WALKERS SNACK SERVICES LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.03096955
CategoryPrivate Limited Company
Incorporated31 Aug 1995
Age28 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution03 Jul 2017
Years6 years, 10 months, 12 days

SUMMARY

WALKERS SNACK SERVICES LIMITED is an dissolved private limited company with number 03096955. It was incorporated 28 years, 8 months, 15 days ago, on 31 August 1995 and it was dissolved 6 years, 10 months, 12 days ago, on 03 July 2017. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



People

KING, Holly

Secretary

ACTIVE

Assigned on 17 Jan 2015

Current time on role 9 years, 3 months, 29 days

AVERISS, Joanne Kerry

Director

Vp Law

ACTIVE

Assigned on 29 Jul 2002

Current time on role 21 years, 9 months, 17 days

ELLINGTON, Ian Lindsay

Director

General Manager

ACTIVE

Assigned on 09 Nov 2009

Current time on role 14 years, 6 months, 6 days

EVANS, Victoria Elizabeth

Director

Solicitor

ACTIVE

Assigned on 12 Jul 2012

Current time on role 11 years, 10 months, 3 days

MACDONALD, Angus

Director

Vice President Sales

ACTIVE

Assigned on 07 May 2014

Current time on role 10 years, 8 days

MACLEOD, Andrew John

Director

Vice President

ACTIVE

Assigned on 07 May 2014

Current time on role 10 years, 8 days

STONE, Claire Ellen

Director

Finance Director And Chartered Accountant

ACTIVE

Assigned on 17 Apr 2014

Current time on role 10 years, 28 days

AHMED, Anwar Yaseen

Secretary

RESIGNED

Assigned on 07 Mar 2013

Resigned on 04 Nov 2013

Time on role 7 months, 28 days

AHMED, Anwar Yaseen

Secretary

RESIGNED

Assigned on 01 Nov 2007

Resigned on 15 Jan 2010

Time on role 2 years, 2 months, 14 days

BOYD, Stephen Alexander

Secretary

Finance Director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 29 Jul 2002

Time on role 6 years, 4 months, 14 days

DEAN, Sharon Julie

Secretary

RESIGNED

Assigned on 04 Nov 2013

Resigned on 17 Jan 2015

Time on role 1 year, 2 months, 13 days

DEAN, Sharon Julie

Secretary

RESIGNED

Assigned on 15 Jan 2010

Resigned on 07 Mar 2013

Time on role 3 years, 1 month, 23 days

MACDONALD, Angus

Secretary

RESIGNED

Assigned on 07 May 2014

Resigned on 07 May 2014

Time on role

WILLIAMS, Mark

Secretary

Financial Controller

RESIGNED

Assigned on 29 Jul 2002

Resigned on 01 Nov 2007

Time on role 5 years, 3 months, 3 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 15 Mar 1996

Time on role 6 months, 15 days

AMIN, Salman

Director

President Pepsico Uk & Ireland

RESIGNED

Assigned on 01 Mar 2006

Resigned on 14 Oct 2009

Time on role 3 years, 7 months, 13 days

ASHLEY, Jan

Director

Chief Personal Officer V P Hr

RESIGNED

Assigned on 23 Mar 2009

Resigned on 27 May 2010

Time on role 1 year, 2 months, 4 days

BOOTHMAN, Paul Lister

Director

Marketing

RESIGNED

Assigned on 23 Oct 1995

Resigned on 08 Dec 2000

Time on role 5 years, 1 month, 16 days

BOYD, Stephen Alexander

Director

Finance Director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 29 Jul 2002

