UNIVERSAL BEVERAGES LIMITED

Robertsons Business Park Robertsons Business Park, Ledbury, HR8 2JT, Herefordshire
StatusDISSOLVED
Company No.06416610
CategoryPrivate Limited Company
Incorporated02 Nov 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 5 months, 9 days

SUMMARY

UNIVERSAL BEVERAGES LIMITED is an dissolved private limited company with number 06416610. It was incorporated 16 years, 6 months, 20 days ago, on 02 November 2007 and it was dissolved 7 years, 5 months, 9 days ago, on 13 December 2016. The company address is Robertsons Business Park Robertsons Business Park, Ledbury, HR8 2JT, Herefordshire.



People

COLQUHOUN, Graeme Alexander

Director

Head Of Uk Legal

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 22 days

FORDE, David Michael

Director

Managing Director

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 22 days

VAN DER BURG, Josephus Petrus Adrianus

Director

Finance Director

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 22 days

AVES, Simon Howard

Secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jan 2009

Time on role 6 months, 2 days

OLIVER, Anne Louise

Secretary

RESIGNED

Assigned on 21 Jul 2010

Resigned on 30 Sep 2014

Time on role 4 years, 2 months, 9 days

SMITH, Simon Frederick

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 21 Dec 2007

Time on role 1 month, 19 days

STEVENS, Mark

Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 31 Jul 2008

Time on role 7 months, 10 days

BAKER, Mark Stephen

Director

General Manager

RESIGNED

Assigned on 08 Apr 2011

Resigned on 30 Sep 2014

Time on role 3 years, 5 months, 22 days

DEN ELZEN, Arnoldus Johannes

Director

None

RESIGNED

Assigned on 22 Sep 2008

Resigned on 08 Apr 2011

Time on role 2 years, 6 months, 16 days

HEPWORTH, David Spicer

Director

Company Director

RESIGNED

Assigned on 02 Nov 2007

Resigned on 12 Nov 2009

Time on role 2 years, 10 days

HOFFMAN, Paul Nicholas

Director

Company Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 08 Apr 2011

Time on role 3 years, 3 months, 18 days

MASON, William

Director

None

RESIGNED

Assigned on 21 Dec 2007

Resigned on 12 Aug 2008

Time on role 7 months, 22 days

MCLELLAN, Stephanie Jane

Director

Finance Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 30 Sep 2014

Time on role 3 years, 5 months, 22 days

NEWALL, Christopher James Howard

Director

Director

RESIGNED

Assigned on 12 Jan 2009

Resigned on 08 Apr 2011

Time on role 2 years, 2 months, 27 days

PALMER, Julian Philip, Mr.

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 12 Jan 2009

Time on role 1 year, 22 days

PEARSE, Michael Antony

Director

Engineering Director

RESIGNED

Assigned on 14 May 2008

Resigned on 08 Apr 2011

Time on role 2 years, 10 months, 25 days


Some Companies

ACIMAR LIMITED

102 VICTORIA ROAD,HUDDERSFIELD,HD1 3RT

Number:07205709
Status:ACTIVE
Category:Private Limited Company

DAN SMALLMAN LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10370703
Status:ACTIVE
Category:Private Limited Company

DATA CENTRE PROJECT SOLUTIONS LIMITED

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:03678316
Status:LIQUIDATION
Category:Private Limited Company

ECANVAS LTD

ORCHARD NURSERY ORCHARD ROAD,READING,RG10 0SD

Number:05359685
Status:ACTIVE
Category:Private Limited Company

LONGRIDGE GYMNASTICS CLUB LIMITED

UNIT 8 ASTRA BUSINESS CENTRE ROMAN WAY PRESTON ROAD,PRESTON,PR2 5AP

Number:08233496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T2 ENTERPRISES LTD

ALANDALE,TELFORD,TF6 6LQ

Number:05239413
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