SANDRA ANNE HIBBERD
Total number of appointments 6, 3 active appointments
JERSEY CIDER COMPANY LIMITED
- Correspondence address
- CONYNGHAM HALL CONYNGHAM HALL, BOND END, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 9AY
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 19 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED
- Correspondence address
- 1 STANIERS WAY, ROMAN ROAD, HEREFORD, UNITED KINGDOM, HR1 1JT
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 29 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CORINTHIAN BRANDS (CBL) LIMITED
- Correspondence address
- CORNISHES BAG LANE, FRYERNING, ESSEX, CM4 0NR
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 27 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HEREFORD CONTRACT CANNING (HCC) LIMITED
- Correspondence address
- CORNISHES BAG LANE, FRYERNING, ESSEX, CM4 0NR
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 27 October 2010
- Resigned on
- 5 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JERSEY CIDER COMPANY LIMITED
- Correspondence address
- THE LAURELS, LONDON ROAD, ABRIDGE, ESSEX, RM4 1UX
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 26 September 1996
- Resigned on
- 30 September 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM4 1UX £866,000
INTERCONTINENTAL BRANDS (ICB) LIMITED
- Correspondence address
- 15 BERNARDS CLOSE, HAINAULT, ILFORD, ESSEX, IG6 2SR
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 July 1992
- Resigned on
- 30 September 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG6 2SR £327,000