ALFRESCO DRINKS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 4DL
Company number 03279032
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address NO 2 COMPTON BUSINESS CENTRE, COMPTON ABDALE, CHELTENHAM, GLOUCESTERSHIRE, GL54 4DL
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Robin Michael Philpot Sheppard on 8 December 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ALFRESCO DRINKS LIMITED are www.alfrescodrinks.co.uk, and www.alfresco-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Kingham Rail Station is 12.1 miles; to Moreton-in-Marsh Rail Station is 13.2 miles; to Ashchurch for Tewkesbury Rail Station is 14 miles; to Swindon Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfresco Drinks Limited is a Private Limited Company. The company registration number is 03279032. Alfresco Drinks Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Alfresco Drinks Limited is No 2 Compton Business Centre Compton Abdale Cheltenham Gloucestershire Gl54 4dl. . FULLER, John Stewart is a Secretary of the company. GODLEY-MAYNARD, Sally is a Director of the company. HURST, Kim is a Director of the company. MAUDE-ROXBY, Richard Gay is a Director of the company. SHEPPARD, Robin Michael Philpot is a Director of the company. Director BOSS, Peter Henry has been resigned. Director FENTUM, Haydn Herbert James has been resigned. Director FULLER, John Stewart has been resigned. Director READ, Nicholas James has been resigned. Director SHEPPARD, Georgina has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
FULLER, John Stewart
Appointed Date: 15 November 1996

Director
GODLEY-MAYNARD, Sally
Appointed Date: 18 February 2014
61 years old

Director
HURST, Kim
Appointed Date: 18 February 2014
67 years old

Director
MAUDE-ROXBY, Richard Gay
Appointed Date: 29 March 2000
78 years old

Director
SHEPPARD, Robin Michael Philpot
Appointed Date: 31 August 1999
71 years old

Resigned Directors

Director
BOSS, Peter Henry
Resigned: 12 April 2012
Appointed Date: 29 March 2000
76 years old

Director
FENTUM, Haydn Herbert James
Resigned: 28 July 2006
Appointed Date: 29 March 2000
56 years old

Director
FULLER, John Stewart
Resigned: 22 July 2015
Appointed Date: 15 November 1996
69 years old

Director
READ, Nicholas James
Resigned: 08 August 2014
Appointed Date: 29 March 2000
59 years old

Director
SHEPPARD, Georgina
Resigned: 31 August 1999
Appointed Date: 15 November 1996
70 years old

Persons With Significant Control

Mr Robin Michael Philpot Sheppard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRESCO DRINKS LIMITED Events

08 Dec 2016
Director's details changed for Mr Robin Michael Philpot Sheppard on 8 December 2016
29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Sep 2016
Total exemption full accounts made up to 31 December 2015
13 Jun 2016
Director's details changed for Sally Godley-Maynard on 13 June 2016
08 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,210

...
... and 77 more events
11 Sep 1998
Full accounts made up to 31 December 1997
11 Dec 1997
Return made up to 15/11/97; full list of members
28 Nov 1996
Ad 20/11/96--------- £ si 500@1=500 £ ic 2/502
28 Nov 1996
Accounting reference date extended from 30/11/97 to 31/12/97
15 Nov 1996
Incorporation

ALFRESCO DRINKS LIMITED Charges

5 August 2005
Fixed and floating charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2001
Debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…