AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

11 officers / 47 resignations

VAN DESSEL, Cedric

Correspondence address
Pemberton House Bakers Road, Uxbridge, England, England, UB8 1EZ
Role ACTIVE
director
Date of birth
October 1984
Appointed on
28 June 2024
Nationality
Belgian
Occupation
Dir, Ppm Belux

BROWN, Lauren

Correspondence address
Pemberton House Bakers Road, Uxbridge, England, England, UB8 1EZ
Role ACTIVE
secretary
Appointed on
6 December 2021

WANG, Jane

Correspondence address
Pemberton House Bakers Road, Uxbridge, England, England, UB8 1EZ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
6 December 2021
Nationality
British
Occupation
None

HALPERN, Nicholas Robert

Correspondence address
No 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 October 2020
Nationality
British
Occupation
Associate Director

Average house price in the postcode L3 9SJ £27,957,000

MOORHOUSE, Stephen Clifford

Correspondence address
No 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
9 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode L3 9SJ £27,957,000

RECKER, Abigail

Correspondence address
No 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
secretary
Appointed on
23 April 2020

Average house price in the postcode L3 9SJ £27,957,000

NURSE, EMILY

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role ACTIVE
Secretary
Appointed on
23 April 2020
Nationality
NATIONALITY UNKNOWN

WOLFE, TIMOTHY JONATHAN

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
7 June 2019
Nationality
AMERICAN
Occupation
VICE-PRESIDENT, FINANCE

ALLANA, Huma

Correspondence address
Pemberton House Bakers Road, Uxbridge, England, UB8 1EZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 July 2017
Resigned on
31 December 2021
Nationality
British
Occupation
Director

WALKER, Ed Owen

Correspondence address
Pemberton House Bakers Road, Uxbridge, England, UB8 1EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2013
Resigned on
20 June 2024
Nationality
British
Occupation
Company Director

GOVAERTS, Frank

Correspondence address
No 1 St. Pauls Square, Liverpool, England, L3 9SJ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 July 2002
Nationality
Belgian
Occupation
European General Counsel

Average house price in the postcode L3 9SJ £27,957,000


ALLANA, HUMA

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role RESIGNED
Secretary
Appointed on
22 July 2017
Resigned on
23 April 2020
Nationality
NATIONALITY UNKNOWN

CLARK, MICHAEL

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
20 July 2016
Resigned on
20 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

PETERS, RALF

Correspondence address
BAKERS ROAD UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1EZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
2 August 2014
Resigned on
20 July 2016
Nationality
GERMAN
Occupation
VICE PRESIDENT, FINANCE GB

DEN HOLLANDER, LEENDERT PIETER

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
24 May 2014
Resigned on
1 September 2020
Nationality
DUTCH
Occupation
VICE PRESIDENT & GENERAL MANAGER CCE LTD

VAN REESCH, PAUL

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role RESIGNED
Secretary
Appointed on
1 April 2011
Resigned on
22 July 2017
Nationality
NATIONALITY UNKNOWN

VAN REESCH, PAUL

Correspondence address
PEMBERTON HOUSE BAKERS ROAD, UXBRIDGE, ENGLAND, UB8 1EZ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
1 April 2011
Resigned on
22 July 2017
Nationality
AUSTRALIAN
Occupation
VP LEGAL

MARSHALL, JASON KEITH

Correspondence address
ENTERPRISES HOUSE BAKERS ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 1EZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 September 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

KIRSH, JEFFREY LORNE STEPHEN

Correspondence address
CHARTER PLACE VINE STREET, UXBRIDGE, MIDDLESEX, U.K., UB8 1EZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 January 2009
Resigned on
31 March 2011
Nationality
CANADIAN
Occupation
VICE PRESIDENT LEGAL

KIRSH, JEFFREY LORNE STEPHEN

Correspondence address
CHARTER PLACE VINE STREET, UXBRIDGE, MIDDLESEX, U.K., UB8 1EZ
Role RESIGNED
Secretary
Appointed on
1 January 2009
Resigned on
31 March 2011
Nationality
CANADIAN
Occupation
VICE PRESIDENT LEGAL

BALDRY, SIMON CHRISTOPHER

Correspondence address
ENTERPRISES HOUSE BAKERS ROAD, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 December 2008
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATRICOT, HUBERT MARIE ALBERT GUY

Correspondence address
CHARTER PLACE, VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 January 2008
Resigned on
30 October 2008
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

LISCHER, CHARLES DAVID

Correspondence address
CHARTER PLACE, VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
10 September 2007
Resigned on
31 August 2010
Nationality
AMERICAN
Occupation
VICE PRESIDENT - FINANCE

