COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England
StatusACTIVE
Company No.00027173
CategoryPrivate Limited Company
Incorporated24 Jul 1888
Age135 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED is an active private limited company with number 00027173. It was incorporated 135 years, 9 months, 4 days ago, on 24 July 1888. The company address is Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England.



People

BROWN, Lauren

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 4 months, 22 days

RECKER, Abigail

Secretary

ACTIVE

Assigned on 23 Apr 2020

Current time on role 4 years, 5 days

GOVAERTS, Frank

Director

European General Counsel

ACTIVE

Assigned on 04 Jul 2002

Current time on role 21 years, 9 months, 24 days

HALPERN, Nicholas Robert

Director

Associate Director

ACTIVE

Assigned on 06 Oct 2020

Current time on role 3 years, 6 months, 22 days

MOORHOUSE, Stephen Clifford

Director

Director

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 7 months, 19 days

WALKER, Ed Owen

Director

Company Director

ACTIVE

Assigned on 05 Apr 2013

Current time on role 11 years, 23 days

WANG, Jane

Director

None

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 4 months, 22 days

ALLANA, Huma

Secretary

RESIGNED

Assigned on 22 Jul 2017

Resigned on 23 Apr 2020

Time on role 2 years, 9 months, 1 day

BISHOP, Eva Maria

Secretary

Legal Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 31 Dec 2008

Time on role 3 years, 10 months, 16 days

BLANKS, Hester

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 18 days

KIRSH, Jeffrey Lorne Stephen

Secretary

Vice President Legal

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Mar 2011

Time on role 2 years, 2 months, 30 days

MEADOWS, Paul Damian

Secretary

Solicitor

RESIGNED

Assigned on 10 Mar 1997

Resigned on 15 Feb 2005

Time on role 7 years, 11 months, 5 days

NURSE, Emily

Secretary

RESIGNED

Assigned on 23 Apr 2020

Resigned on 30 Apr 2021

Time on role 1 year, 7 days

PARKER, John Reid

Secretary

Attorney

RESIGNED

Assigned on 10 Feb 1997

Resigned on 10 Mar 1997

Time on role 1 month

VAN REESCH, Paul

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 22 Jul 2017

Time on role 6 years, 3 months, 21 days

ALLANA, Huma

Director

Director

RESIGNED

Assigned on 22 Jul 2017

Resigned on 31 Dec 2021

Time on role 4 years, 5 months, 9 days

ALM, John

Director

Snr Vice Pres.& Ch.Financial O

RESIGNED

Assigned on 10 Feb 1997

Resigned on 30 Apr 1997

Time on role 2 months, 20 days

BALDRY, Simon Christopher

Director

Company Director

RESIGNED

Assigned on 08 Dec 2008

Resigned on 23 May 2014

Time on role 5 years, 5 months, 15 days

BEARDON, Richard Adam

Director

Director Operations

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 28 days

BISHOP, Eva Maria

Director

Vice President Legal

RESIGNED

Assigned on 10 Apr 2007

Resigned on 31 Dec 2008

Time on role 1 year, 8 months, 21 days

BLANKS, Hester

Director

Director

RESIGNED

Assigned on 02 Mar 1996

Resigned on 10 Feb 1997

Time on role 11 months, 8 days

CAMERON, Robert

Director

Manufacturing Director

RESIGNED

Assigned on 29 Jul 1994

Resigned on 25 Jan 1999

Time on role 4 years, 5 months, 27 days

CLARK, Michael

Director

Director

RESIGNED

Assigned on 20 Jul 2016

Resigned on 20 Jul 2019

Time on role 3 years

COUTON, James Ernest

Director

Trading Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 25 Jan 1999

Time on role 5 years, 9 months, 30 days

DEBORDE, Robert Stubbs

Director

Divisional General Manager

RESIGNED

Assigned on 15 Sep 1997

Resigned on 25 Jan 1999

Time on role 1 year, 4 months, 10 days

DEN HOLLANDER, Leendert Pieter

Director

Vice President & General Manager Cce Ltd

RESIGNED

Assigned on 24 May 2014

Resigned on 01 Sep 2020

Time on role 6 years, 3 months, 8 days

DENNIS, Keith William

Director

Personnel Director

RESIGNED

Assigned on 29 Jul 1994

Resigned on 10 Feb 1997

Time on role 2 years, 6 months, 12 days

ELLIOTT, Robert John

Director

Dir Purch/Corp Affrs

RESIGNED

Assigned on

Resigned on 30 Jan 1994

Time on role 30 years, 2 months, 29 days

HALL JR, Robert Vernon

Director

Vice President

RESIGNED

Assigned on 27 Apr 1999

Resigned on 09 Jul 2001

Time on role 2 years, 2 months, 12 days

JEPHSON, David

Director

Dir Persl & Systems

RESIGNED

Assigned on

Resigned on 15 Sep 1997

Time on role 26 years, 7 months, 13 days

JOHNSTON, Summerfield

Director

Vice Chairman & Ch.Executive

RESIGNED

Assigned on 10 Feb 1997

Resigned on 29 Apr 1997

Time on role 2 months, 19 days

JONES, Gary Wayne

Director

General Manager

RESIGNED

Assigned on 10 Mar 1997

Resigned on 13 Mar 2000

Time on role 3 years, 3 days

KELLY, Timothy Geoffrey William

