Pepsi-cola U.k. Limited
Other service activities not elsewhere classified
Pepsi-cola U.k. Limited contacts: address, phone, fax, email, website, shedule
Address: Building 4 Chiswick Park 566 Chiswick High Road W4 5YE London
Phone: +44-1297 4011901
Fax: +44-1297 4011901
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pepsi-cola U.k. Limited"? - send email to us!
Registration data Pepsi-cola U.k. Limited
Register date: 1991-03-08
Register number: 02590210
Type of company: Private Limited Company
Get full report form global database UK for Pepsi-cola U.k. LimitedOwner, director, manager of Pepsi-cola U.k. Limited
Claire Ellen Stone Director. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: July 1969, British
Joanne Kerry Averiss Director. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: November 1963, British
Andrew John Macleod Secretary. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: August 1962, British
Andrew John Macleod Director. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: August 1962, British
John L Sigalos Director. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: November 1966, American
Robert Howard Director. Address: 7 Lenham Close, Wokingham, Berkshire, RG41 1HR. DoB: February 1972, British
Landen Robert Prescott Brann Director. Address: 54 Norcutt Road, Twickenham, Middlesex, TW2 6SR. DoB: April 1967, British
Anwar Yaseen Ahmed Director. Address: 2 St Johns Road, Tackley, Kidlington, Oxfordshire, OX5 3AP. DoB: n\a, British
Lesley Alexander Greenlees Director. Address: Cliff House, Kingsland Way, Ashwell, Hertfordshire, SG7 5QA. DoB: April 1967, British
Simon Robert Macfarlane Walton Director. Address: 1 Hurstwood, South Ascott, SL5 9SP. DoB: September 1961, British
Andrew Williams Director. Address: 4 Archway Street, Barnes, London, SW13 0AR. DoB: August 1960, British
Nishpank Rameshbabu Kankiwala Director. Address: 20 Redwood Drive, Ascot, Berkshire, SL5 0LW. DoB: December 1957, British
John Coulter Maltman Director. Address: Clara Vale Roughwood, Thibet Road, Sandhurst, Berkshire, GU47 9AR. DoB: December 1959, British
Timothy John Ashby Director. Address: 63 St Marks Road, Henley On Thames, Oxfordshire, RG9 1LP. DoB: May 1962, British
Regina Marie Allegretti Davenport Director. Address: 27 Felden Street, London, SW6 5AE. DoB: December 1961, American
Simon John Calver Director. Address: 26 Foley Road, Claygate, Esher, Surrey, KT10 0ND. DoB: July 1964, British
Stacey Clark Director. Address: Meade Cottage, Chandlers Lane, Yateley, Hampshire, GU46 7SR. DoB: May 1962, British
Maria Alida Margaretha De Kuyper Director. Address: 1 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA. DoB: April 1957, Dutch
James Wayne Mailloux Director. Address: Broomhall, Broomhall Lane, Sunningdale, Berkshire, SL5 0DG. DoB: July 1948, Canadian
Tom Beardmore-gray Director. Address: 18 Parma Crescent, London, SW11 1LT. DoB: October 1961, British
Linnet Tse Director. Address: 16 Rawlings Street, London, SW3 2LS. DoB: September 1954, American
Frederick Stuart Meils Director. Address: Four Winds 9 Clare Hill, Esher, Surrey, KT10 9NA. DoB: November 1941, American
Edward Dunlap Director. Address: 11 Canning Place Mews, Kensington, London, W8 5AJ. DoB: March 1956, Us Citizen
Douglas James Mcfadden Director. Address: 2 Spring Road, Greenwich, Connecticut 06830, Usa. DoB: February 1952, Canadian
Frederick Sutherland Mcrobie Director. Address: One Jada Lane, Greenwich Ct 06830, Usa. DoB: October 1941, Canadian
Steven Luther Emmons Director. Address: 3 Ashley Drive, Walton On Thames, Surrey, KT12 1JL. DoB: November 1951, Us Citizen
David Allen Pace Director. Address: 46 Ince Road, Walton-On-Thames, Surrey, KT12 5BJ. DoB: April 1959, Us Citizen
Helen Caroline Alexandra Page Director. Address: Flat 3, 32 Compayne Gardens, London, NW6 3DN. DoB: April 1961, British
Jobs in Pepsi-cola U.k. Limited vacancies. Career and practice on Pepsi-cola U.k. Limited. Working and traineeship
Fabricator. From GBP 2300
Cleaner. From GBP 1000
Controller. From GBP 2100
Tester. From GBP 2500
Responds for Pepsi-cola U.k. Limited on FaceBook
Read more comments for Pepsi-cola U.k. Limited. Leave a respond Pepsi-cola U.k. Limited in social networks. Pepsi-cola U.k. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pepsi-cola U.k. Limited on google map
Other similar UK companies as Pepsi-cola U.k. Limited: Arbour 12 Limited | Bushbury Hill Emb Limited | Staplehouse Ltd | London Knowledge Limited | Languages Global Limited
1991 is the date that marks the launching of Pepsi-cola U.k. Limited, a firm registered at Building 4 Chiswick Park, 566 Chiswick High Road in London. That would make 25 years Pepsi-cola U.k has existed in the United Kingdom, as it was founded on 1991-03-08. The company's registered no. is 02590210 and the area code is W4 5YE. It 's been sixteen years from the moment This firm's registered name is Pepsi-cola U.k. Limited, but up till 2000 the name was Dormant Pc and up to that point, until 1999-11-02 this firm was known under the name Pepsi-cola Uk. This means it has used three different company names. The enterprise Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. Pepsi-cola U.k. Ltd released its account information for the period up to 2012/12/31. The most recent annual return was filed on 2013/03/08.
In order to satisfy its customer base, this business is permanently being directed by a unit of three directors who are Claire Ellen Stone, Joanne Kerry Averiss and Andrew John Macleod. Their constant collaboration has been of prime use to this business for two years. In order to find professional help with legal documentation, since 2004 this business has been utilizing the skills of Andrew John Macleod, age 54 who's been responsible for ensuring efficient administration of this company.