PDC BRANDS UK LIMITED

1st Floor Charter Building 1st Floor Charter Building, Uxbridge, UB8 1JG, Middlesex, United Kingdom
StatusACTIVE
Company No.10077641
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

PDC BRANDS UK LIMITED is an active private limited company with number 10077641. It was incorporated 8 years, 2 months, 26 days ago, on 22 March 2016. The company address is 1st Floor Charter Building 1st Floor Charter Building, Uxbridge, UB8 1JG, Middlesex, United Kingdom.



People

AMATO, Maegan

Director

Assistant Controller

ACTIVE

Assigned on 15 Jun 2023

Current time on role 1 year, 2 days

BEAUMONT, Veronica

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 5 months, 17 days

WAGNER, Matthew

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 5 months, 17 days

COLUMBIA, Peter

Director

President And Cco

RESIGNED

Assigned on 31 Dec 2018

Resigned on 31 Dec 2022

Time on role 4 years

LENCZ, Aron

Director

Director

RESIGNED

Assigned on 31 Dec 2022

Resigned on 21 Apr 2023

Time on role 3 months, 21 days

MCCAFFERTY, Kevin Patrick

Director

Investments

RESIGNED

Assigned on 26 Aug 2016

Resigned on 30 Jun 2017

Time on role 10 months, 4 days

OWEN, John Frederick

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Dec 2018

Resigned on 31 Dec 2022

Time on role 4 years

ROGERS, James (Jay) Eugene

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Aug 2017

Resigned on 31 Dec 2018

Time on role 1 year, 4 months

SCHMALTZ, Dana Larkin

Director

Investments

RESIGNED

Assigned on 22 Mar 2016

Resigned on 30 Jun 2017

Time on role 1 year, 3 months, 8 days

STAMMER, James

Director

President & Chief Executive Officer, Pdc Brands

RESIGNED

Assigned on 26 Aug 2016

Resigned on 01 Feb 2020

Time on role 3 years, 5 months, 6 days

TOSOLINI, Alessandro

Director

Director

RESIGNED

Assigned on 02 Feb 2020

Resigned on 04 May 2020

Time on role 3 months, 2 days

WOOD, Mark Alexander

Director

Director

RESIGNED

Assigned on 31 Aug 2017

Resigned on 08 Apr 2019

Time on role 1 year, 7 months, 8 days

YANAGI, Tad Smith

Director

Investments

RESIGNED

Assigned on 22 Mar 2016

Resigned on 30 Jun 2017

Time on role 1 year, 3 months, 8 days

ZUSSMAN, Simon

Director

Director

RESIGNED

Assigned on 19 Sep 2016

Resigned on 31 Aug 2017

Time on role 11 months, 12 days


Some Companies

159 HOLLAND PARK AVENUE RTM COMPANY LIMITED

1ST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:08634468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A&J CAREER SOLUTIONS LTD

40 LEYLAND ROAD,LONDON,SE12 8DT

Number:07371405
Status:ACTIVE
Category:Private Limited Company

M.F. PROCUREMENT SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11468765
Status:ACTIVE
Category:Private Limited Company

MIKE HOGG LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:09178994
Status:ACTIVE
Category:Private Limited Company

SCRUTINY ONE LIMITED

43 PARK WAY,NEWPORT,NP10 9NQ

Number:06463729
Status:ACTIVE
Category:Private Limited Company

TIGER INVESTMENT PROPERTIES GRR LTD

25 HOLMESDALE ROAD,BURGESS HILL,RH15 9JP

Number:09184986
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