ROBINSONS SOFT DRINKS LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusACTIVE
Company No.02987077
CategoryPrivate Limited Company
Incorporated04 Nov 1994
Age29 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

ROBINSONS SOFT DRINKS LIMITED is an active private limited company with number 02987077. It was incorporated 29 years, 6 months, 10 days ago, on 04 November 1994. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



People

NAPIER, Rebecca

Director

Chief Financial Officer

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 9 days

STOKER, Mollie

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 17 Jul 2023

Current time on role 9 months, 28 days

BUCKBY, David

Secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 04 Jan 2005

Time on role 5 years, 6 months, 17 days

HIGGINS, Laura Ann Maria

Secretary

RESIGNED

Assigned on 27 Jan 2016

Resigned on 27 Dec 2017

Time on role 1 year, 11 months

LEWIS CAMACHO, Vanessa Margaret

Secretary

RESIGNED

Assigned on 25 Jun 2010

Resigned on 27 Jan 2016

Time on role 5 years, 7 months, 2 days

MOORE, Judith

Secretary

RESIGNED

Assigned on 27 Dec 2017

Resigned on 05 Apr 2024

Time on role 6 years, 3 months, 9 days

NEELY, Paul

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 01 May 1995

Time on role

OLIVER, Marcia Frances

Secretary

RESIGNED

Assigned on 15 May 1995

Resigned on 17 Mar 1999

Time on role 3 years, 10 months, 2 days

PRICE, Dewi Brychan John

Secretary

RESIGNED

Assigned on 04 Jan 2005

Resigned on 25 Jun 2010

Time on role 5 years, 5 months, 21 days

SALTER, Michael Arnold Wilson

Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 15 May 1995

Time on role 14 days

SOLOMONS, Richard Leslie

Secretary

RESIGNED

Assigned on 17 Mar 1999

Resigned on 17 Jun 1999

Time on role 3 months

TAYLOR, Alec

Secretary

RESIGNED

Assigned on 17 Mar 1995

Resigned on 01 May 1995

Time on role 1 month, 14 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 1994

Resigned on 17 Mar 1995

Time on role 4 months, 13 days

COBB, Anthony Farley

Director

Company Director

RESIGNED

Assigned on 01 May 1995

Resigned on 04 Nov 1996

Time on role 1 year, 6 months, 3 days

DAVIES, Stephen John, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 1995

Resigned on 31 Dec 2003

Time on role 8 years, 7 months, 16 days

DEWSON, Lawrence

Director

Accountant

RESIGNED

Assigned on 24 Apr 1995

Resigned on 01 May 1995

Time on role 7 days

DOBBIE, Iain George

Director

Group Director

RESIGNED

Assigned on 17 Mar 1995

Resigned on 01 May 1995

Time on role 1 month, 14 days

DUNN, Mathew James

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Nov 2015

Resigned on 31 Mar 2019

Time on role 3 years, 4 months, 6 days

FITZSIMONS, Ian Terence

Director

Solicitor

RESIGNED

Assigned on 24 Apr 1995

Resigned on 04 Nov 1996

Time on role 1 year, 6 months, 10 days

GIBNEY, John Michael

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 25 Nov 2015

Time on role 16 years, 4 months, 24 days

JONES, Trevor

Director

Accountant

RESIGNED

Assigned on 01 May 1995

Resigned on 10 Apr 1997

Time on role 1 year, 11 months, 9 days

LITHERLAND, Peter Simon

Director

Chief Executive

RESIGNED

Assigned on 26 Feb 2013

Resigned on 20 Sep 2021

Time on role 8 years, 6 months, 22 days

MOODY, Paul Stephen

Director

Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 26 Feb 2013

Time on role 9 years, 1 month, 26 days

NEELY, Paul

Director

Solicitor

RESIGNED

Assigned on 01 May 1995

Resigned on 01 May 1995

Time on role

NORTH, Richard Conway

Director

Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 30 Sep 2004

Time on role 8 years, 6 months, 29 days

PORTNO, Antony David, Dr

Director

Company Director

RESIGNED

Assigned on 01 May 1995

Resigned on 01 Mar 1996

Time on role 10 months

PRICE, Dewi Brychan John

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 13 Sep 2010

Time on role 5 years, 5 months, 12 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 04 Nov 1994

Resigned on 17 Mar 1995

Time on role 4 months, 13 days

ROWE, Drusilla Charlotte Jane

Director

Solicitor

RESIGNED

Assigned on 04 Nov 1994

Resigned on 17 Mar 1995

Time on role 4 months, 13 days

SALTER, Michael Arnold Wilson

Director

Company Director

RESIGNED

Assigned on 15 May 1995

Resigned on 07 Oct 1998

Time on role 3 years, 4 months, 23 days

SALTMARSH, Philip David

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 01 May 1995

Time on role 1 month, 14 days

SMETHERS, Thomas Michael

Director

Director

RESIGNED

Assigned on 31 Mar 2023

Resigned on 05 Sep 2023

Time on role 5 months, 5 days

SOLOMONS, Richard Leslie

Director

Accountant

RESIGNED

Assigned on 10 Apr 1997

Resigned on 18 Jun 1999

Time on role 2 years, 2 months, 8 days

SONNEMANS, Franciscus Johannes

Director

Manager

RESIGNED

Assigned on 01 May 1995

Resigned on 01 May 1995

Time on role

SPREADBURY, Andrew David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 18 Dec 2015

Time on role 3 years, 2 months, 17 days

THOMAS, Alexandra Clare

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 18 May 2023

Time on role 9 years, 7 months, 17 days

THOMAS, Caroline Emma Roberts

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2010

Resigned on 14 Sep 2012

Time on role 1 year, 11 months, 22 days

WILSON, Rosemary Joanne

Director

Accountant

RESIGNED

Assigned on 12 Sep 2019

Resigned on 31 Mar 2023

Time on role 3 years, 6 months, 19 days


Some Companies

23 HOPTON ROAD RTM COMPANY LIMITED

ANTHONY GOLD SOLICITORS THE BEEHIVE COFFEE TAVERN,LONDON,SW16 3QB

Number:11802779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREW COOK (CONTRACTORS) LTD.

SCOONIE PARK,FIFE,KY8 4TD

Number:SC296260
Status:ACTIVE
Category:Private Limited Company

ASK DISS LTD

42 SKELTON RD,DISS,IP22 4PN

Number:11447552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L M GALCZYNSKI CONSULTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:07879499
Status:ACTIVE
Category:Private Limited Company

MATHMATHS LIMITED

12 CRAIG ROSSIE VIEW,CRIEFF,PH7 3LF

Number:SC375373
Status:ACTIVE
Category:Private Limited Company

RESILIENT RISK SOLUTIONS LIMITED

UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD,COLCHESTER,CO5 9HE

Number:11407849
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