PILKINGTON GROUP LIMITED

European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF, Lancashire
StatusACTIVE
Company No.00041495
CategoryPrivate Limited Company
Incorporated30 Jun 1894
Age129 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

PILKINGTON GROUP LIMITED is an active private limited company with number 00041495. It was incorporated 129 years, 9 months, 29 days ago, on 30 June 1894. The company address is European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF, Lancashire.



People

SMITH, Iain Michael, Mr.

Secretary

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 9 months, 28 days

HAWLEY, Catherine Anne

Director

Chief Information Officer

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 29 days

HIYOSHI, Koichi, Mr.

Director

Legal Adviser

ACTIVE

Assigned on 30 Jan 2014

Current time on role 10 years, 2 months, 30 days

HOPE, Joanne Louise

Director

Hr Director

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 29 days

HORIGUCHI, Tomoya

Director

Financial Accountant

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 6 months, 29 days

MASSA, Judy Anne

Director

Group Treasurer

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 6 months, 28 days

MEREDITH, Raymond

Director

Accountant

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 4 days

RAVENSCROFT, Paul Joseph

Director

Head Of Mergers & Acquisitions

ACTIVE

Assigned on 13 Dec 2013

Current time on role 10 years, 4 months, 16 days

SMITH, Iain Michael

Director

Group Financial Controller

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 6 months, 28 days

WILGAR, John Paul

Director

Head Of Procurement

ACTIVE

Assigned on 23 Apr 2021

Current time on role 3 years, 6 days

BRICKNELL, David John

Secretary

RESIGNED

Assigned on 01 Jun 1993

Resigned on 01 Sep 1997

Time on role 4 years, 3 months

DANIELS, Roger Michael

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 10 months, 28 days

LENNON, Sheila Elizabeth

Secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 30 Jun 2008

Time on role 3 years, 10 months, 29 days

MCKENNA, John

Secretary

Solicitor

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Jul 2004

Time on role 6 years, 10 months, 30 days

ABE, Tomoaki

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 28 Jun 2008

Time on role 2 years, 9 days

BOLAS, Timothy Peter

Director

Finance Director - Business Support

RESIGNED

Assigned on 26 Mar 2013

Resigned on 25 Jun 2021

Time on role 8 years, 2 months, 30 days

CHAMBERS, Stuart John

Director

Executive

RESIGNED

Assigned on 22 Jan 2001

Resigned on 01 Oct 2009

Time on role 8 years, 8 months, 9 days

CROHAM, Douglas Albert Vivian, The Rt Hon

Director

Retired Civil Servant

RESIGNED

Assigned on

Resigned on 09 Dec 1992

Time on role 31 years, 4 months, 20 days

FALLON, Michael Anthony, Mr.

Director

President Automotive Ww

RESIGNED

Assigned on 08 Dec 2008

Resigned on 01 Oct 2009

Time on role 9 months, 23 days

FUJIMOTO, Katsuji

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 28 Jun 2008

Time on role 2 years, 9 days

GRUNWELL, Peter Higson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 29 days

HALES, Robert George

Director

Group Taxation Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 29 May 2015

Time on role 5 years, 7 months, 28 days

HARRISON, William Robert

Director

Investment Banker

RESIGNED

Assigned on 11 Sep 1998

Resigned on 28 Jul 2005

Time on role 6 years, 10 months, 17 days

HURN, Francis Roger, Sir

Director

Industrialist

RESIGNED

Assigned on

Resigned on 21 Jul 1994

Time on role 29 years, 9 months, 8 days

KEITEL, Hans Peter, Dr

Director

Executive

RESIGNED

Assigned on 01 Sep 1995

Resigned on 28 Jul 2003

Time on role 7 years, 10 months, 27 days

KNOWLTON, Warren Decatur

Director

Executive

RESIGNED

Assigned on 28 Oct 1997

Resigned on 30 Jul 2002

Time on role 4 years, 9 months, 2 days

KOPPER, Hilmar

Director

Banker

RESIGNED

Assigned on

Resigned on 20 Jul 1995

Time on role 28 years, 9 months, 9 days

KUBOI, Jukichi

Director

General Manager

RESIGNED

Assigned on 08 Jan 2018

Resigned on 30 Sep 2021

Time on role 3 years, 8 months, 22 days

LENG, James William

Director

Executive

RESIGNED

Assigned on 11 Sep 1998

Resigned on 16 Jun 2006

Time on role 7 years, 9 months, 5 days

LEVERTON, Roger Frank

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 21 May 1997

Time on role 26 years, 11 months, 8 days

LOUGH, Iain Paterson

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Jan 2007

Time on role 5 years, 30 days

LYLE, Norman

Director

Accountant

RESIGNED

Assigned on 01 Aug 2005

Resigned on 16 Jun 2006

Time on role 10 months, 15 days

LYONS, Mark Joseph, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Dec 2013

Resigned on 31 Mar 2016

Time on role 2 years, 3 months, 18 days

LYONS, Mark Joseph, Mr.

