NESTLÉ WATERS GB LIMITED

1 City Place, Gatwick, RH6 0PA, England
StatusDISSOLVED
Company No.02069102
CategoryPrivate Limited Company
Incorporated30 Oct 1986
Age37 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 22 days

SUMMARY

NESTLÉ WATERS GB LIMITED is an dissolved private limited company with number 02069102. It was incorporated 37 years, 6 months, 10 days ago, on 30 October 1986 and it was dissolved 2 years, 11 months, 22 days ago, on 18 May 2021. The company address is 1 City Place, Gatwick, RH6 0PA, England.



People

SHAW, Richard James

Director

Management Accountant

ACTIVE

Assigned on 18 May 2016

Current time on role 7 years, 11 months, 22 days

WEBER, Matthieu Albert

Director

Chief Financial Officer Nestle Uk & Ireland

ACTIVE

Assigned on 01 Mar 2020

Current time on role 4 years, 2 months, 8 days

DESCHAMPS, Isabelle

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 01 Aug 2012

Time on role 6 years, 4 months, 17 days

MESSUD, Elizabeth Charlotte Lucienne Marjorie

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Jul 2014

Time on role 1 year, 10 months, 30 days

O'BRIEN, Philip Charles

Secretary

RESIGNED

Assigned on

Resigned on 14 Mar 2006

Time on role 18 years, 1 month, 25 days

AGOSTINI, Stefano

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 14 Sep 2007

Time on role 2 years, 9 months, 13 days

ALMANZAR, Bienvenido

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Dec 2009

Time on role 1 year, 30 days

BEDDOE, Matthew Islwyn

Director

Dir

RESIGNED

Assigned on 27 Jan 2010

Resigned on 31 Mar 2013

Time on role 3 years, 2 months, 4 days

BENEVENTI, Michel

Director

Managing Director Nestle Waters Uk

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Jan 2021

Time on role 3 years, 4 months

BLONDEAU, Guy

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 18 Sep 1998

Time on role 3 years, 3 months, 4 days

BOURNE, Adrian Terence

Director

Managing Director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 30 Jun 2001

Time on role 2 years, 9 months, 12 days

CLEAU, Jacques

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 27 Jun 1995

Time on role 2 years, 1 month, 28 days

DAVENPORT, Andrew Paul

Director

Head Of Supply Chain

RESIGNED

Assigned on 18 May 2016

Resigned on 01 Nov 2017

Time on role 1 year, 5 months, 14 days

DE CACQUERAY VALMENIER, Yolanta

Director

Zone Manager

RESIGNED

Assigned on 17 Apr 2000

Resigned on 12 Sep 2002

Time on role 2 years, 4 months, 25 days

DROIN, Nikita Cyril

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 17 Dec 2000

Time on role 3 years, 11 months, 16 days

DUVAL, Dominique Louis Meinrad

Director

Senior Vice President

RESIGNED

Assigned on 18 Sep 1998

Resigned on 12 Nov 2001

Time on role 3 years, 1 month, 24 days

HUMPHREYS, Edward Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 18 Sep 1998

Time on role 1 year, 8 months, 17 days

KUEHNE, Christiane Alexandra Simone Helga

Director

Zone Director

RESIGNED

Assigned on 12 Nov 2001

Resigned on 08 Mar 2004

Time on role 2 years, 3 months, 26 days

LAPIERRE, Philippe

Director

Snr Asst Zone Management

RESIGNED

Assigned on 01 Jul 2003

Resigned on 08 Mar 2004

Time on role 8 months, 7 days

LEBON, Jean Philippe

Director

Zone Manager

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Sep 1996

Time on role 1 year, 2 months, 18 days

MARSHALL FOSTER, Wenche

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 8 days

MCDANIEL, David Steven

Director

Finance Director

RESIGNED

Assigned on 26 Sep 2018

Resigned on 01 Mar 2020

Time on role 1 year, 5 months, 5 days

O'BRIEN, Philip Charles

Director

Finance Dir Comp Sec

RESIGNED

Assigned on 08 Mar 2004

Resigned on 24 Mar 2006

Time on role 2 years, 16 days

PEGG, Jeremy Nicholas

Director

Director Of Sales

RESIGNED

Assigned on 25 Mar 2006

Resigned on 27 Jan 2010

Time on role 3 years, 10 months, 2 days

RIEHLE, Matthias

Director

Regional Manager

RESIGNED

Assigned on 01 Aug 1997

Resigned on 17 Apr 2000

Time on role 2 years, 8 months, 16 days

ROBERTS, Charles David Hardy

Director

Factory Manager

RESIGNED

Assigned on 17 Nov 2017

Resigned on 01 Sep 2020

Time on role 2 years, 9 months, 15 days

SANGIORGI, Paolo

Director

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 16 Jan 2014

Time on role 6 years, 4 months, 2 days

SARZI BRAGA, Federico

Director

Country Business Manager

RESIGNED

Assigned on 16 Jan 2014

Resigned on 31 Aug 2017

Time on role 3 years, 7 months, 15 days

SLOAN, Scott Harmon

Director

Managing Director

RESIGNED

Assigned on 17 Dec 2000

Resigned on 01 Nov 2004

Time on role 3 years, 10 months, 15 days

STRACHAN, James Roger

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 31 Dec 1996

Time on role 3 years, 8 months, 2 days

STRAUSS, Sophie Marie

Director

Head Of Human Resources

RESIGNED

Assigned on 01 Apr 2013

Resigned on 18 May 2016

Time on role 3 years, 1 month, 17 days

THOMAS, Peter

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Aug 1997

Time on role 11 months

VIDAL, Rene

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 21 Jul 1995

Time on role 2 years, 2 months, 22 days


Some Companies

ANGLIA STAINLESS LIMITED

SHEPHERDS GROVE INDUSTRIAL EST,BURY ST EDMUNDS,IP31 2AR

Number:01681743
Status:ACTIVE
Category:Private Limited Company

COMPUTER DISK CLEAN LIMITED

42 CRESCENT ROAD,DUKINFIELD,SK16 4EU

Number:05003116
Status:ACTIVE
Category:Private Limited Company

EVERSLEY SPORTS ASSOCIATION

ESA CLUBHOUSE EVERSLEY CROSS,HOOK,RG27 0NS

Number:04993949
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HIGHER DRIVE MANAGEMENT LIMITED

C/O 96B HIGHER DRIVE,SURREY,CR8 2HL

Number:05439547
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY TRANSLATORS LIMITED

416 ABERFORD ROAD,WAKEFIELD,WF3 4AA

Number:04547881
Status:ACTIVE
Category:Private Limited Company

THE HARROGATE HOSIERY COMPANY LTD.

15 HUTTON GATE,HARROGATE,HG2 9QG

Number:09939341
Status:ACTIVE
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