AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1EZ

Company number 01994995
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address PEMBERTON HOUSE, BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED are www.amalgamatedbeveragesgreatbritain.co.uk, and www.amalgamated-beverages-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Amalgamated Beverages Great Britain Limited is a Private Limited Company. The company registration number is 01994995. Amalgamated Beverages Great Britain Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Amalgamated Beverages Great Britain Limited is Pemberton House Bakers Road Uxbridge England Ub8 1ez. . VAN REESCH, Paul is a Secretary of the company. CLARK, Michael is a Director of the company. DEN HOLLANDER, Leendert Pieter is a Director of the company. GOVAERTS, Frank is a Director of the company. VAN REESCH, Paul is a Director of the company. WALKER, Ed Owen is a Director of the company. Secretary BISHOP, Eva Maria has been resigned. Secretary BLANKS, Hester has been resigned. Secretary KIRSH, Jeffrey Lorne Stephen has been resigned. Secretary MEADOWS, Paul Damian has been resigned. Secretary PARKER, John Reid has been resigned. Director ALM, John has been resigned. Director BALDRY, Simon Christopher has been resigned. Director BISHOP, Eva Maria has been resigned. Director BROCK, John Franklin has been resigned. Director CADBURY, Dominic, Sir has been resigned. Director CLARK, Michael Archibald Campbell has been resigned. Director COOPER, Ralph Hyman has been resigned. Director DISLEY, Lancelot Eric has been resigned. Director ENGUM, Rickey Lee has been resigned. Director GEORGAS, John William has been resigned. Director GRAY, Robert Francis has been resigned. Director HALLE, Claus Martin has been resigned. Director HEINRICH, Joseph has been resigned. Director HERBERT, Ira C has been resigned. Director ISDELL, Edward Neville has been resigned. Director JINKS, David has been resigned. Director JOHNSTON, Summerfield has been resigned. Director JONES, Gary Wayne has been resigned. Director KAPPLER, David John has been resigned. Director KIRSH, Jeffrey Lorne Stephen has been resigned. Director LISCHER, Charles David has been resigned. Director MARSHALL, Jason Keith has been resigned. Director MCCALLEY JR, Gray has been resigned. Director MEADOWS, Paul Damian has been resigned. Director PARKER, John Reid has been resigned. Director PATRICOT, Hubert Marie Albert Guy has been resigned. Director PETERS, Ralf has been resigned. Director PURNODE, Jacques has been resigned. Director RAPP, David Michael has been resigned. Director SCHIMBERG, Henry Aaron has been resigned. Director SCHORTMAN, Mark William has been resigned. Director SINGER, Humphrey Stewart Morgan has been resigned. Director SUNDERLAND, John Michael, Sir has been resigned. Director SWAN, Francis Joseph has been resigned. Director WARREN, Kevin Andrew has been resigned. Director WELLINGS, David Gordon has been resigned. Director WILLIAMS, Derek Raymond has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAN REESCH, Paul
Appointed Date: 01 April 2011

Director
CLARK, Michael
Appointed Date: 20 July 2016
55 years old

Director
DEN HOLLANDER, Leendert Pieter
Appointed Date: 24 May 2014
56 years old

Director
GOVAERTS, Frank
Appointed Date: 04 July 2002
64 years old

Director
VAN REESCH, Paul
Appointed Date: 01 April 2011
49 years old

Director
WALKER, Ed Owen
Appointed Date: 05 April 2013
57 years old

Resigned Directors

Secretary
BISHOP, Eva Maria
Resigned: 31 December 2008
Appointed Date: 15 February 2005

Secretary
BLANKS, Hester
Resigned: 10 February 1997

Secretary
KIRSH, Jeffrey Lorne Stephen
Resigned: 31 March 2011
Appointed Date: 01 January 2009

Secretary
MEADOWS, Paul Damian
Resigned: 15 February 2005
Appointed Date: 10 August 1999

Secretary
PARKER, John Reid
Resigned: 10 August 1999
Appointed Date: 10 February 1997

Director
ALM, John
Resigned: 15 April 1998
Appointed Date: 10 February 1997
79 years old

Director
BALDRY, Simon Christopher
Resigned: 23 May 2014
Appointed Date: 08 December 2008
63 years old

Director
BISHOP, Eva Maria
Resigned: 31 December 2008
Appointed Date: 10 April 2007
58 years old

Director
BROCK, John Franklin
Resigned: 10 February 1997
Appointed Date: 01 March 1996
77 years old

