COSTA INTERNATIONAL LIMITED

3 Knaves Beech Business Centre Davies Way 3 Knaves Beech Business Centre Davies Way, High Wycombe, HP10 9QR, Buckinghamshire, England
StatusACTIVE
Company No.01416662
CategoryPrivate Limited Company
Incorporated23 Feb 1979
Age45 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

COSTA INTERNATIONAL LIMITED is an active private limited company with number 01416662. It was incorporated 45 years, 2 months, 21 days ago, on 23 February 1979. The company address is 3 Knaves Beech Business Centre Davies Way 3 Knaves Beech Business Centre Davies Way, High Wycombe, HP10 9QR, Buckinghamshire, England.



People

SAVJANI, Sunita

Secretary

ACTIVE

Assigned on 23 Apr 2021

Current time on role 3 years, 23 days

CROOKALL, Jonathan Mark

Director

Chief People Officer

ACTIVE

Assigned on 11 Mar 2020

Current time on role 4 years, 2 months, 5 days

OTARID, Mounsef

Director

Director

ACTIVE

Assigned on 13 Feb 2023

Current time on role 1 year, 3 months, 3 days

SCHAILLEE, Philippe Dirk M.

Director

Director

ACTIVE

Assigned on 11 Apr 2023

Current time on role 1 year, 1 month, 5 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

COSTA, Yolanda

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1995

Time on role 28 years, 7 months, 15 days

FAIRHURST, Russell William

Secretary

RESIGNED

Assigned on 16 Apr 2015

Resigned on 14 May 2021

Time on role 6 years, 28 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 13 Feb 1998

Time on role 2 years, 4 months, 4 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 12 Aug 2003

Resigned on 27 Nov 2018

Time on role 15 years, 3 months, 15 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 08 Sep 2005

Time on role 1 year, 7 months, 9 days

D & H B SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 09 Oct 1995

Time on role 8 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 13 Feb 1998

Resigned on 12 Aug 2003

Time on role 5 years, 5 months, 27 days

BENNETT, Jo Mary

Director

Group Hr Director Costa

RESIGNED

Assigned on 13 Feb 2014

Resigned on 13 Oct 2016

Time on role 2 years, 8 months

BENTLEY, Clive

Director

Property Director

RESIGNED

Assigned on 26 Jan 2009

Resigned on 31 Jan 2017

Time on role 8 years, 5 days

CLEWLEY, Robert Richard

Director

Executive

RESIGNED

Assigned on 09 Oct 1995

Resigned on 24 Feb 1997

Time on role 1 year, 4 months, 15 days

COOK, Adrian Ernest

Director

Director

RESIGNED

Assigned on 13 Feb 2023

Resigned on 20 Oct 2023

Time on role 8 months, 7 days

CORNELLA, Robert Leo

Director

Director

RESIGNED

Assigned on 14 Jul 2021

Resigned on 30 Apr 2022

Time on role 9 months, 16 days

COSTA, Sergio Giorgio

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 1995

Time on role 28 years, 7 months, 7 days

COSTA, Yolanda

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1995

Time on role 28 years, 7 months, 15 days

COTTA, Jason Anthony

Director

Director

RESIGNED

Assigned on 15 Jun 2015

Resigned on 30 Jun 2019

Time on role 4 years, 15 days

DERKACH, John

Director

Managing Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 19 Jul 2012

Time on role 6 years, 1 month, 13 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2003

Resigned on 12 Aug 2003

Time on role 5 months, 21 days

FOWLER, James Dominic

Director

Accountant

RESIGNED

Assigned on 12 Aug 2003

Resigned on 20 Sep 2004

Time on role 1 year, 1 month, 8 days

HARDY, Helen

Director

Director

RESIGNED

Assigned on 24 Nov 2010

Resigned on 13 Feb 2014

Time on role 3 years, 2 months, 19 days

HIGHFIELD, Sarah Louise

Director

Finance Director

RESIGNED

Assigned on 16 Apr 2015

Resigned on 31 Aug 2020

Time on role 5 years, 4 months, 15 days

JOHNSON, Michael Andrew

Director

Managing Director Chain Restau

RESIGNED

Assigned on 09 Oct 1995

Resigned on 13 Feb 1998

Time on role 2 years, 4 months, 4 days

LAKE, Neil

Director

Director

RESIGNED

Assigned on 18 Jun 2019

Resigned on 18 Mar 2020

Time on role 9 months

MARSHALL, Andrew John

Director

Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 15 Jun 2015

Time on role 9 years, 8 months, 16 days

MCDONALD, Gillian Clare

Director

Director

RESIGNED

Assigned on 02 Dec 2019

Resigned on 31 Jul 2022

Time on role 2 years, 7 months, 29 days

MOWAT, Gordon Peter

Director

Interim Lead For Europe And Mena

RESIGNED

Assigned on 23 Jun 2020

Resigned on 29 Feb 2024

Time on role 3 years, 8 months, 6 days

PAUL, Dominic James

Director

Managing Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 29 Nov 2019

Time on role 3 years, 5 months, 9 days

PHILLIPS, Mark Randall

Director

Accountant

RESIGNED

Assigned on 12 Aug 2003

Resigned on 30 Jun 2006

Time on role 2 years, 10 months, 18 days

PRICE, Matthew John

Director

Company Director

RESIGNED

Assigned on 26 Jan 2009

Resigned on 28 Feb 2014

Time on role 5 years, 1 month, 2 days

ROGERS, Christopher Charles Bevan

Director

Director

RESIGNED

Assigned on 06 Jul 2012

Resigned on 20 Jun 2016

Time on role 3 years, 11 months, 14 days

SELJEFLOT, Katherine Joanna

Director

Group Hr Director - Costa

RESIGNED

Assigned on 13 Oct 2016

Resigned on 11 Mar 2020

Time on role 3 years, 4 months, 29 days

SIMPSON, Richard Barry

Director

Managing Director Restaurants

RESIGNED

Assigned on 09 Oct 1995

Resigned on 13 Feb 1998

Time on role 2 years, 4 months, 4 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on 13 Feb 1998

Resigned on 12 Aug 2003

Time on role 5 years, 5 months, 27 days

WILLIAMS, Nicholas John

Director

Business Development Director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 31 Aug 2007

Time on role 4 years, 19 days

WOODHOUSE, Loraine

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 27 Jun 2008

Time on role 3 years, 8 months, 26 days


Some Companies

APD LIMITED

BEECH HOUSE,CAMBRIDGE,CB5 8DT

Number:01513912
Status:ACTIVE
Category:Private Limited Company

DIAMOND BOOKKEEPING SERVICES LTD

14 CROWN COURT,LONDON,SW15 1NS

Number:11066726
Status:ACTIVE
Category:Private Limited Company

KIRKSTONE ENGINEERING SERVICES LTD

C/O BRADSHAWS LTD, CHARTER COURT 2 WELL HOUSE BARNS,BRETTON,CH4 0DH

Number:10950628
Status:ACTIVE
Category:Private Limited Company

PEAR UK EAST LIMITED

UNIT 3 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF

Number:08991420
Status:ACTIVE
Category:Private Limited Company

RALL PROPERTIES LTD

159 ADEYFIELD ROAD,HEMEL HEMPSTEAD,HP2 5JU

Number:10857021
Status:ACTIVE
Category:Private Limited Company

TEMPAY LTD

1 ST. PETERS SQUARE,MANCHESTER,M2 3DE

Number:08182413
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source