Quaker Products Uk Limited READING


Quaker Products Uk started in year 1991 as Private Limited Company with registration number 02576034. The Quaker Products Uk company has been functioning successfully for thirty three 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 2023-06-22 Quaker Products Uk Limited is no longer carrying the name Tropicana United Kingdom.

At the moment there are 3 directors in the the company, namely Victoria E., Mehmet C. and Joanne A.. In addition one secretary - David G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quaker Products Uk 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 02576034
Date of Incorporation Wed, 23rd Jan 1991
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Victoria E.

Position: Director

Appointed: 16 February 2023

Mehmet C.

Position: Director

Appointed: 01 February 2022

Joanne A.

Position: Director

Appointed: 04 April 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

Mark W.

Position: Secretary

Appointed: 26 May 2005

Resigned: 01 November 2007

Jeffrey V.

Position: Director

Appointed: 09 February 2004

Resigned: 22 March 2005

Andrew M.

Position: Director

Appointed: 21 September 2001

Resigned: 16 February 2023

Landen P.

Position: Secretary

Appointed: 24 November 2000

Resigned: 26 May 2005

Dennis H.

Position: Director

Appointed: 01 May 2000

Resigned: 26 May 2005

Thomas R.

Position: Director

Appointed: 01 May 2000

Resigned: 01 June 2004

Landen P.

Position: Director

Appointed: 11 April 2000

Resigned: 31 March 2006

Michel N.

Position: Director

Appointed: 01 March 2000

Resigned: 31 December 2003

Gary R.

Position: Director

Appointed: 14 June 1999

Resigned: 01 April 2000

Nicholas R.

Position: Secretary

Appointed: 17 December 1998

Resigned: 24 November 2000

Ellen M.

Position: Director

Appointed: 01 April 1997

Resigned: 01 December 1998

Gordon B.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2004

Kenneth D.

Position: Director

Appointed: 01 April 1997

Resigned: 26 May 2005

Richard H.

Position: Director

Appointed: 01 April 1997

Resigned: 01 December 1998

John S.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 2000

Joanne M.

Position: Director

Appointed: 30 April 1994

Resigned: 25 August 1998

Joanne M.

Position: Secretary

Appointed: 30 April 1994

Resigned: 25 August 1998

Yves D.

Position: Director

Appointed: 23 January 1993

Resigned: 30 April 1995

Paul B.

Position: Director

Appointed: 23 January 1993

Resigned: 31 December 1995

William L.

Position: Director

Appointed: 23 January 1993

Resigned: 01 April 1997

Brendan C.

Position: Director

Appointed: 23 January 1993

Resigned: 30 April 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Pepsico, Inc. from Purchase, United States. The abovementioned PSC is classified as "a company", 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.

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

Legal authority Laws Of Carolina, Usa
Legal form Company
Country registered Usa
Place registered Commercial Register Of North Carolina
Registration number Id 13-1584302
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

Tropicana United Kingdom June 22, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (470 pages)

Company search

Advertisements