SMURFIT KAPPA UK LTD

Cunard Buildings Water Street Cunard Buildings Water Street, Liverpool, L3 1SF
StatusACTIVE
Company No.01017013
CategoryPrivate Limited Company
Incorporated08 Jul 1971
Age52 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

SMURFIT KAPPA UK LTD is an active private limited company with number 01017013. It was incorporated 52 years, 10 months, 8 days ago, on 08 July 1971. The company address is Cunard Buildings Water Street Cunard Buildings Water Street, Liverpool, L3 1SF.



People

HALES, Nicola

Secretary

ACTIVE

Assigned on 16 Mar 2010

Current time on role 14 years, 2 months

CARSON-CALLAN, Gillian

Director

Group Company Secretary

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 11 months, 15 days

COVENTRY, Richard Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 06 Feb 2017

Current time on role 7 years, 3 months, 10 days

FELLOWS, Edwin

Director

Company Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 15 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 20 Feb 2006

Current time on role 18 years, 2 months, 24 days

MOODY, John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 15 days

CLAYTON, Michael James

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 2006

Time on role 18 years, 1 month, 11 days

CLISH, Keith

Secretary

Finance

RESIGNED

Assigned on 05 Apr 2006

Resigned on 16 Mar 2010

Time on role 3 years, 11 months, 11 days

ALLEN, Christopher

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 26 Jan 2016

Time on role 10 years, 25 days

BAILEY, Trevor Howard

Director

Chief Executive

RESIGNED

Assigned on 15 Oct 2001

Resigned on 01 Mar 2005

Time on role 3 years, 4 months, 17 days

BOWERS, Clive

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 30 Jun 2019

Time on role 12 years, 7 months

BOWLES, Ken

Director

Director

RESIGNED

Assigned on 16 Nov 2009

Resigned on 01 Nov 2010

Time on role 11 months, 15 days

BRADLEY, David

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 31 Jan 2006

Time on role 2 months, 30 days

BUCK, Robert Irving

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 05 Mar 2000

Time on role 1 year, 8 months, 4 days

BYRNE, Ken

Director

Director

RESIGNED

Assigned on 01 Nov 2010

Resigned on 30 Nov 2021

Time on role 11 years, 29 days

CLAYTON, Michael James

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Apr 2006

Time on role 18 years, 1 month, 11 days

COGHLAN, John Patrick

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 1998

Resigned on 02 Sep 2002

Time on role 4 years, 6 months, 1 day

DRUMMOND, Michael

Director

Sales & Marketing

RESIGNED

Assigned on 20 May 2005

Resigned on 28 Feb 2007

Time on role 1 year, 9 months, 8 days

FAGAN, Gerard Andrew

Director

Financial Controller

RESIGNED

Assigned on 30 Jun 2000

Resigned on 16 Nov 2009

Time on role 9 years, 4 months, 16 days

FOX, William Russell

Director

Hr Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 31 Mar 2006

Time on role 2 years, 9 months, 29 days

HISCOCK, John

Director

Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 01 Jul 2018

Time on role 12 years, 26 days

KILROY, Howard Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 15 days

O RIORDAN, Michael

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Jun 2020

Time on role 19 years, 11 months, 2 days

PRICE, John Ernest

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 05 Apr 2003

Time on role 4 years, 9 months, 4 days

ROBERTSON, James Alexander

Director

Company Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 28 Feb 1998

Time on role 1 year, 10 months, 6 days

SELLIER, Laurent Dominique

Director

Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 01 Jan 2006

Time on role 1 year, 2 months, 7 days

SEVILLANO, Jose Ignacio

Director

Chief Executive

RESIGNED

Assigned on 04 Mar 2004

Resigned on 28 Oct 2004

Time on role 7 months, 24 days

SHEPHERD, Colin

Director

Finance

RESIGNED

Assigned on 12 Mar 2009

Resigned on 31 Jan 2020

Time on role 10 years, 10 months, 19 days

SMITH, William Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 15 days

SMURFIT, Anthony Paul

Director

Director

RESIGNED

Assigned on

Resigned on 22 May 2000

Time on role 23 years, 11 months, 24 days

SMURFIT, Dermot Francis, Dr

Director

Company Director

RESIGNED

Assigned on 31 Oct 1989

Resigned on 01 Sep 1992

Time on role 2 years, 10 months, 1 day

THOMAS, Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Oct 2002

Time on role 21 years, 6 months, 29 days

VAN BANNING, Robert Julius Herman Maria

Director

Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 30 Nov 2006

Time on role 9 months, 29 days

VILLAQUIRAN, Roberto

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Mar 2001

Resigned on 17 Oct 2002

Time on role 1 year, 7 months, 10 days

WEBSTER, Peter Francis, Mr.

Director

Company Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 28 Feb 1998

Time on role 1 year, 3 months, 28 days

WOOLLARD, Andrew John

Director

Sales Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 07 Feb 2006

Time on role 3 years, 4 months, 6 days

WRIGHT, Patrick Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 15 days


Some Companies

24 HOUR QUICK FIT WINDSCREENS LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:07025662
Status:ACTIVE
Category:Private Limited Company

BLOCKCHAIN ASSETS LTD

SUITE 303B DAISYFIELD BUSINESS CENTRE,BLACKBURN,BB1 1YW

Number:10882777
Status:ACTIVE
Category:Private Limited Company

CRAIG WILLIAMS ENGINEERING LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10392389
Status:ACTIVE
Category:Private Limited Company

ICURATE LIMITED

1349/1353 LONDON ROAD,LEIGH ON SEA,SS9 2AB

Number:08728533
Status:ACTIVE
Category:Private Limited Company

SAUNDERS LTD

43 VIEWS WOOD PATH,UCKFIELD,TN22 1JJ

Number:09446789
Status:ACTIVE
Category:Private Limited Company

THE OTHER STUFF HOLDINGS LTD

SUITE 4,LONDON,SE1 3UY

Number:09695484
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