CAROLINE EMMA ROBERTS THOMAS

Total number of appointments 45, no active appointments


BRITVIC ASSET COMPANY NO.4 LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
18 October 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC ASSET COMPANY NO.1 LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 August 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC ASSET COMPANY NO.3 LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 August 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC ASSET COMPANY NO.2 LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 August 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC PENSIONS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
13 June 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

SUNFRESH SOFT DRINKS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

SOUTHERN TABLE WATER COMPANY LIMITED(THE)

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

R.WHITE & SONS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

GREENBANK DRINKS COMPANY LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC CORONA LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC BEVERAGES LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITISH VITAMIN PRODUCTS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITISH VITAMIN PRODUCTS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

THE REALLY WILD DRINKS COMPANY LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

LONDON ESSENCE COMPANY LIMITED(THE)

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

IDRIS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

HOOPER,STRUVE & COMPANY LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

H.D.RAWLINGS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

GREENBANK DRINKS COMPANY LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 March 2011
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

ROBINSONS (FINANCE) NO.2 LIMITED

Correspondence address
BRITVIC HOUSE BROOMFIELD ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1TU
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 September 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
NONE

ORCHID DRINKS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
22 September 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
22 September 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITVIC OVERSEAS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
22 September 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

BRITANNIA SOFT DRINKS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
22 September 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

RED DEVIL ENERGY DRINKS LIMITED

Correspondence address
BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
22 September 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP2 4TZ £1,647,000

DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, UNITED KINGDOM, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 November 2009
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 1QQ £1,028,000

DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, UNITED KINGDOM, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 November 2009
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 1QQ £1,028,000

DENTSU INTERNATIONAL TIG LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, UNITED KINGDOM, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 November 2009
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 1QQ £1,028,000

DENTSU INTERNATIONAL TI

Correspondence address
5 BROOMSLEIGH STREET, LONDON, UNITED KINGDOM, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 November 2009
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 1QQ £1,028,000

CV REALISATION LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE SERVOWARM LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 January 2008
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE INTERNATIONAL LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
30 October 2007
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

CITY SHIELDS INCIDENT MANAGEMENT LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
12 April 2007
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HIGHWAY WINDSCREENS (UK) LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
5 January 2007
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE AUTOMOTIVE SERVICES LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE GAS LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOME SERVICE (GB) LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

FASTFIX PLUMBING AND HEATING LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE TRUSTEES LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

INSIGHT INSPECTIONS LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE MANUFACTURER WARRANTIES LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

REGENCY AT HOME LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

DISASTER RESTORATION LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 February 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE ASSISTANCE LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
9 December 2005
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000

HOMESERVE GB LIMITED

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
15 August 2005
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QQ £1,028,000