COCA-COLA HBC FINANCE PLC
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 04197906
Status Liquidation
Incorporation Date 10 April 2001
Company Type Public Limited Company
Address ERNST & YOUNG, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Ernst & Young 1 More London Place London SE1 2AF on 19 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of COCA-COLA HBC FINANCE PLC are www.cocacolahbcfinance.co.uk, and www.coca-cola-hbc-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Coca Cola Hbc Finance Plc is a Public Limited Company. The company registration number is 04197906. Coca Cola Hbc Finance Plc has been working since 10 April 2001. The present status of the company is Liquidation. The registered address of Coca Cola Hbc Finance Plc is Ernst Young 1 More London Place London Se1 2af. . GUSTAVSSON, Jan Sune is a Secretary of the company. GUSTAVSSON, Jan Sune is a Director of the company. KOTLER, Basak is a Director of the company. MURNEY, Patrick John is a Director of the company. Secretary CULHANE, John Joseph has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CONSTANTINOU, Doros has been resigned. Director DOUGLAS, William Woodson has been resigned. Director FINAN, Irial has been resigned. Director GUR, Oya has been resigned. Director HINNEN, Erikjan has been resigned. Director JANSEN, Bartolomeus Hermanus Odilia has been resigned. Director MCGINLEY, Raymond has been resigned. Director MILLARD, Grant William has been resigned. Director SPYRIOUNI, Garyfallia has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GUSTAVSSON, Jan Sune
Appointed Date: 01 November 2001

Director
GUSTAVSSON, Jan Sune
Appointed Date: 01 November 2001
59 years old

Director
KOTLER, Basak
Appointed Date: 22 October 2014
60 years old

Director
MURNEY, Patrick John
Appointed Date: 01 March 2016
48 years old

Resigned Directors

Secretary
CULHANE, John Joseph
Resigned: 01 November 2001
Appointed Date: 25 April 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 25 April 2001
Appointed Date: 10 April 2001

Director
CONSTANTINOU, Doros
Resigned: 01 February 2013
Appointed Date: 31 December 2003
75 years old

Director
DOUGLAS, William Woodson
Resigned: 30 July 2004
Appointed Date: 25 April 2001
64 years old

Director
FINAN, Irial
Resigned: 31 December 2003
Appointed Date: 10 May 2001
68 years old

Director
GUR, Oya
Resigned: 22 October 2014
Appointed Date: 15 October 2013
58 years old

Director
HINNEN, Erikjan
Resigned: 17 December 2010
Appointed Date: 01 August 2006
67 years old

Director
JANSEN, Bartolomeus Hermanus Odilia
Resigned: 15 October 2013
Appointed Date: 17 December 2010
61 years old

Director
MCGINLEY, Raymond
Resigned: 01 March 2016
Appointed Date: 22 October 2014
59 years old

Director
MILLARD, Grant William
Resigned: 01 August 2006
Appointed Date: 25 April 2001
66 years old

Director
SPYRIOUNI, Garyfallia
Resigned: 29 April 2015
Appointed Date: 15 October 2013
62 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 25 April 2001
Appointed Date: 10 April 2001

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 25 April 2001
Appointed Date: 10 April 2001

COCA-COLA HBC FINANCE PLC Events

19 Oct 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Ernst & Young 1 More London Place London SE1 2AF on 19 October 2016
22 Sep 2016
Declaration of solvency
22 Sep 2016
Appointment of a voluntary liquidator
22 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01

08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 69 more events
14 May 2001
Director resigned
14 May 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
10 May 2001
Certificate of authorisation to commence business and borrow
10 May 2001
Application to commence business
10 Apr 2001
Incorporation