FIZZY NEWCO 1 LTD

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.08346312
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

FIZZY NEWCO 1 LTD is an active private limited company with number 08346312. It was incorporated 11 years, 4 months, 27 days ago, on 03 January 2013. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



People

ALLNUTT, Mark Stuart

Director

Director

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 13 days

PEACOCK, Isabel Rose

Director

Director

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 13 days

RUSSELL, Angela Marie

Director

Director

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 13 days

ETTER, Patricia Margaret

Secretary

RESIGNED

Assigned on 03 Jan 2013

Resigned on 17 Dec 2021

Time on role 8 years, 11 months, 14 days

AKUSHIE, Rita Kuukua

Director

Director

RESIGNED

Assigned on 18 Apr 2017

Resigned on 03 Aug 2018

Time on role 1 year, 3 months, 15 days

ALLNUTT, Mark

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 07 Nov 2014

Time on role 1 year, 10 months, 4 days

BALDWIN, John Stewart

Director

Housing & Neighbourhood Services Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 12 Feb 2019

Time on role 3 years, 2 months, 11 days

BURNETT, Guy John

Director

Group Development Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Dec 2021

Time on role 6 years

HILDITCH, Jayne Louise

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 11 Dec 2015

Time on role 2 years, 11 months, 8 days

HORNE, Samantha

Director

Accountant

RESIGNED

Assigned on 06 Sep 2018

Resigned on 18 Jan 2019

Time on role 4 months, 12 days

JOHNSON, Ian Roderick

Director

Finance Director

RESIGNED

Assigned on 12 Feb 2019

Resigned on 17 Dec 2021

Time on role 2 years, 10 months, 5 days

NANDA, Geeta

Director

Chief Executive

RESIGNED

Assigned on 12 Feb 2019

Resigned on 17 Dec 2021

Time on role 2 years, 10 months, 5 days

NANDA, Geeta

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 15 Sep 2017

Time on role 4 years, 8 months, 12 days

RAWAL, Kush

Director

Commercial Director

RESIGNED

Assigned on 16 May 2018

Resigned on 01 Dec 2021

Time on role 3 years, 6 months, 16 days

STEPHEN, John Alexander

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 01 May 2015

Time on role 2 years, 3 months, 28 days

TURNER, Julian Howard

Director

Finance Director

RESIGNED

Assigned on 28 Apr 2015

Resigned on 08 Feb 2017

Time on role 1 year, 9 months, 10 days

WOOD, Steven Henry

Director

Commercial Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 27 Jul 2015

Time on role 6 months, 7 days


Some Companies

ARION CAPITAL GROUP LIMITED

8 ST. AUGUSTINES DRIVE,WESTON,CW2 5FE

Number:11193958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESIGNTHERAPY73 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10844612
Status:ACTIVE
Category:Private Limited Company

JOHN WATSON JOINERY LTD

USWORTH ROAD INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1JZ

Number:01687926
Status:ACTIVE
Category:Private Limited Company

MASSAGE STORE LTD

STEPHEN J KETTLE & ASSOCIATES LTD CHARTERED CERTIFIED ACCOUNTANTS,DUNSTABLE,LU6 1QD

Number:06621053
Status:ACTIVE
Category:Private Limited Company

MERCHANT PROPERTIES GENERAL PARTNER LIMITED

1 SEEBECK HOUSE,MILTON KEYNES,MK5 8FR

Number:05999235
Status:ACTIVE
Category:Private Limited Company

NIAV PRIORITY SUPPORT LIMITED

UNIT 12-13 SHORADE BUSINESS ESTATE,CANNOCK,WS11 0DH

Number:09412179
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