Pepsi-cola U.k. Limited

All companies of The UKOther service activitiesPepsi-cola U.k. Limited

Other service activities not elsewhere classified

Contacts of Pepsi-cola U.k. Limited: address, phone, fax, email, website, working hours

Address: Building 4 Chiswick Park 566 Chiswick High Road W4 5YE London

Phone: +44-1297 4011901 +44-1297 4011901

Fax: +44-1297 4011901 +44-1297 4011901

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pepsi-cola U.k. Limited"? - Send email to us!

Pepsi-cola U.k. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pepsi-cola U.k. Limited.

Registration data Pepsi-cola U.k. Limited

Register date: 1991-03-08
Register number: 02590210
Capital: 284,000 GBP
Sales per year: Approximately 300,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Pepsi-cola U.k. Limited

Addition activities kind of Pepsi-cola U.k. Limited

12419906. Mining services, nec: bituminous
20230207. Condensed whey
23399903. Jeans: women's, misses', and juniors'
28199901. Catalysts, chemical
35780101. Accounting machines, operator-paced
38260115. Ultraviolet analytical instruments
89990902. Entomological consultant

Owner, director, manager of Pepsi-cola U.k. Limited

Director - Claire Ellen Stone. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: July 1969, British

Director - Joanne Kerry Averiss. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: November 1963, British

Secretary - Andrew John Macleod. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: August 1962, British

Director - Andrew John Macleod. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: August 1962, British

Director - John L Sigalos. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. DoB: November 1966, American

Director - Robert Howard. Address: 7 Lenham Close, Wokingham, Berkshire, RG41 1HR. DoB: February 1972, British

Director - Landen Robert Prescott Brann. Address: 54 Norcutt Road, Twickenham, Middlesex, TW2 6SR. DoB: April 1967, British

Director - Anwar Yaseen Ahmed. Address: 2 St Johns Road, Tackley, Kidlington, Oxfordshire, OX5 3AP. DoB: n\a, British

Director - Lesley Alexander Greenlees. Address: Cliff House, Kingsland Way, Ashwell, Hertfordshire, SG7 5QA. DoB: April 1967, British

Director - Simon Robert Macfarlane Walton. Address: 1 Hurstwood, South Ascott, SL5 9SP. DoB: September 1961, British

Director - Andrew Williams. Address: 4 Archway Street, Barnes, London, SW13 0AR. DoB: August 1960, British

Director - Nishpank Rameshbabu Kankiwala. Address: 20 Redwood Drive, Ascot, Berkshire, SL5 0LW. DoB: December 1957, British

Director - John Coulter Maltman. Address: Clara Vale Roughwood, Thibet Road, Sandhurst, Berkshire, GU47 9AR. DoB: December 1959, British

Director - Timothy John Ashby. Address: 63 St Marks Road, Henley On Thames, Oxfordshire, RG9 1LP. DoB: May 1962, British

Director - Regina Marie Allegretti Davenport. Address: 27 Felden Street, London, SW6 5AE. DoB: December 1961, American

Director - Simon John Calver. Address: 26 Foley Road, Claygate, Esher, Surrey, KT10 0ND. DoB: July 1964, British

Director - Stacey Clark. Address: Meade Cottage, Chandlers Lane, Yateley, Hampshire, GU46 7SR. DoB: May 1962, British

Director - Maria Alida Margaretha De Kuyper. Address: 1 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA. DoB: April 1957, Dutch

Director - James Wayne Mailloux. Address: Broomhall, Broomhall Lane, Sunningdale, Berkshire, SL5 0DG. DoB: July 1948, Canadian

Director - Tom Beardmore-gray. Address: 18 Parma Crescent, London, SW11 1LT. DoB: October 1961, British

Director - Linnet Tse. Address: 16 Rawlings Street, London, SW3 2LS. DoB: September 1954, American

Director - Frederick Stuart Meils. Address: Four Winds 9 Clare Hill, Esher, Surrey, KT10 9NA. DoB: November 1941, American

Director - Edward Dunlap. Address: 11 Canning Place Mews, Kensington, London, W8 5AJ. DoB: March 1956, Us Citizen

Director - Douglas James Mcfadden. Address: 2 Spring Road, Greenwich, Connecticut 06830, Usa. DoB: February 1952, Canadian

Director - Frederick Sutherland Mcrobie. Address: One Jada Lane, Greenwich Ct 06830, Usa. DoB: October 1941, Canadian

Director - Steven Luther Emmons. Address: 3 Ashley Drive, Walton On Thames, Surrey, KT12 1JL. DoB: November 1951, Us Citizen

Director - David Allen Pace. Address: 46 Ince Road, Walton-On-Thames, Surrey, KT12 5BJ. DoB: April 1959, Us Citizen

Director - Helen Caroline Alexandra Page. Address: Flat 3, 32 Compayne Gardens, London, NW6 3DN. DoB: April 1961, British

Jobs in Pepsi-cola U.k. Limited, vacancies. Career and training on Pepsi-cola U.k. Limited, practic

Now Pepsi-cola U.k. Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Gene Therapy, National Heart and Lung Institute

    Salary: £36,800 to £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Admissions Operations Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Undergraduate Admissions and Outreach

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Research Associate/Senior Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Ophthalmology

    Salary: £34,635 to £43,023 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Optus Cyber Chair (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: La Trobe University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Assistant/Associate/Full Professor in Information Systems/Management Science/Business Analytics (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Business Studies

  • Executive Assistant to the Director of Advancement Operations (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • IT Service Desk Analyst (Reading)

    Region: Reading

    Company: University of Reading

    Department: Information Technology

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Organisational Development Project Manager (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £32,958 to £38,183 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Chair in Architecture (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities - School of the Arts, School of Architecture

    Salary: Salary Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering

  • Doctoral Candidate Position in Optics and Photonics (Helsinki - Finland)

    Region: Helsinki - Finland

    Company: Aalto University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Pepsi-cola U.k. Limited on Facebook, comments in social nerworks

Read more comments for Pepsi-cola U.k. Limited. Leave a comment for Pepsi-cola U.k. Limited. Profiles of Pepsi-cola U.k. Limited on Facebook and Google+, LinkedIn, MySpace

Location Pepsi-cola U.k. Limited on Google maps

Other similar companies of The United Kingdom as Pepsi-cola U.k. Limited: All Systems Flow Limited | Radha Radha | Brandon Energy Limited | The Mercedes-benz Drivers Club Limited | Salon Sixteen 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.

Pepsi-cola U.k. Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Building 4 Chiswick Park 566 Chiswick High Road W4 5YE London. Pepsi-cola U.k. Limited was registered on 1991-03-08. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 284,000 GBP, sales per year - approximately 300,000,000 GBP. Pepsi-cola U.k. Limited is Private Limited Company.
The main activity of Pepsi-cola U.k. Limited is Other service activities, including 7 other directions. Director of Pepsi-cola U.k. Limited is Claire Ellen Stone, which was registered at Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom. Products made in Pepsi-cola U.k. Limited were not found. This corporation was registered on 1991-03-08 and was issued with the Register number 02590210 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Pepsi-cola U.k. Limited, open vacancies, location of Pepsi-cola U.k. Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Pepsi-cola U.k. Limited from yellow pages of The United Kingdom. Find address Pepsi-cola U.k. Limited, phone, email, website credits, responds, Pepsi-cola U.k. Limited job and vacancies, contacts finance sectors Pepsi-cola U.k. Limited