Coca-cola Enterprises Limited

All UK companiesManufacturingCoca-cola Enterprises Limited

Manufacture of soft drinks; production of mineral waters and other bottled waters

Coca-cola Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: Bakers Road Uxbridge UB8 1EZ Middlesex

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Coca-cola Enterprises Limited"? - send email to us!

Coca-cola Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coca-cola Enterprises Limited.

Registration data Coca-cola Enterprises Limited

Register date: 1888-07-24

Register number: 00027173

Type of company: Private Limited Company

Get full report form global database UK for Coca-cola Enterprises Limited

Owner, director, manager of Coca-cola Enterprises Limited

Ralf Peters Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ. DoB: June 1970, German

Leendert Pieter Den Hollander Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ. DoB: January 1969, Dutch

Ed Owen Walker Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB: October 1967, British

Paul Van Reesch Secretary. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB:

Paul Van Reesch Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB: February 1976, Australian

Jason Keith Marshall Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB: October 1969, British

Frank Govaerts Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB: March 1961, Belgian

Charles David Lischer Director. Address: Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ. DoB: January 1969, American

Stephen Clifford Moorhouse Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB: May 1966, British

Jeffrey Lorne Stephen Kirsh Director. Address: Vine Street, Uxbridge, Middlesex, UB8 1EZ, U.K.. DoB: February 1966, Canadian

Simon Christopher Baldry Director. Address: Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom. DoB: June 1962, British

Hubert Marie Albert Guy Patricot Director. Address: Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ. DoB: August 1959, French

Jacques Purnode Director. Address: Vine Street, Uxbridge, Middlesex, UB8 1EZ, U.K.. DoB: June 1956, Belgian

Eva Maria Bishop Director. Address: Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ. DoB: March 1967, British

Kevin Andrew Warren Director. Address: Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ. DoB: January 1961, British

Eva Maria Bishop Secretary. Address: Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ. DoB: March 1967, British

Humphrey Stewart Morgan Singer Director. Address: 18 Egerton Gardens, London, W13 8HQ. DoB: December 1965, British

Mark William Schortman Director. Address: Charters, Abbotts Drive Wentworth, Virginia Water, Surrey, GU25 4SF. DoB: July 1956, American

Gray Mccalley Jr Director. Address: Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ. DoB: July 1952, American

Robert Vernon Hall Jr Director. Address: Armanni House, Ballencrieff Road, Ascot, Berkshire, SL5 9RA. DoB: June 1956, American

John Reid Parker Director. Address: Wick Lodge, Wick Road, Englefield Green Egham, Surrey, TW20 0HJ. DoB: February 1951, American

Paul Damian Meadows Director. Address: 57 Roxwell Road, Shepherds Bush, London, W12 9QE. DoB: March 1964, British

Aidan Stephen Patrick O'flynn Director. Address: 2 Beaconsfield Road, Saint Margarets, Twickenham, Middlesex, TW1 3HU. DoB: May 1954, British

Stephen Allen Vande Loo Director. Address: 5 Latimer Way, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2UD. DoB: February 1957, American

Keith Walter Nash Director. Address: Meads Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HS. DoB: June 1954, British

Robert Stubbs Deborde Director. Address: Armanni House Ballencrieff Road, Sunningdale, Ascot, Berkshire, SL5 9RA. DoB: February 1959, American

Kevin Andrew Warren Director. Address: 8 St Stephens Close, St Albans, Hertfordshire, AL3 4AB. DoB: January 1961, British

John Colin Turner Director. Address: 5 The Paddocks, Blackmore Way Wheathampstead, St Albans, Hertfordshire, AL4 8HE. DoB: July 1937, British

Gary Wayne Jones Director. Address: 22 Upper Phillimore Gardens, London, W8 7HA. DoB: October 1941, Usa

Lawrence Pickert Director. Address: 43 Bishops Avenue, Northwood, Middlesex, HA6 3DD. DoB: July 1936, Us

Paul Damian Meadows Secretary. Address: 57 Roxwell Road, Shepherds Bush, London, W12 9QE. DoB: March 1964, British

Henry Aaron Schimberg Director. Address: 4201 Freemont Avenue South, Minneapolis 55409 Minnesota, Usa. DoB: March 1933, American

Summerfield Johnston Director. Address: 1420 North Harris Ridge, Atlanta 30327, Georgia Usa, FOREIGN. DoB: August 1932, American

John Alm Director. Address: 20 Cates Ridge, Atlanta Georgia 30327, Usa, FOREIGN. DoB: February 1946, American

John Reid Parker Secretary. Address: Wick Lodge, Wick Road, Englefield Green Egham, Surrey, TW20 0HJ. DoB: February 1951, American

Hester Blanks Director. Address: 2 Stanhope Road, St Albans, Hertfordshire, AL1 5BL. DoB: n\a, British

