PEPSICO UK PENSION PLAN TRUSTEE LIMITED - READING


Company Profile Company Filings

Overview

PEPSICO UK PENSION PLAN TRUSTEE LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
PEPSICO UK PENSION PLAN TRUSTEE LIMITED was incorporated 34 years ago on 23/03/1990 and has the registered number: 02484669. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PEPSICO UK PENSION PLAN TRUSTEE LIMITED - READING

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

450 SOUTH OAK WAY
READING
RG2 6UW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WALKERS PENSION PLAN TRUSTEE LIMITED (until 06/05/2004)

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN NEIL TURNER Secretary 2022-03-15 CURRENT
MR TIMOTHY SAMUEL MIDWORTH Jul 1977 British Director 2020-01-01 CURRENT
MR JOHN PETER CARL PILINOVICS Mar 1962 British Director 2018-07-01 CURRENT
MRS KIMBERLEY SWIFT Apr 1981 British Director 2018-02-01 CURRENT
MR ANDREW PAUL THOMAS Aug 1973 British Director 2023-09-01 CURRENT
MR STEPHEN NEIL TURNER Jun 1972 British Director 2022-03-15 CURRENT
MR IAN CHARLES VICKERY Jul 1969 British Director 2021-08-01 CURRENT
MR CEM ASKIN YASAR May 1984 Turkish Director 2023-05-25 CURRENT
MR SUKHBIR SIGNH BHULLAR Apr 1975 British Director 2020-03-01 CURRENT
MR ANTHONY DENIS ONEILL Jan 1955 British Secretary 1997-10-07 UNTIL 2000-10-06 RESIGNED
MR DAVID GERAINT GLEAVE Mar 1981 British Director 2018-03-30 UNTIL 2022-03-14 RESIGNED
MR HARBAJAN SINGH GILL Apr 1946 British Director 1996-10-28 UNTIL 2001-07-02 RESIGNED
VICTORIA GIBBARD Jun 1971 British Director 2002-05-27 UNTIL 2017-01-01 RESIGNED
MRS ANGELA JOY GARLAND Apr 1960 British Director RESIGNED
MR ANTHONY MARTIN GARDINER Dec 1950 British Director RESIGNED
STANLEY WALTER FRASER Jun 1945 British Director 1999-12-10 UNTIL 2002-05-27 RESIGNED
STANLEY WALTER FRASER Jun 1945 British Director 2007-10-01 UNTIL 2009-03-31 RESIGNED
KEITH FISHER Jul 1955 British Director 1994-03-07 UNTIL 1996-09-27 RESIGNED
MR ANWAR YASEEN AHMED Jul 1965 Secretary 2007-11-01 UNTIL 2011-11-01 RESIGNED
RAYMOND ANTHONY CHEUNG Sep 1950 British Secretary 1994-11-30 UNTIL 1997-02-07 RESIGNED
MR DAVID JESSOP Secretary 2015-09-18 UNTIL 2018-03-29 RESIGNED
MR DAVID GERAINT GLEAVE Secretary 2018-03-30 UNTIL 2022-03-14 RESIGNED
MS CLAIRE HORSFALL Jul 1980 British Director 2016-09-01 UNTIL 2018-01-20 RESIGNED
MR ANTHONY MARTIN GARDINER Dec 1950 British Secretary RESIGNED
MARK WILLIAMS Mar 1963 Secretary 2002-09-16 UNTIL 2007-11-01 RESIGNED
JEFFREY PETER VAN DER EEMS Nov 1962 British Secretary 2000-10-06 UNTIL 2002-09-16 RESIGNED
MR PETER STUART ELING VALENTINE Nov 1938 British Secretary 1992-09-07 UNTIL 1994-11-30 RESIGNED
MR JEREMY ETHAN ROSALL Secretary 2011-11-01 UNTIL 2015-09-18 RESIGNED
ANTHONY NICHOLAS SEYMOUR HAMPTON Apr 1967 Secretary 1997-02-07 UNTIL 1997-10-07 RESIGNED
MS TERESA JANE BUCKINGHAM Dec 1961 English Director 1994-02-10 UNTIL 2011-03-24 RESIGNED
RAYMOND ANTHONY CHEUNG Sep 1950 British Director 1996-05-01 UNTIL 1997-02-07 RESIGNED
RAYMOND ANTHONY CHEUNG Sep 1950 British Director 1997-02-08 UNTIL 2006-07-01 RESIGNED
MRS JUDITH BULMER Dec 1949 British Director RESIGNED
JOHN BOWNAS Nov 1956 British Director 2008-05-01 UNTIL 2016-08-31 RESIGNED
IAN STEWART BARTON Nov 1964 British Director 1998-10-20 UNTIL 2004-02-03 RESIGNED
ALAN ROBERT ASHBERY Jun 1963 British Director 2009-04-01 UNTIL 2011-02-28 RESIGNED
MR COLIN SIDNEY JAMES DAVIES Jun 1956 British Director RESIGNED
KEVIN CHARLES ARNOLD May 1952 British Director 2006-06-01 UNTIL 2008-05-01 RESIGNED
MR ANWAR YASEEN AHMED Jul 1965 Director 2007-12-31 UNTIL 2011-11-01 RESIGNED
