COCA-COLA EUROPEAN PARTNERS HOLDINGS GREAT BRITAIN LIMITED
UXBRIDGE COCA-COLA ENTERPRISES GREAT BRITAIN LIMITED

Hellopages » Greater London » Hillingdon » UB8 1EZ

Company number 03173938
Status Active
Incorporation Date 15 March 1996
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 one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-20 ; Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016. The most likely internet sites of COCA-COLA EUROPEAN PARTNERS HOLDINGS GREAT BRITAIN LIMITED are www.cocacolaeuropeanpartnersholdingsgreatbritain.co.uk, and www.coca-cola-european-partners-holdings-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Coca Cola European Partners Holdings Great Britain Limited is a Private Limited Company. The company registration number is 03173938. Coca Cola European Partners Holdings Great Britain Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Coca Cola European Partners Holdings 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. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BISHOP, Eva Maria has been resigned. Secretary KIRSH, Jeffrey Lorne Stephen has been resigned. Secretary KLINE, Lowry has been resigned. Secretary MEADOWS, Paul Damian has been resigned. Secretary PARKER, John Reid has been resigned. Director ALM, John has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BALDRY, Simon Christopher has been resigned. Director BISHOP, Eva Maria has been resigned. Director ENGUM, Rickey Lee has been resigned. Director GRAY, Robert Francis has been resigned. Director HEINRICH, Joseph has been resigned. Director JOHNSTON, Summerfield has been resigned. Director JONES, Gary Wayne 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 SCHIMBERG, Henry Aaron has been resigned. Director SCHORTMAN, Mark William has been resigned. Director SINGER, Humphrey Stewart Morgan has been resigned. Director WARREN, Kevin Andrew 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

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 03 July 1996
Appointed Date: 15 March 1996

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

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

Secretary
KLINE, Lowry
Resigned: 23 June 1997
Appointed Date: 03 July 1996

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

Secretary
PARKER, John Reid
Resigned: 10 August 1999
Appointed Date: 23 June 1997

Director
ALM, John
Resigned: 15 April 1998
Appointed Date: 03 July 1996
79 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 03 July 1996
Appointed Date: 15 March 1996

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 03 July 1996
Appointed Date: 15 March 1996

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

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

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

Director
JOHNSTON, Summerfield
Resigned: 15 April 1998
Appointed Date: 03 July 1996
93 years old

Director
JONES, Gary Wayne
Resigned: 13 March 2000
Appointed Date: 15 April 1998
83 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
SCHIMBERG, Henry Aaron
Resigned: 15 April 1998
Appointed Date: 03 July 1996
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
WARREN, Kevin Andrew
Resigned: 31 December 2007
Appointed Date: 15 February 2005
64 years old

Persons With Significant Control

Bottling Great Britain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COCA-COLA EUROPEAN PARTNERS HOLDINGS GREAT BRITAIN LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20

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
...
... and 171 more events
17 Jul 1996
Secretary resigned;director resigned
17 Jul 1996
Director resigned
17 Jul 1996
Accounting reference date notified as 31/12
04 Jul 1996
Company name changed alnery no. 1563 LIMITED\certificate issued on 04/07/96
15 Mar 1996
Incorporation