Claire Ellen STONE
Total number of appointments 30, 24 active appointments
PIPERS CRISPS LIMITED
- Correspondence address
- Building 4 Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 February 2019
- Resigned on
- 1 February 2022
WOTSITS BRANDS LIMITED
- Correspondence address
- 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
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
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG7 4SA £29,798,000
QUAKER HOLDINGS (UK) LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
PLANTERS U.K. LIMITED
- Correspondence address
- 1600 Arlington Business Park, Theale, Reading, RG7 4SA
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG7 4SA £29,798,000
PEPSICO PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG7 4SA £29,798,000
QUAKER TRADING LIMITED
- Correspondence address
- 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG7 4SA £29,798,000
WALKERS SNACK SERVICES LIMITED
- Correspondence address
- 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG41 5TS £1,910,000
GATORADE LIMITED
- Correspondence address
- 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG7 4SA £29,798,000
FROOOTIES LIMITED
- Correspondence address
- 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
Average house price in the postcode RG7 4SA £29,798,000
WALKERS SNACKS (DISTRIBUTION) LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
VITAMIN BRANDS LTD.
- Correspondence address
- Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
QUAKER OATS.LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
PEPSICO HOLDINGS
- Correspondence address
- Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
PETE & JOHNNY LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
QUAKER FOODS
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
WALKERS GROUP LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
WALKERS CRISPS LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
SMITHS CRISPS LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
WALKERS SNACKS LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
WALKERS SNACK FOODS LIMITED
- Correspondence address
- 450 South Oak Way, Green Park, Reading, England, RG2 6UW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
PEPSICO INTERNATIONAL LIMITED
- Correspondence address
- Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 1 February 2022
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
- July 1969
- Appointed on
- 17 April 2014
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
- July 1969
- Appointed on
- 17 April 2014
SEVEN-UP EUROPE LIMITED
- Correspondence address
- Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
PEPSI-COLA EAST AFRICA LIMITED
- Correspondence address
- Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED
- Correspondence address
- Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 17 April 2014
- Resigned on
- 6 March 2017
QUAKER OATS.LIMITED
- Correspondence address
- 60 Long Garden Walk, Farnham, Surrey, GU9 7HX
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 March 2006
- Resigned on
- 18 October 2011
Average house price in the postcode GU9 7HX £680,000
QUAKER HOLDINGS (UK) LIMITED
- Correspondence address
- 60 Long Garden Walk, Farnham, Surrey, GU9 7HX
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 March 2006
- Resigned on
- 18 October 2011
Average house price in the postcode GU9 7HX £680,000
QUAKER TRADING LIMITED
- Correspondence address
- 60 Long Garden Walk, Farnham, Surrey, GU9 7HX
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 March 2006
- Resigned on
- 18 October 2011
Average house price in the postcode GU9 7HX £680,000