Cott Limited

Non-trading company

Contacts of Cott Limited: address, phone, fax, email, website, working hours

Address: Citrus Grove Sideley Kegworth DE74 2FJ Derby

Phone: +44-1366 3498291 +44-1366 3498291

Fax: +44-1366 3498291 +44-1366 3498291

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cott Limited"? - Send email to us!

Cott Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cott Limited.

Registration data Cott Limited

Register date: 1987-11-02
Register number: 02186825
Capital: 770,000 GBP
Sales per year: Less 332,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cott Limited

Addition activities kind of Cott Limited

239399. Textile bags, nec
16119901. General contractor, highway and street construction
20529913. Rusk, machine made
23359903. Housedresses
38120603. Electronic field detection apparatus (aeronautical)
38410421. Surgical stapling devices
47890202. Parlor car services
59210000. Liquor stores
87480200. Urban planning and consulting services

Owner, director, manager of Cott Limited

Director - Matthew Vernon. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: August 1975, British

Director - Jason Robert Ausher. Address: Avenue Capri, Lutz, Florida 33558, Usa. DoB: November 1973, American

Director - Jeremy Stephen Hoyle. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: June 1965, British

Secretary - Brian Young. Address: Orchard Lodge 59 Station Road, Hemsworth, Pontefract, West Yorkshire, WF9 5LN. DoB: June 1948, English

Director - Joanne Lloyd-davies. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: November 1978, British

Director - Stephen Corby. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: December 1972, British

Director - Gregory Leiter. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: February 1958, United States

Director - Catherine Marie Helen Brennan. Address: Sunnylea Avenue East Toronto, Ontario, M87 2k5, Canada. DoB: December 1957, Canadian

Director - Steven Kitching. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: February 1964, British

Director - Andrew Douglas Stuart Joynson. Address: Farm, Southam Road Napton On The Hill, Southam, Warwickshire, CV47 8NG, United Kingdom. DoB: June 1965, British

Director - Robert Andrew Mason. Address: 22 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BG. DoB: March 1958, British

Director - Jeremy Stephen Gary Fowden. Address: The Paddocks 33 Twyford Road, Barrow On Trent, Derby, Derbyshire, DE73 7HA. DoB: June 1956, British

Director - Michael John Turner. Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. DoB: September 1952, British

Director - Wynn A Willard. Address: 1097 Eden Isle Drive Ne, St. Petersburg, Florida 33704, FOREIGN, Usa. DoB: April 1958, Usa

Director - B Clyde Preslar. Address: 11913 Marblehead Drive, Tampa, Florida, FOREIGN, 33626. DoB: July 1954, American

Secretary - David Robert Main. Address: 1 The Courtyard, Farm Lane, Easenhall, Warwickshire, CV22 6NL. DoB: August 1964, British

Director - Nicholas Edward Whitley. Address: 14 Milton Road, Repton, Derbyshire, DE65 6FZ. DoB: June 1971, British

Director - Colin Walker. Address: 175 Meridene Crescent, London, Ontario N5x 1g3, Canada. DoB: November 1957, Canadian

Director - Andrew James Murfin. Address: 48 Hawthorne Way, Shelley, Huddersfield, West Yorkshire, HD8 8JX. DoB: October 1960, British

Director - David Robert Main. Address: 1 The Courtyard, Farm Lane, Easenhall, Warwickshire, CV22 6NL. DoB: August 1964, British

Director - Gary Edward Saunders. Address: 16 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NJ. DoB: August 1961, British

Director - Christopher Thomas Frederick Birrell. Address: 9 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER. DoB: September 1960, British

Director - Raymond Peter Silcock. Address: 1101 Mews Lane, West Chester, Pennsylvania 19382, Usa. DoB: October 1950, British

Director - Neil Thompson. Address: Oaklea House, Roman Grange Little Aston Park, Sutton Coldfield, B74 3GA. DoB: October 1955, British

Secretary - Michael Andrew Smith. Address: 91 Hilltop Lane, Chaldon, Caterham, Surrey, CR3 5BL. DoB: n\a, British

Director - Brian Mackie. Address: 36 Fairlawn Park, Kettlewell Hill, Woking, Surrey, GU21 4HT. DoB: December 1959, British

