BRITVIC ASSET COMPANY NO.3 LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusACTIVE
Company No.07750271
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRITVIC ASSET COMPANY NO.3 LIMITED is an active private limited company with number 07750271. It was incorporated 12 years, 8 months, 21 days ago, on 23 August 2011. 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, 8 days

STOKER, Mollie

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 17 Jul 2023

Current time on role 9 months, 27 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 23 Aug 2011

Resigned on 27 Jan 2016

Time on role 4 years, 5 months, 4 days

MOORE, Judith

Secretary

RESIGNED

Assigned on 27 Dec 2017

Resigned on 05 Apr 2024

Time on role 6 years, 3 months, 9 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

GIBNEY, John Michael

Director

None

RESIGNED

Assigned on 23 Aug 2011

Resigned on 25 Nov 2015

Time on role 4 years, 3 months, 2 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 23 Aug 2011

Resigned on 26 Feb 2013

Time on role 1 year, 6 months, 3 days

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

None

RESIGNED

Assigned on 23 Aug 2011

Resigned on 14 Sep 2012

Time on role 1 year, 22 days

WHYLEY, Dominic Jonathan

Director

Director

RESIGNED

Assigned on 31 Mar 2023

Resigned on 05 Sep 2023

Time on role 5 months, 5 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

ABSTER SOFTWARE SERVICES LIMITED

SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY

Number:07737408
Status:ACTIVE
Category:Private Limited Company

AD-HOC-LONDON LIMITED

7A BURNT ASH HILL,LONDON,SE12 0AA

Number:07917658
Status:ACTIVE
Category:Private Limited Company

BRESOLIN CONSULTING LIMITED

1B FRINTON ROAD,LONDON,N15 6NH

Number:11063627
Status:ACTIVE
Category:Private Limited Company

DK01 INTERNATIONAL HOLDING LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 6UN

Number:11019841
Status:ACTIVE
Category:Private Limited Company

HALLEY'S GARAGE LIMITED

6 WEST CHAPELTON CRESCENT,GLASGOW,G61 2DE

Number:SC019271
Status:ACTIVE
Category:Private Limited Company

LOSEBY IT SERVICES LIMITED

8 NARBOROUGH WOOD PARK, DESFORD ROAD,LEICESTER,LE19 4XT

Number:08160156
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