BISHOP, EVA MARIA

Correspondence address
CHARTER PLACE, VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
10 April 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
VICE PRESIDENT LEGAL

PURNODE, JACQUES

Correspondence address
CHARTER PLACE VINE STREET, UXBRIDGE, MIDDLESEX, U.K., UB8 1EZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
10 April 2007
Resigned on
5 April 2013
Nationality
BELGIAN
Occupation
VICE PRESIDENT - FINANCE

SINGER, HUMPHREY STEWART MORGAN

Correspondence address
18 EGERTON GARDENS, LONDON, W13 8HQ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
8 December 2005
Resigned on
16 March 2007
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

Average house price in the postcode W13 8HQ £1,389,000

WARREN, KEVIN ANDREW

Correspondence address
CHARTER PLACE, VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 February 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BISHOP, EVA MARIA

Correspondence address
CHARTER PLACE, VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Secretary
Appointed on
15 February 2005
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
VICE PRESIDENT LEGAL

HEINRICH, JOSEPH

Correspondence address
17 RUE VANEAU, PARIS, 75007, FRANCE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
9 January 2003
Resigned on
10 September 2007
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

SCHORTMAN, MARK WILLIAM

Correspondence address
CHARTERS, ABBOTTS DRIVE WENTWORTH, VIRGINIA WATER, SURREY, GU25 4SF
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 March 2000
Resigned on
15 February 2005
Nationality
AMERICAN
Occupation
REGION VP & GENERAL MANAGER

Average house price in the postcode GU25 4SF £4,689,000

ENGUM, RICKEY LEE

Correspondence address
1 BURLEY PLACE, COLLEGE MILTON SOUTH, GLASGOW, G74 5LZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
21 February 2000
Resigned on
2 December 2002
Nationality
AMERICAN
Occupation
VP AND CHIEF FINANCIAL OFFICER

MCCALLEY JR, GRAY

Correspondence address
CHARTER PLACE, VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1EZ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
10 August 1999
Resigned on
4 July 2002
Nationality
AMERICAN
Occupation
GENERAL COUNSEL-EUROPE

MEADOWS, PAUL DAMIAN

Correspondence address
57 ROXWELL ROAD, SHEPHERDS BUSH, LONDON, W12 9QE
Role RESIGNED
Secretary
Appointed on
10 August 1999
Resigned on
15 February 2005
Nationality
BRITISH

Average house price in the postcode W12 9QE £1,312,000

MEADOWS, PAUL DAMIAN

Correspondence address
57 ROXWELL ROAD, SHEPHERDS BUSH, LONDON, W12 9QE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 December 1998
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
VP CORPORATE AFFAIRS

Average house price in the postcode W12 9QE £1,312,000

JONES, GARY WAYNE

Correspondence address
22 UPPER PHILLIMORE GARDENS, LONDON, W8 7HA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
15 April 1998
Resigned on
13 March 2000
Nationality
USA
Occupation
REGIONAL VP & GENERAL MANAGER

Average house price in the postcode W8 7HA £8,828,000

GRAY, ROBERT FRANCIS

Correspondence address
HYDE MANOR CHESHAM ROAD, HYDE END, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0RG
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
15 April 1998
Resigned on
21 February 2000
Nationality
USA
Occupation
VP & CHEIF FINANCIAL OFFICER

Average house price in the postcode HP16 0RG £1,135,000

PARKER, JOHN REID

Correspondence address
WICK LODGE, WICK ROAD, ENGLEFIELD GREEN EGHAM, SURREY, TW20 0HJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 April 1998
Resigned on
10 August 1999
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

Average house price in the postcode TW20 0HJ £23,029,000

ALM, JOHN

Correspondence address
20 CATES RIDGE, ATLANTA GEORGIA 30327, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
10 February 1997
Resigned on
15 April 1998
Nationality
AMERICAN
Occupation
SNR.VICE PRESIDENT & CH.FINANC

JOHNSTON, SUMMERFIELD

Correspondence address
1420 NORTH HARRIS RIDGE, ATLANTA 30327, GEORGIA USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
10 February 1997
Resigned on
15 April 1998
Nationality
AMERICAN
Occupation
VICE CHAIRMAN & CH.EXECUTIVE

PARKER, JOHN REID

Correspondence address
WICK LODGE, WICK ROAD, ENGLEFIELD GREEN EGHAM, SURREY, TW20 0HJ
Role RESIGNED
Secretary
Appointed on
10 February 1997
Resigned on
10 August 1999
Nationality
AMERICAN
Occupation
ATRTORNEY

Average house price in the postcode TW20 0HJ £23,029,000

SCHIMBERG, HENRY AARON

Correspondence address
4201 FREEMONT AVENUE SOUTH, MINNEAPOLIS 55409 MINNESOTA, USA
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
10 February 1997
Resigned on
15 April 1998
Nationality
AMERICAN
Occupation
PRESIDNET & CH.OPERATING OFFIC

