WALKERS SNACKS LIMITED
READING CLAIMCAREER LIMITED

Hellopages » Berkshire » Wokingham » RG2 6UW

Company number 03474989
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address 450 SOUTH OAK WAY, GREEN PARK, READING, RG2 6UW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 26 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 500,002 . The most likely internet sites of WALKERS SNACKS LIMITED are www.walkerssnacks.co.uk, and www.walkers-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Walkers Snacks Limited is a Private Limited Company. The company registration number is 03474989. Walkers Snacks Limited has been working since 02 December 1997. The present status of the company is Active. The registered address of Walkers Snacks Limited is 450 South Oak Way Green Park Reading Rg2 6uw. . KING, Holly is a Secretary of the company. AVERISS, Joanne Kerry is a Director of the company. ELLINGTON, Ian Lindsay is a Director of the company. EVANS, Victoria Elizabeth is a Director of the company. MACDONALD, Angus is a Director of the company. MACLEOD, Andrew John is a Director of the company. STONE, Claire Ellen is a Director of the company. Secretary AHMED, Anwar Yaseen has been resigned. Secretary AHMED, Anwar Yaseen has been resigned. Secretary AVERISS, Joanne Kerry has been resigned. Secretary DEAN, Sharon Julie has been resigned. Secretary DEAN, Sharon Julie has been resigned. Secretary ONEILL, Anthony Denis has been resigned. Secretary VAN DER EEMS, Jeffrey Peter has been resigned. Secretary WILLIAMS, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIN, Salman has been resigned. Director ASHLEY, Jan has been resigned. Director AVERISS, Joanne Kerry has been resigned. Director CAMPBELL, Andrew Neil has been resigned. Director EVANS, Richard David has been resigned. Director FRASER, Stanley Walter has been resigned. Director GLENN, Martin Richard has been resigned. Director HAMPTON, Anthony Nicholas Seymour has been resigned. Director JOHNSTON, David Williams has been resigned. Director JONES, Colin Robert has been resigned. Director KUZIO, Thomas Lee has been resigned. Director MURRAY, David Thomas has been resigned. Director ONEILL, Anthony Denis has been resigned. Director ORME, Jackie has been resigned. Director RICHARDS, Jason has been resigned. Director SIGALOS, John L has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director TODD, Walter has been resigned. Director TULLIER, Kelly Mahon has been resigned. Director VAN DER EEMS, Jeffrey Peter has been resigned. Director VARRANETO, Joseph Louis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KING, Holly
Appointed Date: 17 January 2015

Director
AVERISS, Joanne Kerry
Appointed Date: 20 June 2005
61 years old

Director
ELLINGTON, Ian Lindsay
Appointed Date: 09 November 2009
57 years old

Director
EVANS, Victoria Elizabeth
Appointed Date: 12 July 2012
55 years old

Director
MACDONALD, Angus
Appointed Date: 07 May 2014
53 years old

Director
MACLEOD, Andrew John
Appointed Date: 07 May 2014
63 years old

Director
STONE, Claire Ellen
Appointed Date: 17 April 2014
56 years old

Resigned Directors

Secretary
AHMED, Anwar Yaseen
Resigned: 04 November 2013
Appointed Date: 07 March 2013

Secretary
AHMED, Anwar Yaseen
Resigned: 15 January 2010
Appointed Date: 01 November 2007

Secretary
AVERISS, Joanne Kerry
Resigned: 15 December 1998
Appointed Date: 20 April 1998

Secretary
DEAN, Sharon Julie
Resigned: 17 January 2015
Appointed Date: 04 November 2013

Secretary
DEAN, Sharon Julie
Resigned: 07 March 2013
Appointed Date: 15 January 2010

Secretary
ONEILL, Anthony Denis
Resigned: 06 October 2000
Appointed Date: 15 December 1998

Secretary
VAN DER EEMS, Jeffrey Peter
Resigned: 16 September 2002
Appointed Date: 06 October 2000

Secretary
WILLIAMS, Mark
Resigned: 01 November 2007
Appointed Date: 16 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1998
Appointed Date: 02 December 1997

Director
AMIN, Salman
Resigned: 14 October 2009
Appointed Date: 01 March 2006
65 years old

Director
ASHLEY, Jan
Resigned: 27 May 2010
Appointed Date: 23 March 2009
56 years old

Director
AVERISS, Joanne Kerry
Resigned: 15 December 1998
Appointed Date: 20 April 1998
61 years old

Director
CAMPBELL, Andrew Neil
Resigned: 24 January 2008
Appointed Date: 02 November 1999
61 years old

Director
EVANS, Richard David
Resigned: 07 May 2014
Appointed Date: 24 January 2008
64 years old

Director
FRASER, Stanley Walter
Resigned: 24 April 2009
Appointed Date: 06 April 2001
80 years old

Director
GLENN, Martin Richard
Resigned: 01 March 2006
Appointed Date: 12 February 1999
65 years old

Director
HAMPTON, Anthony Nicholas Seymour
Resigned: 12 January 2009
Appointed Date: 19 December 2005
58 years old

Director
JOHNSTON, David Williams
Resigned: 15 December 2009
Appointed Date: 23 March 2009
57 years old

Director
JONES, Colin Robert
Resigned: 02 March 2012
Appointed Date: 23 March 2009
61 years old

Director
KUZIO, Thomas Lee
Resigned: 20 June 2005
Appointed Date: 12 February 1999
77 years old

Director
MURRAY, David Thomas
Resigned: 07 May 2014
Appointed Date: 01 April 2010
55 years old

Director
ONEILL, Anthony Denis
Resigned: 06 October 2000
Appointed Date: 15 December 1998
70 years old

Director
ORME, Jackie
Resigned: 24 January 2008
Appointed Date: 20 June 2005
60 years old

Director
RICHARDS, Jason
Resigned: 07 May 2014
Appointed Date: 23 March 2009
56 years old

Director
SIGALOS, John L
Resigned: 17 April 2014
Appointed Date: 12 July 2012
58 years old

Director
SIMPSON DENT, Jonathan
Resigned: 30 November 2005
Appointed Date: 20 June 2005
58 years old

Director
TODD, Walter
Resigned: 21 May 2014
Appointed Date: 23 March 2009
63 years old

Director
TULLIER, Kelly Mahon
Resigned: 04 April 2005
Appointed Date: 17 August 1999
59 years old

Director
VAN DER EEMS, Jeffrey Peter
Resigned: 22 March 2005
Appointed Date: 06 October 2000
62 years old

Director
VARRANETO, Joseph Louis
Resigned: 09 July 1999
Appointed Date: 20 April 1998
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 1998
Appointed Date: 02 December 1997

Persons With Significant Control

Pepsico Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALKERS SNACKS LIMITED Events

11 Jan 2017
Confirmation statement made on 2 December 2016 with updates
27 Sep 2016
Full accounts made up to 26 December 2015
22 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,002

09 Oct 2015
Full accounts made up to 27 December 2014
07 Sep 2015
Registered office address changed from 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on 7 September 2015
...
... and 133 more events
10 May 1998
New director appointed
10 May 1998
Director resigned
10 May 1998
Secretary resigned
10 May 1998
Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU
02 Dec 1997
Incorporation