Time on role 6 years, 4 months, 14 days

CAMPBELL, Andrew Neil

Director

Manager

RESIGNED

Assigned on 10 Aug 2005

Resigned on 24 Jan 2008

Time on role 2 years, 5 months, 14 days

DUFFY, John

Director

Supply Chain

RESIGNED

Assigned on 13 Mar 2000

Resigned on 08 Dec 2000

Time on role 8 months, 26 days

EVANS, Richard David

Director

General Manager

RESIGNED

Assigned on 24 Jan 2008

Resigned on 07 May 2014

Time on role 6 years, 3 months, 14 days

FRASER, Stanley Walter

Director

Corporate Vice President

RESIGNED

Assigned on 29 Jul 2002

Resigned on 24 Apr 2009

Time on role 6 years, 8 months, 26 days

GLENN, Martin Richard

Director

President Walkers Snack Foods

RESIGNED

Assigned on 29 Jul 2002

Resigned on 01 Mar 2006

Time on role 3 years, 7 months, 3 days

HAMPTON, Anthony Nicholas Seymour

Director

Vice President Operations

RESIGNED

Assigned on 19 Dec 2005

Resigned on 12 Jan 2009

Time on role 3 years, 24 days

JERVOISE, John Tristram Loveys

Director

Fund Manager

RESIGNED

Assigned on 16 Oct 1995

Resigned on 13 Jun 1997

Time on role 1 year, 7 months, 28 days

JOHNSTON, David William

Director

General Manager

RESIGNED

Assigned on 23 Mar 2009

Resigned on 15 Dec 2009

Time on role 8 months, 23 days

JONES, Colin Robert

Director

Cfo

RESIGNED

Assigned on 23 Mar 2009

Resigned on 02 Mar 2012

Time on role 2 years, 11 months, 10 days

LORING, Anthony Francis

Director

Solicitor

RESIGNED

Assigned on 16 Oct 1995

Resigned on 16 Oct 1995

Time on role

MONK, Paul John

Director

Sales Director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 08 Dec 2000

Time on role 4 years, 8 months, 24 days

MURRAY, David Thomas

Director

General Manager

RESIGNED

Assigned on 01 Apr 2010

Resigned on 07 May 2014

Time on role 4 years, 1 month, 6 days

NICHOLL, Joseph

Director

Personnel

RESIGNED

Assigned on 23 Oct 1995

Resigned on 08 Dec 2000

Time on role 5 years, 1 month, 16 days

O'DONNELL, Michael Kane, Mr.

Director

Investment Manager

RESIGNED

Assigned on 09 Aug 1999

Resigned on 29 Jul 2000

Time on role 11 months, 20 days

ORME, Jackie

Director

Chief Personnel Officer

RESIGNED

Assigned on 20 Jun 2005

Resigned on 24 Jan 2008

Time on role 2 years, 7 months, 4 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 31 Aug 1995

Resigned on 16 Oct 1995

Time on role 1 month, 16 days

RICHARDS, Jason

Director

V P Sales

RESIGNED

Assigned on 23 Mar 2009

Resigned on 07 May 2014

Time on role 5 years, 1 month, 15 days

SHARPE, Clive Richard

Director

Chief Executive

RESIGNED

Assigned on 16 Oct 1995

Resigned on 29 Jul 2002

Time on role 6 years, 9 months, 13 days

SIGALOS, John L

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Jul 2012

Resigned on 17 Apr 2014

Time on role 1 year, 9 months, 5 days

SIMPSON DENT, Jonathan

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Jun 2005

Resigned on 30 Nov 2005

Time on role 5 months, 10 days

TAYLOR, Ian Duncan

Director

Company Director

RESIGNED

Assigned on 23 Oct 1995

Resigned on 31 Aug 1999

Time on role 3 years, 10 months, 8 days

THOMPSON, Timothy Bonar Oldaker

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jan 1997

Resigned on 31 Jan 1997

Time on role 1 day

TODD, Walter

Director

V P Operations

RESIGNED

Assigned on 23 Mar 2009

Resigned on 21 May 2014

Time on role 5 years, 1 month, 29 days

VAN DER EEMS, Jeffrey Peter

Director

Cfo

RESIGNED

Assigned on 29 Jul 2002

Resigned on 22 Mar 2005

Time on role 2 years, 7 months, 24 days

WALLACE, Louise Helen

Director

Solicitor

RESIGNED

Assigned on 16 Oct 1995

Resigned on 16 Oct 1995

Time on role

WARDLE, Malcolm

Director

Manufacturing Controller

RESIGNED

Assigned on 23 Oct 1995

Resigned on 10 Aug 2000

Time on role 4 years, 9 months, 18 days

WILLIAMS, Mark

Director

Financial Controller

RESIGNED

Assigned on 29 Jul 2002

Resigned on 07 Jan 2008

Time on role 5 years, 5 months, 9 days

WINDMILL, Robert John

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 16 Oct 1995

Time on role 1 month, 16 days


Some Companies

72 SHAFTESBURY ROAD BRIGHTON LIMITED

72 SHAFTESBURY ROAD,BRIGHTON,BN1 4NG

Number:07004428
Status:ACTIVE
Category:Private Limited Company

BEAUCHAMP MARKETING LIMITED

5 AVALON ROAD,LONDON,SW6 2EX

Number:00979728
Status:ACTIVE
Category:Private Limited Company

BURLEY GEACH SOLICITORS LLP

8 SWAN STREET,PETERSFIELD,GU32 3AE

Number:OC416527
Status:ACTIVE
Category:Limited Liability Partnership

L & C FARMING COMPANY LIMITED

AUTHORPE GRANGE,LOUTH,LN11 8PD

Number:02026020
Status:ACTIVE
Category:Private Limited Company

SHEZKAM LTD

124 COPENHAGEN CLOSE,LUTON,LU3 3TG

Number:11688166
Status:ACTIVE
Category:Private Limited Company

THE GOOD SHUTTER COMPANY LTD

2 LODGE MANOR,COLERAINE,BT52 1JX

Number:NI658457
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