This company is commonly known as Walkers Snacks Limited. The company was founded 26 years ago and was given the registration number 03474989. The firm's registered office is in READING. You can find them at 450 South Oak Way, Green Park, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WALKERS SNACKS LIMITED |
---|---|---|
Company Number | : | 03474989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 450 South Oak Way, Green Park, Reading, RG2 6UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, South Oak Way, Green Park, Reading, RG2 6UW | Secretary | 28 February 2023 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 20 June 2005 | Active |
450, South Oak Way, Green Park, Reading, RG2 6UW | Director | 16 February 2023 | Active |
450, South Oak Way, Green Park, Reading, RG2 6UW | Director | 01 February 2022 | Active |
450, South Oak Way, Green Park, Reading, RG2 6UW | Director | 01 February 2022 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 12 July 2012 | Active |
450, South Oak Way, Green Park, Reading, RG2 6UW | Director | 25 April 2019 | Active |
1600 Arlington Business Park, Theale, Reading, RG7 4SA | Secretary | 07 March 2013 | Active |
2 St Johns Road, Tackley, Kidlington, OX5 3AP | Secretary | 01 November 2007 | Active |
1 St Georges Road, St Margarets, Twickenham, TW1 1QS | Secretary | 20 April 1998 | Active |
1600 Arlington Business Park, Theale, Reading, RG7 4SA | Secretary | 04 November 2013 | Active |
1600 Arlington Business Park, Theale, Reading, RG7 4SA | Secretary | 15 January 2010 | Active |
450, South Oak Way, Green Park, Reading, RG2 6UW | Secretary | 15 September 2020 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Secretary | 17 January 2015 | Active |
46 Kingswood Firs, Grayshott, Hindhead, GU26 6ES | Secretary | 15 December 1998 | Active |
72 Stanley Road, East Sheen, London, SW14 7DZ | Secretary | 06 October 2000 | Active |
6 Setter Combe, Warfield, RG42 2FD | Secretary | 16 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1997 | Active |
25 Marlborough Place, St John's Wood, London, NW8 0PG | Director | 01 March 2006 | Active |
Riversway, Marlow Bridge Lane, Marlow, SL7 1RH | Director | 23 March 2009 | Active |
1 St Georges Road, St Margarets, Twickenham, TW1 1QS | Director | 20 April 1998 | Active |
Boot Cottage, Stanford Dingley, Reading, RG7 6LT | Director | 02 November 1999 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 09 November 2009 | Active |
1600 Arlington Business Park, Theale, Reading, RG7 4SA | Director | 24 January 2008 | Active |
48 Grovewood Close, Chorleywood, WD3 5PX | Director | 06 April 2001 | Active |
Manor House, Stanford Dingley, Reading, RG7 6LS | Director | 12 February 1999 | Active |
1 High Close, The Drive, Rickmansworth, WD3 4DZ | Director | 19 December 2005 | Active |
111, Disraeli Road, Putney, London, SW15 0DY | Director | 23 March 2009 | Active |
3, Links Road, Flackwell Heath, HP10 9LY | Director | 23 March 2009 | Active |
108 Maida Vale, London, W9 1PS | Director | 12 February 1999 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 07 May 2014 | Active |
450, South Oak Way, Green Park, Reading, England, RG2 6UW | Director | 07 May 2014 | Active |
1600 Arlington Business Park, Theale, Reading, RG7 4SA | Director | 01 April 2010 | Active |
46 Kingswood Firs, Grayshott, Hindhead, GU26 6ES | Director | 15 December 1998 | Active |
Tomlins, Upper Bucklebury, RG7 6TP | Director | 20 June 2005 | Active |
Pepsico Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 450, South Oak Way, Reading, England, RG2 6UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Appoint person secretary company with name date. | Download |
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.