Pete & Johnny Limited READING


Pete & Johnny started in year 1993 as Private Limited Company with registration number 02831957. The Pete & Johnny company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Reading at 450 South Oak Way. Postal code: RG2 6UW. Since Thu, 27th Apr 1995 Pete & Johnny Limited is no longer carrying the name Cragoe Folkes.

At present there are 4 directors in the the firm, namely Samuel B., Mehmet C. and Joanne A. and others. In addition one secretary - David G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pete & Johnny Limited Address / Contact

Office Address 450 South Oak Way
Office Address2 Green Park
Town Reading
Post code RG2 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831957
Date of Incorporation Wed, 30th Jun 1993
Industry
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Samuel B.

Position: Director

Appointed: 16 February 2023

Mehmet C.

Position: Director

Appointed: 01 February 2022

Joanne A.

Position: Director

Appointed: 04 April 2005

Victoria E.

Position: Director

Appointed: 16 February 2005

John D.

Position: Secretary

Appointed: 15 September 2020

Resigned: 28 February 2023

Holly K.

Position: Secretary

Appointed: 17 January 2015

Resigned: 14 September 2020

Claire S.

Position: Director

Appointed: 17 April 2014

Resigned: 01 February 2022

Sharon D.

Position: Secretary

Appointed: 04 November 2013

Resigned: 17 January 2015

Anwar A.

Position: Secretary

Appointed: 07 March 2013

Resigned: 04 November 2013

John S.

Position: Director

Appointed: 07 September 2012

Resigned: 17 April 2014

Sharon D.

Position: Secretary

Appointed: 15 January 2010

Resigned: 07 March 2013

Anwar A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 15 January 2010

Anthony H.

Position: Director

Appointed: 31 March 2006

Resigned: 12 January 2009

Mary B.

Position: Director

Appointed: 31 March 2006

Resigned: 25 March 2008

Andrew M.

Position: Director

Appointed: 04 April 2005

Resigned: 16 February 2023

Landen P.

Position: Director

Appointed: 16 February 2005

Resigned: 31 March 2006

Mark W.

Position: Secretary

Appointed: 16 February 2005

Resigned: 01 November 2007

Jeffrey V.

Position: Director

Appointed: 16 February 2005

Resigned: 22 March 2005

Andrew K.

Position: Director

Appointed: 20 September 2004

Resigned: 16 February 2005

Peter D.

Position: Director

Appointed: 05 April 2004

Resigned: 16 February 2005

Peter M.

Position: Director

Appointed: 18 February 2004

Resigned: 06 May 2004

David C.

Position: Director

Appointed: 01 February 2002

Resigned: 01 February 2002

Robert G.

Position: Director

Appointed: 01 July 2000

Resigned: 16 February 2005

Peter M.

Position: Director

Appointed: 01 May 2000

Resigned: 30 November 2003

Carol A.

Position: Secretary

Appointed: 01 April 2000

Resigned: 16 February 2005

John L.

Position: Director

Appointed: 21 February 2000

Resigned: 03 December 2001

Alexander J.

Position: Director

Appointed: 21 December 1999

Resigned: 19 January 2005

Phs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 December 1997

Resigned: 01 April 2000

George R.

Position: Director

Appointed: 10 December 1997

Resigned: 29 January 1998

Margaret B.

Position: Secretary

Appointed: 09 April 1996

Resigned: 18 December 1997

Elisabeth E.

Position: Secretary

Appointed: 31 May 1994

Resigned: 12 April 1996

Amanda T.

Position: Secretary

Appointed: 30 June 1993

Resigned: 26 May 1994

Harry C.

Position: Director

Appointed: 30 June 1993

Resigned: 31 August 2004

Patrick F.

Position: Director

Appointed: 30 June 1993

Resigned: 01 June 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Pepsico Inc from Purchase, United States. The abovementioned PSC is classified as "an incorporated", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pepsico Inc

700 Anderson Hill Road, Purchase, New York, United States

Legal authority Laws Of North Carolina, The United States Of America
Legal form Incorporated
Country registered North Carolina
Place registered Commercial Register Of North Carolina And Federal Tax
Registration number Id 13-15484302
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cragoe Folkes April 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (16 pages)

Company search

Advertisements