Director

Marketing Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 27 Jan 1995

Time on role 1 year, 10 months, 1 day

KIRSH, Jeffrey Lorne Stephen

Director

Vice President Legal

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Mar 2011

Time on role 2 years, 2 months, 30 days

LISCHER, Charles David

Director

Vice President Finance

RESIGNED

Assigned on 09 Feb 2010

Resigned on 31 Aug 2010

Time on role 6 months, 22 days

MARSHALL, Jason Keith

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 29 Mar 2018

Time on role 7 years, 6 months, 28 days

MCCALLEY JR, Gray

Director

General Counsel-Europe

RESIGNED

Assigned on 10 Aug 1999

Resigned on 04 Jul 2002

Time on role 2 years, 10 months, 25 days

MEADOWS, Paul Damian

Director

Vp Corporate Affairs

RESIGNED

Assigned on 25 Jan 1999

Resigned on 02 Feb 2007

Time on role 8 years, 8 days

MOORHOUSE, Stephen Clifford

Director

Vice President - Esc

RESIGNED

Assigned on 01 Jun 2009

Resigned on 13 Jun 2014

Time on role 5 years, 12 days

NASH, Keith Walter

Director

Vice President Human Resources

RESIGNED

Assigned on 22 Sep 1997

Resigned on 20 Jan 1999

Time on role 1 year, 3 months, 28 days

O'FLYNN, Aidan Stephen Patrick

Director

Vice President Distribution &

RESIGNED

Assigned on 02 Dec 1997

Resigned on 25 Jan 1999

Time on role 1 year, 1 month, 23 days

PARKER, John Reid

Director

General Counsel

RESIGNED

Assigned on 25 Jan 1999

Resigned on 10 Aug 1999

Time on role 6 months, 16 days

PATRICOT, Hubert Marie Albert Guy

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 30 Oct 2008

Time on role 9 months, 29 days

PETERS, Ralf

Director

Vice President, Finance

RESIGNED

Assigned on 14 Jun 2014

Resigned on 20 Jul 2016

Time on role 2 years, 1 month, 6 days

PICKERT, Lawrence

Director

Finance Dir

RESIGNED

Assigned on 10 Mar 1997

Resigned on 27 Apr 1999

Time on role 2 years, 1 month, 17 days

PURNODE, Jacques

Director

Vice President - Finance

RESIGNED

Assigned on 10 Apr 2007

Resigned on 05 Apr 2013

Time on role 5 years, 11 months, 25 days

SCHIMBERG, Henry Aaron

Director

President & Ch.Operating Offic

RESIGNED

Assigned on 10 Feb 1997

Resigned on 01 May 1997

Time on role 2 months, 21 days

SCHORTMAN, Mark William

Director

Region Vp & General Manager

RESIGNED

Assigned on 13 Mar 2000

Resigned on 15 Feb 2005

Time on role 4 years, 11 months, 2 days

SINGER, Humphrey Stewart Morgan

Director

Vice President Finance

RESIGNED

Assigned on 09 Jul 2001

Resigned on 16 Mar 2007

Time on role 5 years, 8 months, 7 days

SMITH, Bert Eric

Director

Dir Finance

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 18 days

TURNER, John Colin

Director

Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 10 Aug 1998

Time on role 1 year, 3 months, 10 days

TURNER, John Colin

Director

Director - Purchasing

RESIGNED

Assigned on 10 Dec 1993

Resigned on 07 Feb 1997

Time on role 3 years, 1 month, 28 days

VAN REESCH, Paul

Director

Vp Legal

RESIGNED

Assigned on 01 Apr 2011

Resigned on 22 Jul 2017

Time on role 6 years, 3 months, 21 days

VANDE LOO, Stephen Allen

Director

Vice President Sales & Marketi

RESIGNED

Assigned on 02 Dec 1997

Resigned on 25 Jan 1999

Time on role 1 year, 1 month, 23 days

WARREN, Kevin Andrew

Director

Company Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 31 Dec 2007

Time on role 2 years, 10 months, 16 days

WARREN, Kevin Andrew

Director

Vice President Cold Drinks

RESIGNED

Assigned on 15 Sep 1997

Resigned on 31 Dec 2007

Time on role 10 years, 3 months, 16 days

WHITE, Kevin John

Director

Director

RESIGNED

Assigned on 10 May 1995

Resigned on 31 Oct 1997

Time on role 2 years, 5 months, 21 days

WILLIAMS, Derek Raymond

Director

Managing Director

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 18 days

WOLFE, Timothy Jonathan

Director

Vice-President, Finance

RESIGNED

Assigned on 07 Jun 2019

Resigned on 16 Oct 2020

Time on role 1 year, 4 months, 9 days


Some Companies

CHEMSTRA LTD

9 BAKER COURT,COLCHESTER,CO1 1BG

Number:11092872
Status:ACTIVE
Category:Private Limited Company

INCONTRAS CARD LIMITED

HAYES HOUSE 6,BROMLEY,BR2 9AA

Number:08050921
Status:ACTIVE
Category:Private Limited Company

JCB INVESTMENTS LIMITED

14 COURT CRESCENT,NEWPORT,NP10 8NH

Number:05193747
Status:ACTIVE
Category:Private Limited Company

KDBK LIMITED

25 PLANTATION PLACE,MILTON KEYNES,MK5 7FP

Number:09920738
Status:ACTIVE
Category:Private Limited Company

LADYBIRD CHILDCARE LIMITED

SCOUT AND GUIDE HUT SCHOOL STREET,STOCKPORT,SK7 4RA

Number:07909559
Status:ACTIVE
Category:Private Limited Company

MACDONALDBEGEMAN LIMITED

1 BEACON ROAD,CROWBOROUGH,TN6 1AF

Number:10105288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source