PEPSI-COLA U.K. LIMITED
Overview
| Company Name | PEPSI-COLA U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02590210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEPSI-COLA U.K. LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PEPSI-COLA U.K. LIMITED located?
| Registered Office Address | Building 4 Chiswick Park 566 Chiswick High Road W4 5YE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEPSI-COLA U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| DORMANT PC LIMITED | Nov 02, 1999 | Nov 02, 1999 |
| PEPSI-COLA UK LIMITED | Aug 07, 1993 | Aug 07, 1993 |
| PEPSI-COLA INTERNATIONAL EUROPE LIMITED | Nov 22, 1991 | Nov 22, 1991 |
| 692ND SHELF TRADING COMPANY LIMITED | Mar 08, 1991 | Mar 08, 1991 |
What are the latest accounts for PEPSI-COLA U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PEPSI-COLA U.K. LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PEPSI-COLA U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of John Sigalos as a director | 1 pages | TM01 | ||||||||||
Appointment of Claire Ellen Stone as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 63 Kew Road Richmond Surrey TW9 2QL* on Feb 06, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr John L Sigalos as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
Who are the officers of PEPSI-COLA U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, Andrew John | Secretary | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | British | 62169550002 | ||||||
| AVERISS, Joanne Kerry | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | England | British | 57057370001 | |||||
| MACLEOD, Andrew John | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | British | 62169550002 | |||||
| STONE, Claire Ellen | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | England | British | 111950160001 | |||||
| MCFADDEN, Douglas James | Secretary | 2 Spring Road Greenwich Connecticut 06830 Usa | Canadian | 30329230002 | ||||||
| AHMED, Anwar Yaseen | Director | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | United Kingdom | British | 96045380002 | |||||
| ALLEGRETTI DAVENPORT, Regina Marie | Director | 27 Felden Street SW6 5AE London | American | 43156040001 | ||||||
| ASHBY, Timothy John | Director | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| BEARDMORE-GRAY, Tom | Director | 18 Parma Crescent SW11 1LT London | British | 34527400001 | ||||||
| CALVER, Simon John | Director | 26 Foley Road Claygate KT10 0ND Esher Surrey | United Kingdom | British | 44234790001 | |||||
| CLARK, Stacey | Director | Meade Cottage Chandlers Lane GU46 7SR Yateley Hampshire | England | British | 42653110002 | |||||
| DE KUYPER, Maria Alida Margaretha | Director | 1 Grosvenor Cottages Eaton Terrace SW1W 8HA London | Dutch | 42653180001 | ||||||
| DUNLAP, Edward Frank | Director | 11 Canning Place Mews Kensington W8 5AJ London | Us Citizen | 29747250001 | ||||||
| EMMONS, Steven Luther | Director | 3 Ashley Drive KT12 1JL Walton On Thames Surrey | Us Citizen | 34533860001 | ||||||
| GREENLEES, Lesley Alexander | Director | Cliff House Kingsland Way SG7 5QA Ashwell Hertfordshire | British | 92290170002 | ||||||
| HOWARD, Robert | Director | 7 Lenham Close RG41 1HR Wokingham Berkshire | British | 108344890001 | ||||||
| KANKIWALA, Nishpank Rameshbabu | Director | 20 Redwood Drive SL5 0LW Ascot Berkshire | British | 70872940001 | ||||||
| MAILLOUX, James Wayne | Director | Broomhall Broomhall Lane SL5 0DG Sunningdale Berkshire | Canadian | 38407330002 | ||||||
| MALTMAN, John Coulter | Director | Clara Vale Roughwood Thibet Road GU47 9AR Sandhurst Berkshire | British | 58885900001 | ||||||
| MCFADDEN, Douglas James | Director | 2 Spring Road Greenwich Connecticut 06830 Usa | Canadian | 30329230002 | ||||||
| MCROBIE, Frederick Sutherland | Director | One Jada Lane Greenwich Ct 06830 Usa | Canadian | 36084750005 | ||||||
| MEILS, Frederick Stuart | Director | Four Winds 9 Clare Hill KT10 9NA Esher Surrey | American | 26216640001 | ||||||
| PACE, David Allen | Director | 46 Ince Road KT12 5BJ Walton-On-Thames Surrey | Us Citizen | 33737250001 | ||||||
| PAGE, Helen Caroline Alexandra | Director | Flat 3 32 Compayne Gardens NW6 3DN London | British | 33737260001 | ||||||
| PRESCOTT BRANN, Landen Robert | Director | 54 Norcutt Road TW2 6SR Twickenham Middlesex | United Kingdom | British | 69817020002 | |||||
| SIGALOS, John L | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | American | 170690380001 | |||||
| TSE, Linnet Ruth | Director | 16 Rawlings Street SW3 2LS London | American | 17363790001 | ||||||
| WALTON, Simon Robert Macfarlane | Director | 1 Hurstwood SL5 9SP South Ascott | British | 76631070003 | ||||||
| WILLIAMS, Andrew | Director | 4 Archway Street Barnes SW13 0AR London | British | 83278370002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0