Director - Simon Edmund George Lester. Address: 160 Rochester Avenue, Toronto, Ontario M4n Ip3, Canada. DoB: June 1963, British

Director - Mark John Hallala. Address: 7 Beauchamp Road, East Molesey, Surrey, KT8 0PA. DoB: December 1960, British

Director - David Robert Kettell. Address: 5 Tong Lane, Tong, Bradford, West Yorkshire, BD4 0RR. DoB: September 1958, British

Director - Michael John Dickinson. Address: Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, West Yorkshire, HD8 0QT. DoB: July 1949, British

Director - Peter Leslie Pound. Address: 18 Chedworth Close, Darton, Barnsley, South Yorkshire, S75 5PR. DoB: May 1945, British

Director - Brian Young. Address: Orchard Lodge 59 Station Road, Hemsworth, Pontefract, West Yorkshire, WF9 5LN. DoB: June 1948, English

Director - Anthony Gavin Scott. Address: 3 Beechwood Dale, Ackworth, Pontefract, West Yorkshire, WF7 7NP. DoB: January 1947, British

Jobs in Cott Limited, vacancies. Career and training on Cott Limited, practic

Now Cott Limited have no open offers. Look for open vacancies in other companies

  • Security Officer (Castleford)

    Region: Castleford

    Company: Wakefield College

    Department: N\A

    Salary: £16,302 to £16,563 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Research Assistant in Environmental Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour, plus annual leave allowance (Grade UE06)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Historical and Philosophical Studies,Archaeology

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Events Coordinator (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £24,309 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Research Associate/Fellow in Ultra Cold Atoms & Quantum Optics (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Coach in Practice- Mental Health 0.5 FTE (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Project Co-ordinator (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: MVLS Administration

    Salary: £34,520 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Sessional Tutor: Biology (Leeds)

    Region: Leeds

    Company: Study Group

    Department: N\A

    Salary: Hourly Rate

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Tenure-Track Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Lecturer / Senior Lecturer in Adult Nursing (Bedfordshire, Buckinghamshire)

    Region: Bedfordshire, Buckinghamshire

    Company: University of Bedfordshire

    Department: School of Healthcare Practice

    Salary: £32,959 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Customer Service Adviser (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £22,250 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

Responds for Cott Limited on Facebook, comments in social nerworks

Read more comments for Cott Limited. Leave a comment for Cott Limited. Profiles of Cott Limited on Facebook and Google+, LinkedIn, MySpace

Location Cott Limited on Google maps

Other similar companies of The United Kingdom as Cott Limited: Bluepencil Designs Ltd | Johnson Downes Consulting Limited | Underblue Limited | Websupreme Limited | Quiney Corcoran Limited

Cott Limited with reg. no. 02186825 has been operating on the market for 29 years. This Private Limited Company can be reached at Citrus Grove, Sideley Kegworth , Derby and their postal code is DE74 2FJ. It has been already seventeen years from the moment Cott Limited is no longer recognized under the name Crystal Drinks. This firm is classified under the NACe and SiC code 74990 which means Non-trading company. The firm's latest financial reports were submitted for the period up to 2nd January 2016 and the most current annual return information was filed on 14th July 2015.

Considering this firm's growing number of employees, it was imperative to employ further company leaders: Matthew Vernon, Jason Robert Ausher and Jeremy Stephen Hoyle who have been supporting each other since December 2015 for the benefit of this company. At least one secretary in this firm is a limited company, specifically Squire Patton Boggs Secretarial Services Limited.

Cott Limited is a domestic stock company, located in Derby, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Citrus Grove Sideley Kegworth DE74 2FJ Derby. Cott Limited was registered on 1987-11-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 770,000 GBP, sales per year - less 332,000,000 GBP. Cott Limited is Private Limited Company.
The main activity of Cott Limited is Professional, scientific and technical activities, including 9 other directions. Director of Cott Limited is Matthew Vernon, which was registered at Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ. Products made in Cott Limited were not found. This corporation was registered on 1987-11-02 and was issued with the Register number 02186825 in Derby, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cott Limited, open vacancies, location of Cott Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cott Limited from yellow pages of The United Kingdom. Find address Cott Limited, phone, email, website credits, responds, Cott Limited job and vacancies, contacts finance sectors Cott Limited