PACTIV (STANLEY) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01879930
CategoryPrivate Limited Company
Incorporated23 Jan 1985
Age39 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2012
Years12 years, 1 month, 19 days

SUMMARY

PACTIV (STANLEY) LIMITED is an dissolved private limited company with number 01879930. It was incorporated 39 years, 3 months, 26 days ago, on 23 January 1985 and it was dissolved 12 years, 1 month, 19 days ago, on 30 March 2012. The company address is Hill House Hill House, London, EC4A 3TR.



People

BARNES, Jay Scott

Secretary

ACTIVE

Assigned on 07 Nov 2005

Current time on role 18 years, 6 months, 11 days

DOYLE, Joseph Edward

Director

Vice President

ACTIVE

Assigned on 14 Mar 2008

Current time on role 16 years, 2 months, 4 days

SHANAHAN, Michael Charles

Director

Directoe Finance

ACTIVE

Assigned on 14 Mar 2008

Current time on role 16 years, 2 months, 4 days

ALLEN, Kenneth Dale

Secretary

Company Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 01 Jun 1997

Time on role 1 year, 8 months, 17 days

BATEY, Kevin William

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 12 Oct 2005

Time on role 4 years, 6 months, 11 days

EARL, Brian Norman

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 3 days

LUCHERINI, Roberto

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 01 Apr 2001

Time on role 1 year, 5 months, 1 day

REED, Harry

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months

ZERHUSEN, David Edward

Secretary

Attorney

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 Oct 1999

Time on role 2 years, 4 months, 30 days

ALLEN, Kenneth Dale

Director

Company Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 01 Jun 1997

Time on role 1 year, 8 months, 17 days

BRUSH, David Paul

Director

V P Gen Man Spec Packaging

RESIGNED

Assigned on 31 Oct 1999

Resigned on 14 Mar 2008

Time on role 8 years, 4 months, 14 days

EARL, Brian Norman

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jun 1996

Time on role 27 years, 10 months, 22 days

FENWICK-BROWN, Thomas

Director

Commercial Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 14 Jun 1995

Time on role 6 months, 26 days

GRAY, Ronald Walker

Director

Company Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 16 Jan 1997

Time on role 1 year, 4 months, 1 day

GREEN, Cyril Joseph

Director

Group Managing Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 15 Jun 2004

Time on role 3 years, 2 months, 14 days

GRISWOLD, Paul John

Director

Company Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 29 Feb 2000

Time on role 4 years, 5 months, 14 days

HUDSON, Paul Stephen

Director

Business Development Officer

RESIGNED

Assigned on 01 Jun 1994

Resigned on 15 Sep 1995

Time on role 1 year, 3 months, 14 days

JOHNSON, Graham Leslie

Director

European Business Development

RESIGNED

Assigned on 15 Sep 1995

Resigned on 01 Jan 1998

Time on role 2 years, 3 months, 16 days

LEWIS, Peter

Director

Managing Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 01 Apr 2001

Time on role 2 years, 4 months, 30 days

MARTIN, Mark Anthony

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 17 days

MORRIS, James

Director

Senior Vice President And Gene

RESIGNED

Assigned on 29 Feb 2000

Resigned on 12 Oct 2005

Time on role 5 years, 7 months, 12 days

REED, Harry

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 17 days

WAUGH, Robert Cresswell

Director

Director

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 3 days

WOLF, Robert Ames

Director

Director Treasury Operations

RESIGNED

Assigned on 27 Oct 2005

Resigned on 14 Mar 2008

Time on role 2 years, 4 months, 18 days

ZERHUSEN, David Edward

Director

Attorney

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 Oct 1999

Time on role 2 years, 4 months, 30 days


Some Companies

A.U TRANSPORT LTD

51 HARKER DRIVE,COALVILLE,LE67 4GG

Number:11508256
Status:ACTIVE
Category:Private Limited Company

BILL GEORGE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11114396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALDERWOOD CAPITAL LIMITED

UNIT C1 THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX

Number:07466848
Status:ACTIVE
Category:Private Limited Company

FENTON FAMILY LAW LIMITED

DIAL HOUSE THE BATCH,WINCANTON,BA9 9QB

Number:09301269
Status:ACTIVE
Category:Private Limited Company

SCARPUS RISK SERVICES LIMITED

EC3 LEGAL LLP,LONDON,EC3A 4AA

Number:11315506
Status:ACTIVE
Category:Private Limited Company

STEEL CITY RACING LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11655822
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