Matthew James VERNON

Total number of appointments 28, 11 active appointments

TEA UK LIMITED

Correspondence address
C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 April 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Chief Administration Officer

THE INTERESTING DRINKS COMPANY LIMITED

Correspondence address
C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 April 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Chief Administration Officer

TWS BIDCO 1 LIMITED

Correspondence address
C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, United Kingdom, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
25 April 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Chief Administration Officer

COTT VENTURES UK LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, ENGLAND, WA11 0QZ
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

TOTAL WATER SOLUTIONS LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, ENGLAND, WA11 0QZ
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

JOHN FARRER & COMPANY (KENDAL) LIMITED

Correspondence address
9 Shap Road Industrial Estate, Off Shap Road, Kendal, Cumbria, LA9 6NZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 January 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode LA9 6NZ £204,000

COTT EUROPE TRADING LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, ENGLAND, WA11 0QZ
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

PRIMO WATER HOLDINGS UK LIMITED

Correspondence address
C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 January 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Director

COTT RETAIL BRANDS LIMITED

Correspondence address
C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 January 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Director

COTT LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, MERSEYSIDE, UNITED KINGDOM, WA11 0QZ
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

DECANTAE MINERAL WATER LIMITED

Correspondence address
C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 January 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Director

DECANTAE MINERAL WATER LIMITED

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
20 April 2017
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

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

PRIMO WATER HOLDINGS UK LIMITED

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, DERBYSHIRE, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 April 2016
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

COOKE BROS HOLDINGS LIMITED

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 April 2016
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

CALYPSO SOFT DRINKS LIMITED

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
11 April 2016
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

COTT VENTURES UK LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, ENGLAND, WA11 0QZ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 December 2015
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

COTT RETAIL BRANDS LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, ENGLAND, WA11 0QZ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 December 2015
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

REFRESCO (NELSON) LIMITED

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

COTT LIMITED

Correspondence address
CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 December 2015
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

REFRESCO NELSON (HOLDINGS) LIMITED

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

COTT EUROPE TRADING LIMITED

Correspondence address
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, ENGLAND, WA11 0QZ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 December 2015
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

REFRESCO VENTURES LIMITED

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

REFRESCO PRIVATE LABEL LIMITED

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

MR FREEZE (EUROPE) LIMITED

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

TIP TOP SOFT DRINKS LIMITED

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

COOKE BROS.(TATTENHALL).LIMITED

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

REFRESCO DEVELOPMENTS LIMITED

Correspondence address
CITRUS GROVE SIDELEY, KEGWORTH, DERBY, DERBYSHIRE, 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

REFRESCO DRINKS UK LIMITED

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