Director

Accountant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 01 Oct 2009

Time on role 2 years

MACOMBER, John De Witt

Director

Business Executive

RESIGNED

Assigned on 01 Dec 1992

Resigned on 23 Jul 1998

Time on role 5 years, 7 months, 22 days

MATSUMURA, Isao, Mr.

Director

General Manager

RESIGNED

Assigned on 29 May 2015

Resigned on 08 Jan 2018

Time on role 2 years, 7 months, 10 days

MCDONALD, Philip James, Mr.

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Apr 2012

Time on role 2 years, 6 months, 29 days

MCKEON, Paul Kenneth

Director

Vp Operation And Technology Bp Worldwide

RESIGNED

Assigned on 05 Oct 2010

Resigned on 31 May 2012

Time on role 1 year, 7 months, 26 days

MERCER, Richard John

Director

Procurement Director

RESIGNED

Assigned on 17 May 2016

Resigned on 30 Apr 2021

Time on role 4 years, 11 months, 13 days

MORIN POSTEL, Christine

Director

Company Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 16 Jun 2006

Time on role 2 years, 10 months, 15 days

NICHOLSON, Robin Buchanan, Sir

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 8 months, 29 days

NIGHTINGALE, Glen

Director

Glass Manufacturer

RESIGNED

Assigned on

Resigned on 31 Oct 1999

Time on role 24 years, 5 months, 29 days

NITTA, Masakuni

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 28 Jun 2008

Time on role 2 years, 9 days

PILKINGTON, Anthony Richard, Sir

Director

Glass Manufacturer

RESIGNED

Assigned on

Resigned on 20 Jul 1995

Time on role 28 years, 9 months, 9 days

POWELL, Michael Andrew

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Oct 2009

Time on role 2 years, 8 months, 30 days

QUINLAN, Michael Edward, Sir

Director

Dir Ditchley Foundation

RESIGNED

Assigned on 19 Oct 1992

Resigned on 22 Jul 1999

Time on role 6 years, 9 months, 3 days

RHODES, Fiona Elizabeth, Mrs.

Director

Accountant

RESIGNED

Assigned on 01 May 2012

Resigned on 08 Feb 2013

Time on role 9 months, 7 days

ROBB, Andrew Mackenzie

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Jul 2003

Time on role 20 years, 9 months, 1 day

RUDD, Anthony Nigel Russell, Sir

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1994

Resigned on 16 Jun 2006

Time on role 11 years, 10 months, 15 days

SCARONI, Paolo

Director

Executive

RESIGNED

Assigned on 01 Apr 1997

Resigned on 10 Dec 2002

Time on role 5 years, 8 months, 9 days

SHORE, Nicholas Anthony Lithgow

Director

Director Bp Engineering & Sustainability

RESIGNED

Assigned on 05 Oct 2010

Resigned on 31 Mar 2022

Time on role 11 years, 5 months, 26 days

SIMPSON, George, Lord

Director

Business Executive

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Apr 1999

Time on role 6 years, 4 months, 29 days

STOCKEN, Oliver Henry James

Director

Investment Banker

RESIGNED

Assigned on 11 Sep 1998

Resigned on 16 Jun 2006

Time on role 7 years, 9 months, 5 days

THOMPSON, Peter Anthony, Sir

Director

Industrialist

RESIGNED

Assigned on

Resigned on 09 Dec 1992

Time on role 31 years, 4 months, 20 days

ZITO, Pasquale

Director

Executive Director

RESIGNED

Assigned on 28 May 2002

Resigned on 31 Mar 2009

Time on role 6 years, 10 months, 3 days


Some Companies

DARMION LIMITED

619 HOLLOWAY ROAD,,N19 5SS

Number:01507430
Status:ACTIVE
Category:Private Limited Company

EPIC SOLUTIONS LIMITED

6 NETHERLAW,NORTH BERWICK,EH39 4RF

Number:SC539475
Status:ACTIVE
Category:Private Limited Company

JREM TRAIN LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10885828
Status:ACTIVE
Category:Private Limited Company

MATERIAL CONCLUSIONS LTD

12 ASHRIDGE CLOSE,KENTON,HA3 0JE

Number:07551624
Status:ACTIVE
Category:Private Limited Company

MIDAS CAPITAL LTD

15 ST MARY'S STREET,NEWPORT,TF10 7AF

Number:10764900
Status:ACTIVE
Category:Private Limited Company

ORCHARD RESIDENTS' ASSOCIATION LIMITED

79 LULLINGSTONE CRESCENT,STOCKTON-ON-TEES,TS17 5GR

Number:01850654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source