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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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