PEPSI-COLA U.K. LIMITED

PEPSI-COLA U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePEPSI-COLA U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02590210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PEPSI-COLA U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DORMANT PC LIMITEDNov 02, 1999Nov 02, 1999
    PEPSI-COLA UK LIMITEDAug 07, 1993Aug 07, 1993
    PEPSI-COLA INTERNATIONAL EUROPE LIMITEDNov 22, 1991Nov 22, 1991
    692ND SHELF TRADING COMPANY LIMITEDMar 08, 1991Mar 08, 1991

    What are the latest accounts for PEPSI-COLA U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PEPSI-COLA U.K. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEPSI-COLA U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Sigalos as a director

    1 pagesTM01

    Appointment of Claire Ellen Stone as a director

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2013

    Statement of capital on Mar 12, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * 63 Kew Road Richmond Surrey TW9 2QL* on Feb 06, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr John L Sigalos as a director

    2 pagesAP01

    Director's details changed for Mr Andrew John Macleod on Apr 27, 2012

    2 pagesCH01

    Secretary's details changed for Mr Andrew John Macleod on Apr 27, 2012

    1 pagesCH03

    Director's details changed for Joanne Kerry Averiss on Apr 26, 2012

    2 pagesCH01

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 08, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    5 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of PEPSI-COLA U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Andrew John
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    British62169550002
    AVERISS, Joanne Kerry
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritishVp Law57057370001
    MACLEOD, Andrew John
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomBritishSolicitor62169550002
    STONE, Claire Ellen
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritishFinance Director And Chartered Accountant111950160001
    MCFADDEN, Douglas James
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Secretary
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Canadian30329230002
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Director
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    United KingdomBritishFinancial Controller96045380002
    ALLEGRETTI DAVENPORT, Regina Marie
    27 Felden Street
    SW6 5AE London
    Director
    27 Felden Street
    SW6 5AE London
    AmericanLawyer43156040001
    ASHBY, Timothy John
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    BritishLawyer38701440004
    BEARDMORE-GRAY, Tom
    18 Parma Crescent
    SW11 1LT London
    Director
    18 Parma Crescent
    SW11 1LT London
    BritishAccountant34527400001
    CALVER, Simon John
    26 Foley Road
    Claygate
    KT10 0ND Esher
    Surrey
    Director
    26 Foley Road
    Claygate
    KT10 0ND Esher
    Surrey
    United KingdomBritishArea Vice President-Uk44234790001
    CLARK, Stacey
    Meade Cottage
    Chandlers Lane
    GU46 7SR Yateley
    Hampshire
    Director
    Meade Cottage
    Chandlers Lane
    GU46 7SR Yateley
    Hampshire
    EnglandBritishVice President42653110002
    DE KUYPER, Maria Alida Margaretha
    1 Grosvenor Cottages
    Eaton Terrace
    SW1W 8HA London
    Director
    1 Grosvenor Cottages
    Eaton Terrace
    SW1W 8HA London
    DutchVice President42653180001
    DUNLAP, Edward Frank
    11 Canning Place Mews
    Kensington
    W8 5AJ London
    Director
    11 Canning Place Mews
    Kensington
    W8 5AJ London
    Us CitizenVice President Finance29747250001
    EMMONS, Steven Luther
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    3 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Us CitizenCompany Director34533860001
    GREENLEES, Lesley Alexander
    Cliff House
    Kingsland Way
    SG7 5QA Ashwell
    Hertfordshire
    Director
    Cliff House
    Kingsland Way
    SG7 5QA Ashwell
    Hertfordshire
    BritishInternational Tax Manager92290170002
    HOWARD, Robert
    7 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    Director
    7 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    BritishAccountant108344890001
    KANKIWALA, Nishpank Rameshbabu
    20 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    Director
    20 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    BritishPresident Europe Africa Bevera70872940001
    MAILLOUX, James Wayne
    Broomhall
    Broomhall Lane
    SL5 0DG Sunningdale
    Berkshire
    Director
    Broomhall
    Broomhall Lane
    SL5 0DG Sunningdale
    Berkshire
    CanadianPresident & Ceo38407330002
    MALTMAN, John Coulter
    Clara Vale Roughwood
    Thibet Road
    GU47 9AR Sandhurst
    Berkshire
    Director
    Clara Vale Roughwood
    Thibet Road
    GU47 9AR Sandhurst
    Berkshire
    BritishVice President58885900001
    MCFADDEN, Douglas James
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    CanadianLawyer30329230002
    MCROBIE, Frederick Sutherland
    One Jada Lane
    Greenwich Ct 06830
    Usa
    Director
    One Jada Lane
    Greenwich Ct 06830
    Usa
    CanadianLawyer36084750005
    MEILS, Frederick Stuart
    Four Winds 9 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    Four Winds 9 Clare Hill
    KT10 9NA Esher
    Surrey
    AmericanBusiness Executive26216640001
    PACE, David Allen
    46 Ince Road
    KT12 5BJ Walton-On-Thames
    Surrey
    Director
    46 Ince Road
    KT12 5BJ Walton-On-Thames
    Surrey
    Us CitizenVice-President Personnel33737250001
    PAGE, Helen Caroline Alexandra
    Flat 3
    32 Compayne Gardens
    NW6 3DN London
    Director
    Flat 3
    32 Compayne Gardens
    NW6 3DN London
    BritishFinancial Controller33737260001
    PRESCOTT BRANN, Landen Robert
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    Director
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    United KingdomBritishFinancial Director69817020002
    SIGALOS, John L
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomAmericanChief Financial Officer170690380001
    TSE, Linnet Ruth
    16 Rawlings Street
    SW3 2LS London
    Director
    16 Rawlings Street
    SW3 2LS London
    AmericanDirector Of Finance Nea17363790001
    WALTON, Simon Robert Macfarlane
    1 Hurstwood
    SL5 9SP South Ascott
    Director
    1 Hurstwood
    SL5 9SP South Ascott
    BritishController76631070003
    WILLIAMS, Andrew
    4 Archway Street
    Barnes
    SW13 0AR London
    Director
    4 Archway Street
    Barnes
    SW13 0AR London
    BritishRegional Vp83278370002

    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