 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
19 March 1998
Resigned on
5 August 2005

MACKIE, BRIAN

Correspondence address
36 FAIRLAWN PARK, KETTLEWELL HILL, WOKING, SURREY, GU21 4HT
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 November 1997
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
20 November 1997
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

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

LESTER, SIMON EDMUND GEORGE

Correspondence address
160 ROCHESTER AVENUE, TORONTO, ONTARIO M4N IP3, CANADA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 November 1997
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETERS, LUTZ

Correspondence address
WILLISTRASSE 3, HAMBURG, 22299, GERMANY
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
24 April 1997
Resigned on
20 November 1997
Nationality
GERMAN
Occupation
DIRECTOR OF COMPANIES

MONK, DAVID

Correspondence address
THE SPRING HOUSE, 110A NOTTINGHAM ROAD, KEYWORTH, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 5GU
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 October 1996
Resigned on
20 November 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG12 5GU £369,000

MONK, DAVID

Correspondence address
THE SPRING HOUSE, 110A NOTTINGHAM ROAD, KEYWORTH, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 5GU
Role RESIGNED
Secretary
Appointed on
10 October 1996
Resigned on
20 November 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG12 5GU £369,000

LAMB, ROBERT OWEN

Correspondence address
60 WENTWORTH DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 9HN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 September 1996
Resigned on
20 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS14 9HN £703,000

JOHNSTONE, DAVID ANDREW

Correspondence address
HARVEST HILL STATION ROAD, KEYWORTH, NOTTINGHAM, NG12 5LT
Role RESIGNED
Secretary
Appointed on
6 December 1994
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG12 5LT £856,000

JOHNSTONE, DAVID ANDREW

Correspondence address
HARVEST HILL STATION ROAD, KEYWORTH, NOTTINGHAM, NG12 5LT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
6 December 1994
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG12 5LT £856,000

MELLORS, PAUL WILLIAM

Correspondence address
131 WILLIAM STREET, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 4GB
Role RESIGNED
Secretary
Appointed on
17 August 1992
Resigned on
5 April 1995
Nationality
BRITISH

Average house price in the postcode NG10 4GB £193,000

AUDAS, ROBERT GRAHAM

Correspondence address
9 PARK VALLEY, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1BS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
17 August 1992
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1BS £808,000

KIRBY, GEOFFREY

Correspondence address
14 HADLEY GROVE, HADLEY GREEN, BARNET, HERTFORDSHIRE, EN5 4PH
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
17 August 1992
Resigned on
3 June 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EN5 4PH £1,247,000

GOURMAND, PAUL RENE

Correspondence address
GATEHOUSE COTTAGE, KILN DOWN, GOUDHURST, KENT, TN17 1HL
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
17 August 1992
Resigned on
3 June 1994
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN17 1HL £1,636,000

DONY, FELIX FRANCOIS JOSEPH MARIE

Correspondence address
KEMBERG STRASSE 34, 6330 CHAM, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
17 August 1992
Resigned on
31 October 1996
Nationality
DUTCH
Occupation
DIRECTOR

MELLORS, PAUL WILLIAM

Correspondence address
131 WILLIAM STREET, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 4GB
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 1992
Resigned on
5 April 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY DIRECTOR

Average house price in the postcode NG10 4GB £193,000

STUMP, RUDOLPH

Correspondence address
FELD STRASSE 5, 6362 STANSSTAD, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
17 August 1992
Resigned on
31 October 1996
Nationality
SWISS
Occupation
MANAGING DIRECTOR

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