Director
CADBURY, Dominic, Sir
Resigned: 29 April 1993
85 years old

Director
CLARK, Michael Archibald Campbell
Resigned: 10 February 1997
78 years old

Director
COOPER, Ralph Hyman
Resigned: 25 January 1995
85 years old

Director
DISLEY, Lancelot Eric
Resigned: 10 February 1997
Appointed Date: 28 October 1993
87 years old

Director
ENGUM, Rickey Lee
Resigned: 02 December 2002
Appointed Date: 21 February 2000
68 years old

Director
GEORGAS, John William
Resigned: 28 October 1993
97 years old

Director
GRAY, Robert Francis
Resigned: 21 February 2000
Appointed Date: 15 April 1998
77 years old

Director
HALLE, Claus Martin
Resigned: 10 February 1997
98 years old

Director
HEINRICH, Joseph
Resigned: 10 September 2007
Appointed Date: 09 January 2003
69 years old

Director
HERBERT, Ira C
Resigned: 28 October 1993
97 years old

Director
ISDELL, Edward Neville
Resigned: 10 February 1997
Appointed Date: 28 October 1993
82 years old

Director
JINKS, David
Resigned: 27 October 1994
90 years old

Director
JOHNSTON, Summerfield
Resigned: 15 April 1998
Appointed Date: 10 February 1997
93 years old

Director
JONES, Gary Wayne
Resigned: 13 March 2000
Appointed Date: 15 April 1998
83 years old

Director
KAPPLER, David John
Resigned: 10 February 1997
Appointed Date: 27 October 1994
78 years old

Director
KIRSH, Jeffrey Lorne Stephen
Resigned: 31 March 2011
Appointed Date: 01 January 2009
59 years old

Director
LISCHER, Charles David
Resigned: 31 August 2010
Appointed Date: 10 September 2007
56 years old

Director
MARSHALL, Jason Keith
Resigned: 01 August 2014
Appointed Date: 01 September 2010
55 years old

Director
MCCALLEY JR, Gray
Resigned: 04 July 2002
Appointed Date: 10 August 1999
73 years old

Director
MEADOWS, Paul Damian
Resigned: 02 February 2007
Appointed Date: 12 December 1998
61 years old

Director
PARKER, John Reid
Resigned: 10 August 1999
Appointed Date: 15 April 1998
74 years old

Director
PATRICOT, Hubert Marie Albert Guy
Resigned: 30 October 2008
Appointed Date: 01 January 2008
66 years old

Director
PETERS, Ralf
Resigned: 20 July 2016
Appointed Date: 02 August 2014
55 years old

Director
PURNODE, Jacques
Resigned: 05 April 2013
Appointed Date: 10 April 2007
69 years old

Director
RAPP, David Michael
Resigned: 10 February 1997
Appointed Date: 25 January 1995
78 years old

Director
SCHIMBERG, Henry Aaron
Resigned: 15 April 1998
Appointed Date: 10 February 1997
92 years old

Director
SCHORTMAN, Mark William
Resigned: 15 February 2005
Appointed Date: 13 March 2000
69 years old

Director
SINGER, Humphrey Stewart Morgan
Resigned: 16 March 2007
Appointed Date: 08 December 2005
59 years old

Director
SUNDERLAND, John Michael, Sir
Resigned: 10 February 1997
Appointed Date: 16 December 1996
80 years old

Director
SWAN, Francis Joseph
Resigned: 01 March 1996
85 years old

Director
WARREN, Kevin Andrew
Resigned: 31 December 2007
Appointed Date: 15 February 2005
64 years old

Director
WELLINGS, David Gordon
Resigned: 16 December 1996
Appointed Date: 29 April 1993
84 years old

Director
WILLIAMS, Derek Raymond
Resigned: 10 February 1997
86 years old

Persons With Significant Control

Coca-Cola European Partners Holdings Great Britain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016
08 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Appointment of Mr Michael Clark as a director on 20 July 2016
22 Jul 2016
Termination of appointment of Ralf Peters as a director on 20 July 2016
...
... and 218 more events
11 Feb 1987
Registered office changed on 11/02/87 from: pemberton house wrights lane london W8 5SN
30 Jan 1987
Director resigned;new director appointed

02 Jul 1986
Gazettable document

18 Apr 1986
Company name changed\certificate issued on 18/04/86
04 Mar 1986
Certificate of incorporation