ROBINSONS (FINANCE) NO.2 LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TZ
Company number 07385859
Status Active
Incorporation Date 23 September 2010
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 2 October 2016; Secretary's details changed for Laura Ann Maria Knight on 30 December 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of ROBINSONS (FINANCE) NO.2 LIMITED are www.robinsonsfinanceno2.co.uk, and www.robinsons-finance-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Robinsons Finance No 2 Limited is a Private Limited Company. The company registration number is 07385859. Robinsons Finance No 2 Limited has been working since 23 September 2010. The present status of the company is Active. The registered address of Robinsons Finance No 2 Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4tz. . HIGGINS, Laura Ann Maria is a Secretary of the company. DUNN, Mathew James is a Director of the company. LITHERLAND, Peter Simon is a Director of the company. THOMAS, Alexandra Clare is a Director of the company. Secretary LEWIS-CAMACHO, Vanessa Margaret Lewis Margaret has been resigned. Director GIBNEY, John Michael has been resigned. Director MOODY, Paul Stephen has been resigned. Director SPREADBURY, Andrew David has been resigned. Director THOMAS, Caroline Emma Roberts has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
HIGGINS, Laura Ann Maria
Appointed Date: 27 January 2016

Director
DUNN, Mathew James
Appointed Date: 25 November 2015
51 years old

Director
LITHERLAND, Peter Simon
Appointed Date: 26 February 2013
61 years old

Director
THOMAS, Alexandra Clare
Appointed Date: 01 October 2013
51 years old

Resigned Directors

Secretary
LEWIS-CAMACHO, Vanessa Margaret Lewis Margaret
Resigned: 27 January 2016
Appointed Date: 23 September 2010

Director
GIBNEY, John Michael
Resigned: 25 November 2015
Appointed Date: 23 September 2010
65 years old

Director
MOODY, Paul Stephen
Resigned: 26 February 2013
Appointed Date: 23 September 2010
68 years old

Director
SPREADBURY, Andrew David
Resigned: 18 December 2015
Appointed Date: 01 October 2012
59 years old

Director
THOMAS, Caroline Emma Roberts
Resigned: 14 September 2012
Appointed Date: 23 September 2010
59 years old

Persons With Significant Control

Robinsons Soft Drinks Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ROBINSONS (FINANCE) NO.2 LIMITED Events

28 Feb 2017
Full accounts made up to 2 October 2016
30 Dec 2016
Secretary's details changed for Laura Ann Maria Knight on 30 December 2016
10 Oct 2016
Confirmation statement made on 23 September 2016 with updates
12 Aug 2016
Director's details changed for Mr Peter Simon Litherland on 12 August 2016
20 May 2016
Director's details changed for Mrs Alexandra Clare Thomas on 16 May 2016
...
... and 22 more events
28 Sep 2012
Termination of appointment of Caroline Thomas as a director
22 Apr 2012
Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU United Kingdom on 22 April 2012
16 Mar 2012
Full accounts made up to 2 October 2011
30 Sep 2011
Annual return made up to 23 September 2011 with full list of shareholders
23 Sep 2010
Incorporation