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