SUNDERLAND, JOHN MICHAEL

Correspondence address
WOODLANDS, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
16 December 1996
Resigned on
10 February 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP7 0PX £1,192,000

BROCK, JOHN FRANKLIN

Correspondence address
42 CHARTER OAK DRIVE, WILTON, CONNECTICUT, CT 06897, USA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 March 1996
Resigned on
10 February 1997
Nationality
AMERICAN
Occupation
MD BEVERAGES STREAM

RAPP, DAVID MICHAEL

Correspondence address
55 EATON PLACE, LONDON, SW1X 8DE
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
25 January 1995
Resigned on
10 February 1997
Nationality
USA
Occupation
SENIOR COUNSEL

Average house price in the postcode SW1X 8DE £3,113,000

KAPPLER, DAVID JOHN

Correspondence address
WILLOW HOUSE, 147 HIGH STREET, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0EB
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
27 October 1994
Resigned on
10 February 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode HP7 0EB £787,000

ISDELL, EDWARD NEVILLE

Correspondence address
PANOF 19 AND IRAS 16, 14565 EKALI, ATHENS, GREECE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
28 October 1993
Resigned on
10 February 1997
Nationality
IRISH
Occupation
MANAGEMENT COCA-COLA CO

DISLEY, LANCELOT ERIC

Correspondence address
510 OLD COBBLESTONE DRIVE, ATLANTA, GEORGIA, USA, 30350
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
28 October 1993
Resigned on
10 February 1997
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT CHIEF FI

WELLINGS, DAVID GORDON

Correspondence address
THE OLD HAUTBOY HAUTBOY LANE, WARMINGTON, PETERBOROUGH, CAMBRIDGESHIRE, PE8 6TQ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
29 April 1993
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
FOOD MANUFACTURER

Average house price in the postcode PE8 6TQ £567,000

BLANKS, HESTER

Correspondence address
2 STANHOPE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5BL
Role RESIGNED
Secretary
Appointed on
10 August 1992
Resigned on
10 February 1997
Nationality
BRITISH

Average house price in the postcode AL1 5BL £1,023,000

JINKS, DAVID

Correspondence address
10 PRAE CLOSE, ST ALBANS, HERTFORDSHIRE, AL3 4SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
10 August 1992
Resigned on
27 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4SF £915,000

HERBERT, IRA C

Correspondence address
545 SANCTUARY DRIVE, A601, LONGBOAT KEY, FLORIDA FL 34228, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1927
Appointed on
10 August 1992
Resigned on
28 October 1993
Nationality
AMERICAN
Occupation
RETIRED EXECUTIVE VP

HALLE, CLAUS MARTIN

Correspondence address
1180 WEST CONWAY DRIVE, N W ATLANTA, GEORGIA GA 30327, USA
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
10 August 1992
Resigned on
10 February 1997
Nationality
GERMAN
Occupation
CONSULTANT & DIRECTOR CC

GEORGAS, JOHN WILLIAM

Correspondence address
100 OCEAN TRAIL WAY 204, JUPITER, FLORIDA 33477, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1928
Appointed on
10 August 1992
Resigned on
28 October 1993
Nationality
USA
Occupation
GLOB CONSULTANT COCA-COLA

SWAN, FRANCIS JOSEPH

Correspondence address
COOMBE HOUSE, YATTENDON, THATCHAM, BERKSHIRE, ENGLAND, RG16 0UL
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
10 August 1992
Resigned on
1 March 1996
Nationality
AUSTRALIAN
Occupation
MD BEVERAGES STREAM

COOPER, RALPH HYMAN

Correspondence address
90 BEVERLY ROAD NE, ATLANTA, GEORGIA 30309, USA
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
10 August 1992
Resigned on
25 January 1995
Nationality
US CITIZEN
Occupation
SENIOR VP THE COCA-COLA CO

WILLIAMS, DEREK RAYMOND

Correspondence address
LOWOOD 51 COPPERKINS LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5RA
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
10 August 1992
Resigned on
10 February 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP6 5RA £2,009,000

CLARK, MICHAEL ARCHIBALD CAMPBELL

Correspondence address
20 REDINGTON ROAD, LONDON, NW3 7RG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 August 1992
Resigned on
10 February 1997
Nationality
AMERICAN
Occupation
SECRETARY/CHIEF LEGAL OFFICER

Average house price in the postcode NW3 7RG £6,339,000

CADBURY, DOMINIC

Correspondence address
183 EUSTON ROAD, LONDON, NW1 2BE
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
10 August 1992
Resigned on
29 April 1993
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company