PEPSICO UK PENSION TRUST LIMITED
Overview
| Company Name | PEPSICO UK PENSION TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02621865 |
| 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 PEPSICO UK PENSION TRUST LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PEPSICO UK PENSION TRUST 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 PEPSICO UK PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| EGGSHELL (211) LIMITED | Jun 19, 1991 | Jun 19, 1991 |
What are the latest accounts for PEPSICO UK PENSION TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PEPSICO UK PENSION TRUST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PEPSICO UK PENSION TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Claire Ellen Stone as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Sigalos as a director | 1 pages | TM01 | ||||||||||
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 Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 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 Mar 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr John L Sigalos as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of PEPSICO UK PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AVERISS, Joanne Kerry | Secretary | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | British | 138017720001 | ||||||
| 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 | |||||
| BEARDMORE-GRAY, Tom | Secretary | 18 Parma Crescent SW11 1LT London | British | 34527400001 | ||||||
| DIXON, Donal Brian | Secretary | Unit 2 18/F Towera Queens Gardens 9 Old Peak Road TW1 1RH Hong Kong | Irish | 40215500003 | ||||||
| FRASER, Stanley Walter | Secretary | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | 68204280001 | ||||||
| PAGE, Helen Caroline Alexandra | Secretary | Flat 3 32 Compayne Gardens NW6 3DN London | British | 33737260001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| ANTHONY, Neal Richard | Director | 56 Upper Grotto Road Strawberry Hill TW1 4NF Twickenham Middlesex | British | 32732590001 | ||||||
| BEARDMORE-GRAY, Tom | Director | 18 Parma Crescent SW11 1LT London | British | 34527400001 | ||||||
| BIRNIE, Kim Alison | Director | 20 Drayton Road West Ealing W13 0LD London | British | 38940790001 | ||||||
| BOWTELL, Robert | Director | 26 South Park Road Wimbledon SW19 8SX London | British | 52105020002 | ||||||
| BRINSMEAD-STOCKHAM, Adriana Stephanie | Director | 8 Dumbleton Close KT1 3ST Kingston Upon Thames Surrey | British | 35032190001 | ||||||
| BURCHENAL, Shan Heyman | Director | 25 Intervale Place FOREIGN Rye New York 10580 Usa | American | 24950690001 | ||||||
| CABANELAS, Robert | Director | C/O Pizza Hut International 9111 East Douglas Wichita Kansas 67207 Usa | Cuban | 25022890001 | ||||||
| DIXON, Donal Brian | Director | Unit 2 18/F Towera Queens Gardens 9 Old Peak Road TW1 1RH Hong Kong | Irish | 40215500003 | ||||||
| EVANS, Sian | Director | 20 Torrington Road HA4 0AT Ruislip Middlesex | British | 78871980001 | ||||||
| FRANCIS, John Graham | Director | 26 Lashbrooks Road TN22 2AZ Uckfield East Sussex | British | 22573220001 | ||||||
| FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | 68204280001 | ||||||
| GIMBLETTE, John M | Director | 214 Barnes St 10562 Ossining New York Usa | American | 48230950001 | ||||||
| HALL, Malcolm Iain | Director | Lashbrook Leys Mill Road RG9 3LT Lower Shiplake Oxfordshire | British | 40093080001 | ||||||
| MCFADDEN, Douglas James | Director | 2 Spring Road Greenwich Connecticut 06830 Usa | Canadian | 30329230002 | ||||||
| MCGRORY, Steven | Director | 84 Heckler Avenue 06820 Darien Connecticut Usa | American | 34527410001 | ||||||
| MUNDAY, Jeremy David Lewis | Director | 67 Ryeish Green Spencers Wood RG7 1EU Reading Berkshire | British | 39073950001 | ||||||
| PAGE, Helen Caroline Alexandra | Director | Flat 3 32 Compayne Gardens NW6 3DN London | British | 33737260001 | ||||||
| POOLE, Susan | Director | 78 Deacon Road KT2 6LU Kingston Upon Thames Surrey | British | 24950710001 | ||||||
| RHOADES, Deborah | Director | C/O Pepsi Cola Co Somers FOREIGN New York 10589-0906 Usa | American | 61540460001 | ||||||
| SIGALOS, John L | Director | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 United Kingdom | United Kingdom | American | 170690380001 | |||||
| SWALLOW, Caroline Jane | Director | 21a New Road KT2 6AP Kingston On Thames Surrey | British | 34119060001 | ||||||
| WALSH, Wilfred Thomas | Director | 45 The Kingsway Ewell Village KT17 1NA Epsom Surrey | British | 63955050001 | ||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
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