LAWRENCE DORAN Nov 1945 British Director 1993-11-02 UNTIL 1996-04-29 RESIGNED
MS GERALDINE GODDARD Feb 1962 British Director 2000-02-01 UNTIL 2008-02-08 RESIGNED
GRAHAM EDWARDS Jan 1955 British Director 2005-12-13 UNTIL 2008-05-01 RESIGNED
MRS ANNE HARDING Mar 1965 British Director 2017-09-01 UNTIL 2023-09-01 RESIGNED
IAN PAUL HARPER Apr 1958 British Director 2008-05-01 UNTIL 2009-12-31 RESIGNED
STANLEY DAVID HODGSON Dec 1944 British Director 1996-10-28 UNTIL 1998-05-08 RESIGNED
STEVEN WYNN DYER Jun 1949 British Director 1994-05-19 UNTIL 1995-02-03 RESIGNED
MR COLIN ROBERT JONES May 1964 British Director 2006-07-01 UNTIL 2009-02-01 RESIGNED
CHARLES ERNEST JAMES Nov 1947 British Director 1996-10-28 UNTIL 2007-09-30 RESIGNED
MR MICHAEL JOHN JENNER Apr 1942 British Director RESIGNED
MR DAVID JESSOP Feb 1971 British Director 2015-09-18 UNTIL 2018-03-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Walkers Snack Foods Limited 2016-04-06 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMSTRAD LIMITED MIDDLESEX Active DORMANT 33200 - Installation of industrial machinery and equipment
S.A.T.V. PUBLISHING LIMITED MIDDLESEX Active FULL 74990 - Non-trading company
SKY IN-HOME SERVICE LIMITED MIDDLESEX Active FULL 59113 - Television programme production activities
SKY SUBSCRIBERS SERVICES LIMITED MIDDLESEX Active FULL 96090 - Other service activities n.e.c.
SKY VENTURES LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
SKY RETAIL STORES LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
365 MEDIA GROUP LIMITED MIDDLESEX Active DORMANT 70100 - Activities of head offices
RIVALS DIGITAL MEDIA LIMITED MIDDLESEX Active DORMANT 47910 - Retail sale via mail order houses or via Internet
MULTICULTURAL & ETHNIC MEDIA SALES LIMITED ISLEWORTH Active DORMANT 73120 - Media representation services
VIRTUOUS SYSTEMS LIMITED ISLEWORTH Active DORMANT 62020 - Information technology consultancy activities
SKY HOME COMMUNICATIONS LIMITED ISLEWORTH Active DORMANT 61100 - Wired telecommunications activities
PICNIC LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
ACETRAX LIMITED ISLEWORTH Dissolved... DORMANT 96090 - Other service activities n.e.c.
SKY GROUP FINANCE LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
PARTHENON MEDIA GROUP LIMITED ISLEWORTH Active FULL 59131 - Motion picture distribution activities
SKY IP INTERNATIONAL LIMITED ISLEWORTH Active FULL 82990 - Other business support service activities n.e.c.
SKY IQ LIMITED ISLEWORTH Active FULL 63110 - Data processing, hosting and related activities
PARTHENON 2 LIMITED ISLEWORTH Active DORMANT 59111 - Motion picture production activities
SKY CORPORATE SECRETARY LIMITED ISLEWORTH Active DORMANT 73120 - Media representation services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAKER OATS.LIMITED READING Active FULL 10611 - Grain milling
SMITHS CRISPS LIMITED READING ENGLAND Active FULL 74990 - Non-trading company
PEPSICO HOLDINGS READING ENGLAND Active FULL 96090 - Other service activities n.e.c.
PEPSICO INTERNATIONAL LIMITED READING ENGLAND Active FULL 96090 - Other service activities n.e.c.
QUAKER PRODUCTS UK LIMITED READING ENGLAND Active FULL 47250 - Retail sale of beverages in specialised stores
PETE & JOHNNY LIMITED READING ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
QUAKER HOLDINGS (UK) LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PIPERS CRISPS LIMITED READING ENGLAND Active DORMANT 10890 - Manufacture of other food products n.e.c.
BRONTE INDUSTRIES, LTD READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
READING INDUSTRIES, LTD READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.