REFRESCO VENTURES LIMITED

2 officers / 17 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
7 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4YH
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
1 December 2015
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

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

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
17 June 2013
Resigned on
30 January 2018
Nationality
AMERICAN
Occupation
DIRECTOR

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

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

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
31 January 2005
Nationality
BRITISH
Occupation
SALES DIR

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

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

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
Secretary
Appointed on
5 August 1998
Resigned on
17 June 2013
Nationality
BRITISH

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

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
5 August 1998
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

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

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
5 August 1998
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

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
5 August 1998
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

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

CHICHESTER DIRECTORS LIMITED

Correspondence address
NAMETRAK HOUSE, 8 GREENFIELDS, LISS, HAMPSHIRE, GU33 7EH
Role RESIGNED
Nominee Director
Appointed on
5 August 1998
Resigned on
5 August 1998

Average house price in the postcode GU33 7EH £560,000

POSNETT, ROBERT JOHN

Correspondence address
HAUGHTON HALL, TARPORLEY, CHESHIRE, CW6 9LY
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
5 August 1998
Resigned on
15 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

CHICHESTER SECRETARIES LIMITED

Correspondence address
55 WEST STREET, CHICHESTER, WEST SUSSEX, PO19 1RU
Role RESIGNED
Nominee Secretary
Appointed on
5 August 1998
Resigned on
5 August 1998

More Company Information