SMURFIT CORRUGATED HOLDINGS

Cunard Buildings Cunard Buildings, Liverpool, L3 1SF
StatusACTIVE
Company No.01763645
Category
Incorporated21 Oct 1983
Age40 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SMURFIT CORRUGATED HOLDINGS is an active with number 01763645. It was incorporated 40 years, 7 months, 1 day ago, on 21 October 1983. The company address is Cunard Buildings Cunard Buildings, Liverpool, L3 1SF.



People

HALES, Nicola

Secretary

ACTIVE

Assigned on 14 Jun 2010

Current time on role 13 years, 11 months, 8 days

HALES, Nicola

Director

Accountant

ACTIVE

Assigned on 14 Jun 2010

Current time on role 13 years, 11 months, 8 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 20 Feb 2006

Current time on role 18 years, 3 months, 2 days

CLAYTON, Michael James

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 2006

Time on role 18 years, 1 month, 17 days

CLISH, Keith

Secretary

Finance

RESIGNED

Assigned on 05 Apr 2006

Resigned on 14 Jun 2010

Time on role 4 years, 2 months, 9 days

TUCKER, Arthur James

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1991

Time on role 32 years, 9 months, 20 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 24 Feb 2009

Time on role 2 years, 2 months, 24 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

Director

RESIGNED

Assigned on 15 Nov 1994

Resigned on 05 Mar 2000

Time on role 5 years, 3 months, 20 days

CLAYTON, Michael James

Director

Director

RESIGNED

Assigned on

Resigned on 05 Apr 2006

Time on role 18 years, 1 month, 17 days

CLISH, Keith

Director

Director

RESIGNED

Assigned on 24 Feb 2009

Resigned on 14 Jun 2010

Time on role 1 year, 3 months, 18 days

COGHLAN, John Patrick

Director

Chief Executive

RESIGNED

Assigned on 05 Mar 2000

Resigned on 02 Sep 2002

Time on role 2 years, 5 months, 28 days

FAGAN, Gerard Andrew

Director

Accountant

RESIGNED

Assigned on 28 Nov 2001

Resigned on 29 Sep 2008

Time on role 6 years, 10 months, 1 day

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

Financial Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 29 Sep 2008

Time on role 2 years, 10 months, 28 days

KILROY, Howard Edward

Director

Director

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 21 days

O'RIORDAN, Michael

Director

Accountant

RESIGNED

Assigned on 28 Nov 2001

Resigned on 29 Sep 2008

Time on role 6 years, 10 months, 1 day

PRICE, John Ernest

Director

Hr Director

RESIGNED

Assigned on 21 Nov 2001

Resigned on 05 Apr 2003

Time on role 1 year, 4 months, 14 days

SELLIER, Laurent Dominique

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Jan 2006

Time on role 2 months

SMURFIT, Dermot Francis, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 8 months, 20 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

WOOLLARD, Andrew John

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 07 Feb 2006

Time on role 3 years, 4 months, 6 days

YATES, Peter

Director

Company Director

RESIGNED

Assigned on 10 Nov 1992

Resigned on 30 Nov 1998

Time on role 6 years, 20 days


Some Companies

ALEX WHITELEY DESIGN LTD.

1 CASTLE HILL,HUNTINGDON,PE29 3AS

Number:08541660
Status:ACTIVE
Category:Private Limited Company

BRIGANARIS LTD

30 CORBETT ROAD,WATERLOOVILLE,PO7 5TA

Number:11971650
Status:ACTIVE
Category:Private Limited Company

GOVERNOR CONSTRUCTION LIMITED

108 HENLEY ROAD,IPSWICH,IP1 4NN

Number:06679384
Status:ACTIVE
Category:Private Limited Company

HEALTHY LABS LTD

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10519438
Status:ACTIVE
Category:Private Limited Company

KATHLEEN NATURAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09001193
Status:ACTIVE
Category:Private Limited Company

SPEED FORCE EXPRESS LIMITED

66 EARL STREET,MAIDSTONE,ME14 1PS

Number:10256335
Status:LIQUIDATION
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