AFRICAN REFRESHMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0EA
Company number 09826959
Status Active
Incorporation Date 15 October 2015
Company Type Private Limited Company
Address 1A WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eight events have happened. The last three records are Termination of appointment of Denis Joseph Kearney as a director on 28 February 2017; Confirmation statement made on 14 October 2016 with updates; Termination of appointment of Brenda Brummel Hofmann as a director on 30 September 2016. The most likely internet sites of AFRICAN REFRESHMENTS LIMITED are www.africanrefreshments.co.uk, and www.african-refreshments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. African Refreshments Limited is a Private Limited Company. The company registration number is 09826959. African Refreshments Limited has been working since 15 October 2015. The present status of the company is Active. The registered address of African Refreshments Limited is 1a Wimpole Street London United Kingdom W1g 0ea. . HUTTON, Sarah Lyndall is a Director of the company. JR., Robert J. Jordan, is a Director of the company. QUINTERO, Marie is a Director of the company. ROCHE, Scott Edward is a Director of the company. WOODS, Jonathan Mark is a Director of the company. Director HOFMANN, Brenda Brummel has been resigned. Director KEARNEY, Denis Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HUTTON, Sarah Lyndall
Appointed Date: 15 October 2015
59 years old

Director
JR., Robert J. Jordan,
Appointed Date: 15 December 2015
65 years old

Director
QUINTERO, Marie
Appointed Date: 15 December 2015
59 years old

Director
ROCHE, Scott Edward
Appointed Date: 15 October 2015
61 years old

Director
WOODS, Jonathan Mark
Appointed Date: 15 October 2015
57 years old

Resigned Directors

Director
HOFMANN, Brenda Brummel
Resigned: 30 September 2016
Appointed Date: 15 October 2015
58 years old

Director
KEARNEY, Denis Joseph
Resigned: 28 February 2017
Appointed Date: 15 October 2015
65 years old

Persons With Significant Control

The Coca-Cola Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFRICAN REFRESHMENTS LIMITED Events

02 Mar 2017
Termination of appointment of Denis Joseph Kearney as a director on 28 February 2017
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Sep 2016
Termination of appointment of Brenda Brummel Hofmann as a director on 30 September 2016
23 Sep 2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Mar 2016
Statement of capital following an allotment of shares on 28 January 2016
  • GBP 11

05 Jan 2016
Appointment of Robert J. Jordan, Jr. as a director on 15 December 2015
21 Dec 2015
Appointment of Marie Quintero as a director on 15 December 2015
15 Oct 2015
Incorporation
Statement of capital on 2015-10-15
  • GBP 10