Andrew John MACLEOD

Total number of appointments 29, 24 active appointments

TROPICANA PRODUCTS UK LTD

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
22 October 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Solicitor

BFY BRANDS LIMITED

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
28 February 2020
Resigned on
21 April 2023
Nationality
British
Occupation
Director

READING INDUSTRIES, LTD

Correspondence address
450 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 October 2019
Resigned on
16 February 2023
Nationality
British
Occupation
Lawyer

BRONTE INDUSTRIES, LTD

Correspondence address
450 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 October 2019
Resigned on
16 February 2023
Nationality
British
Occupation
Lawyer

SPRINGBOIG INDUSTRIES, LTD

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 October 2019
Resigned on
16 February 2023
Nationality
British
Occupation
Lawyer

PIPERS CRISPS LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 February 2019
Resigned on
16 February 2023
Nationality
British
Occupation
Lawyer

WALKERS SNACKS (DISTRIBUTION) LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
7 May 2014
Resigned on
16 February 2023
Nationality
British
Occupation
Vice President

WALKERS SNACK FOODS LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
7 May 2014
Resigned on
16 February 2023
Nationality
British
Occupation
Vice President

WALKERS SNACKS LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
7 May 2014
Resigned on
16 February 2023
Nationality
British
Occupation
Vice President

WALKERS SNACK SERVICES LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
August 1962
Appointed on
7 May 2014
Nationality
British
Occupation
Vice President

Average house price in the postcode RG41 5TS £1,910,000

VITAMIN BRANDS LTD.

Correspondence address
450 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
28 April 2008
Resigned on
16 February 2023
Nationality
British
Occupation
Solicitor

WOTSITS BRANDS LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 October 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG7 4SA £29,798,000

QUAKER FOODS

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 August 2005
Nationality
British
Occupation
Solicitor

SMITHS CRISPS LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 August 2005
Resigned on
16 February 2023
Nationality
British
Occupation
Solicitor

WALKERS CRISPS LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 April 2005
Nationality
British
Occupation
Solicitor

PETE & JOHNNY LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 April 2005
Resigned on
16 February 2023
Nationality
British
Occupation
Solicitor

QUAKER OLD TRADING LIMITED

Correspondence address
40 Ailsa Road, St Margarets, Twickenham, Middlesex, TW1 1QW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
22 March 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode TW1 1QW £3,483,000

PLANTERS U.K. LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, RG7 4SA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 February 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG7 4SA £29,798,000

COPELLA FRUIT JUICES LIMITED

Correspondence address
1600 Arlington Business Park, Theale, Reading, RG7 4SA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 February 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG7 4SA £29,798,000

PEPSICO UK PENSION TRUST LIMITED

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 September 2002
Nationality
British
Occupation
Solicitor

QUAKER PRODUCTS UK LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
21 September 2001
Resigned on
16 February 2023
Nationality
British
Occupation
Solicitor

PEPSICO INTERNATIONAL LIMITED

Correspondence address
450 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 January 1999
Resigned on
16 February 2023
Nationality
British
Occupation
Solicitor

PEPSI-COLA U.K. LIMITED

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 January 1999
Nationality
British
Occupation
Solicitor

PEPSICO HOLDINGS

Correspondence address
450 South Oak Way, Green Park, Reading, Berkshire, England, RG2 6UW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 January 1999
Resigned on
16 February 2023
Nationality
British
Occupation
Solicitor

QUAKER CEREALS LIMITED

Correspondence address
40 Ailsa Road, St Margarets, Twickenham, Middlesex, TW1 1QW
Role
director
Date of birth
August 1962
Appointed on
30 November 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode TW1 1QW £3,483,000

PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, Reading, RG41 5TS
Role
director
Date of birth
August 1962
Appointed on
22 March 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG41 5TS £1,910,000

QUAKER HOLDINGS (UK) LIMITED

Correspondence address
40 Ailsa Road, St Margarets, Twickenham, Middlesex, TW1 1QW
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 December 2001
Resigned on
21 May 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode TW1 1QW £3,483,000

PEPSI-COLA EAST AFRICA LIMITED

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role
director
Date of birth
August 1962
Appointed on
13 January 1999
Nationality
British
Occupation
Solicitor

SEVEN-UP EUROPE LIMITED

Correspondence address
Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Role
director
Date of birth
August 1962
Appointed on
13 January 1999
Nationality
British
Occupation
Solicitor