Kevin John White Director. Address: 3 Pipsons Close, Yateley, Hampshire, GU46 6JL. DoB: February 1958, British

Robert Cameron Director. Address: 2 Millbank, Mill Road, Marlow, Buckinghamshire, SL7 1UA. DoB: March 1946, British

Keith William Dennis Director. Address: Elderslade High Street, Kingston Blount, Chinnor, Oxfordshire, OX9 4SJ. DoB: December 1947, British

John Colin Turner Director. Address: 5 The Paddocks, Blackmore Way Wheathampstead, St Albans, Hertfordshire, AL4 8HE. DoB: July 1937, British

Timothy Geoffrey William Kelly Director. Address: 34 Flanchford Road, Stamford Brook, London, W12 9ND. DoB: October 1957, British

James Couton Director. Address: Meadow Cottage 1 The Stables, Rufford New Hall, Rufford, Lancashire, L40 1XE. DoB: January 1947, British

David Jephson Director. Address: Little Tylers, Manor Road, Hazelmere, Buckinghamshire, HP15 7QL. DoB: March 1949, British

Derek Raymond Williams Director. Address: Lowood 51 Copperkins Lane, Amersham, Buckinghamshire, HP6 5RA. DoB: January 1939, British

Hester Blanks Secretary. Address: 2 Stanhope Road, St Albans, Hertfordshire, AL1 5BL. DoB: n\a, British

Bert Eric Smith Director. Address: 43 Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB: June 1944, British

Richard Adam Beardon Director. Address: Glory Hill Farmhouse, Wooburn Green Lane, Beaconsfield, Buckinghamshire, HP9 1XE. DoB: January 1947, British

Robert John Elliott Director. Address: 4 Ashdale Park, Finchampstead, Wokingham, Berkshire, RG40 3QS. DoB: May 1945, British

Jobs in Coca-cola Enterprises Limited vacancies. Career and practice on Coca-cola Enterprises Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Coca-cola Enterprises Limited on FaceBook

Read more comments for Coca-cola Enterprises Limited. Leave a respond Coca-cola Enterprises Limited in social networks. Coca-cola Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Coca-cola Enterprises Limited on google map

Other similar UK companies as Coca-cola Enterprises Limited: Midway Design & Build Ltd | Sgt (goldhawk) Limited | Mgw Consulting Engineers Ltd | Menai Construction Limited | Advanced Power Developments Limited

This enterprise referred to as Coca-cola Enterprises has been established on 24th July 1888 as a Private Limited Company. This enterprise head office could be gotten hold of Middlesex on Bakers Road, Uxbridge. Assuming you have to contact the business by post, the postal code is UB8 1EZ. It's registration number for Coca-cola Enterprises Limited is 00027173. It has been already sixteen years from the moment Coca-cola Enterprises Limited is no longer identified under the name Coca-cola & Schweppes Beverages. This enterprise is registered with SIC code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters. Thu, 31st Dec 2015 is the last time when the accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Coca-cola Enterprises Ltd.

Coca Cola Enterprises Ltd is a medium-sized vehicle operator with the licence number OD1090517. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Gorsey Lane, 29 machines are available. The company transport managers is Jonathan Clifford. The firm directors are Ed Walker, Frank Govaerts, Jason Marshall and 5 others listed below.

With 30 recruitment advertisements since Thursday 7th July 2016, the corporation has been among the most active ones on the employment market. Most recently, it was searching for job candidates in Bedford, Uxbridge and Manchester. They search for workers for such posts as: Team Leader, Customer Service- Fixed Term Contract 12 months, Gatehouse Operator and Production Planning Coordinator. Out of the available jobs, the best paid offer is Senior Field Sales Account Executive in Bedford with £35100 annually. More specific details concerning recruitment and the career opportunity is provided in particular announcements.

The trademark of Coca-cola Enterprises is "PICK CAN MIX". It was applied for in April, 2014 and it was printed in the journal number 2014-024. The firm is represented by Groom Wilkes & Wright LLP.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 251 transactions from worth at least 500 pounds each, amounting to £138,378 in total. The company also worked with the Birmingham City (54 transactions worth £35,623 in total) and the Hampshire County Council (43 transactions worth £30,974 in total). Coca-cola Enterprises was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Hampshire County Council Council covering the following areas: Catering Provisions.

In order to satisfy their customer base, this particular business is continually directed by a group of six directors who are, amongst the rest, Ralf Peters, Leendert Pieter Den Hollander and Ed Owen Walker. Their work been of utmost use to the following business for 2 years. Furthermore, the director's responsibilities are constantly supported by a secretary - Paul Van Reesch, from who was selected by the following business on 1st April 2011.