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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered Accountant

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
Nationality
British
Occupation
Finance Director And Chartered

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
Nationality
British
Occupation
Finance Director And Chartered

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
Nationality
British
Occupation
Finance Director And Chartered

Average house price in the postcode GU9 7HX £680,000