AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England
StatusACTIVE
Company No.01994995
CategoryPrivate Limited Company
Incorporated04 Mar 1986
Age38 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED is an active private limited company with number 01994995. It was incorporated 38 years, 1 month, 15 days ago, on 04 March 1986. 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, 13 days

RECKER, Abigail

Secretary

ACTIVE

Assigned on 23 Apr 2020

Current time on role 3 years, 11 months, 26 days

GOVAERTS, Frank

Director

European General Counsel

ACTIVE

Assigned on 04 Jul 2002

Current time on role 21 years, 9 months, 15 days

HALPERN, Nicholas Robert

Director

Associate Director

ACTIVE

Assigned on 06 Oct 2020

Current time on role 3 years, 6 months, 13 days

MOORHOUSE, Stephen Clifford

Director

Director

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 7 months, 10 days

WALKER, Ed Owen

Director

Company Director

ACTIVE

Assigned on 05 Apr 2013

Current time on role 11 years, 14 days

WANG, Jane

Director

None

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 4 months, 13 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

Vice President Legal

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, 9 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

RESIGNED

Assigned on 10 Aug 1999

Resigned on 15 Feb 2005

Time on role 5 years, 6 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

Atrtorney

RESIGNED

Assigned on 10 Feb 1997

Resigned on 10 Aug 1999

Time on role 2 years, 6 months

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 President & Ch.Financ

RESIGNED

Assigned on 10 Feb 1997

Resigned on 15 Apr 1998

Time on role 1 year, 2 months, 5 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

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

BROCK, John Franklin

Director

Md Beverages Stream

RESIGNED

Assigned on 01 Mar 1996

Resigned on 10 Feb 1997

Time on role 11 months, 9 days

CADBURY, Dominic, Sir

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 29 Apr 1993

Time on role 30 years, 11 months, 21 days

CLARK, Michael

Director

Director

RESIGNED

Assigned on 20 Jul 2016

Resigned on 20 Jul 2019

Time on role 3 years

CLARK, Michael Archibald Campbell

Director

Secretary/Chief Legal Officer

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 9 days

COOPER, Ralph Hyman

Director

Senior Vp The Coca-Cola Co

RESIGNED

Assigned on

Resigned on 25 Jan 1995

Time on role 29 years, 2 months, 25 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

DISLEY, Lancelot Eric

Director

Senior Vice President Chief Fi

RESIGNED

Assigned on 28 Oct 1993

Resigned on 10 Feb 1997

Time on role 3 years, 3 months, 13 days

ENGUM, Rickey Lee

Director

Vp And Chief Financial Officer

RESIGNED

Assigned on 21 Feb 2000

Resigned on 02 Dec 2002

Time on role 2 years, 9 months, 10 days

GEORGAS, John William

Director

Glob Consultant Coca-Cola

RESIGNED

Assigned on

Resigned on 28 Oct 1993

Time on role 30 years, 5 months, 22 days

GRAY, Robert Francis

Director

Vp & Cheif Financial Officer

RESIGNED

Assigned on 15 Apr 1998

Resigned on 21 Feb 2000

Time on role 1 year, 10 months, 6 days

HALLE, Claus Martin

Director

Consultant & Director Cc

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 9 days

HEINRICH, Joseph

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2003

Resigned on 10 Sep 2007

Time on role 4 years, 8 months, 1 day

HERBERT, Ira C

Director

Retired Executive Vp

RESIGNED

Assigned on

Resigned on 28 Oct 1993

Time on role 30 years, 5 months, 22 days

ISDELL, Edward Neville

Director

Management Coca-Cola Co

RESIGNED

Assigned on 28 Oct 1993

Resigned on 10 Feb 1997

Time on role 3 years, 3 months, 13 days

JINKS, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Oct 1994

Time on role 29 years, 5 months, 23 days

JOHNSTON, Summerfield

Director

Vice Chairman & Ch.Executive

RESIGNED

Assigned on 10 Feb 1997

Resigned on 15 Apr 1998

Time on role 1 year, 2 months, 5 days

JONES, Gary Wayne

Director

Regional Vp & General Manager

RESIGNED

Assigned on 15 Apr 1998

Resigned on 13 Mar 2000

Time on role 1 year, 10 months, 28 days

KAPPLER, David John

Director

Corporate Finance Director

RESIGNED

Assigned on 27 Oct 1994

Resigned on 10 Feb 1997

Time on role 2 years, 3 months, 14 days

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 10 Sep 2007

Resigned on 31 Aug 2010

Time on role 2 years, 11 months, 21 days

MARSHALL, Jason Keith

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Aug 2014

Time on role 3 years, 11 months

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 12 Dec 1998

Resigned on 02 Feb 2007

Time on role 8 years, 1 month, 21 days

PARKER, John Reid

Director

General Counsel

RESIGNED

Assigned on 15 Apr 1998

Resigned on 10 Aug 1999

Time on role 1 year, 3 months, 25 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 Gb

RESIGNED

Assigned on 02 Aug 2014

Resigned on 20 Jul 2016

Time on role 1 year, 11 months, 18 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

RAPP, David Michael

Director

Senior Counsel

RESIGNED

Assigned on 25 Jan 1995

Resigned on 10 Feb 1997

Time on role 2 years, 16 days

SCHIMBERG, Henry Aaron

Director

Presidnet & Ch.Operating Offic

RESIGNED

Assigned on 10 Feb 1997

Resigned on 15 Apr 1998

Time on role 1 year, 2 months, 5 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 08 Dec 2005

Resigned on 16 Mar 2007

Time on role 1 year, 3 months, 8 days

SUNDERLAND, John Michael, Sir

Director

Chief Executive

RESIGNED

Assigned on 16 Dec 1996

Resigned on 10 Feb 1997

Time on role 1 month, 25 days

SWAN, Francis Joseph

Director

Md Beverages Stream

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 1 month, 18 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

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

WELLINGS, David Gordon

Director

Food Manufacturer

RESIGNED

Assigned on 29 Apr 1993

Resigned on 16 Dec 1996

Time on role 3 years, 7 months, 17 days

WILLIAMS, Derek Raymond

Director

Managing Director

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 9 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

CELLAR SYSTEMS LIMITED

7 GRANGE MILLS,LONDON,SW12 0NE

Number:02346572
Status:ACTIVE
Category:Private Limited Company

PMH PROJECT MANAGEMENT LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06219773
Status:ACTIVE
Category:Private Limited Company

SF MECHANICAL SERVICES LTD

5 POOL COURT,GOOLE,DN14 6HD

Number:10471602
Status:ACTIVE
Category:Private Limited Company

SHINE INTERNET LTD.

4 DUNLEY ROAD,STOURPORT-ON-SEVERN,DY13 0AX

Number:06933093
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS TREE LIMITED

19 DRYDEN ROAD,ENFIELD,EN1 2PR

Number:06273852
Status:ACTIVE
Category:Private Limited Company

THE HIVE PARKING LIMITED

THE HIVE,LONDON,HA8 6AG

Number:08130154
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