GEORGIA-PACIFIC GB LIMITED

20 Wood Street, London, EC2V 7AF, England
StatusACTIVE
Company No.02186119
CategoryPrivate Limited Company
Incorporated02 Nov 1987
Age36 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

GEORGIA-PACIFIC GB LIMITED is an active private limited company with number 02186119. It was incorporated 36 years, 6 months, 15 days ago, on 02 November 1987. The company address is 20 Wood Street, London, EC2V 7AF, England.



People

ANDERSON, Julie Ann

Director

Business Executive

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 16 days

GIBSON, Mitchell Alan

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2013

Current time on role 11 years, 1 month, 17 days

BEAVIS, Lorraine Grace

Secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 29 Jul 2011

Time on role 4 years, 7 months, 11 days

HAMMOND, Michael

Secretary

RESIGNED

Assigned on 17 Jul 1998

Resigned on 03 Jan 2003

Time on role 4 years, 5 months, 17 days

HARDY, Geoffrey Leonard

Secretary

RESIGNED

Assigned on

Resigned on 12 Jun 1995

Time on role 28 years, 11 months, 5 days

MCMELLON, Christopher John

Secretary

RESIGNED

Assigned on 03 Jan 2003

Resigned on 31 Dec 2006

Time on role 3 years, 11 months, 28 days

SHAH, Ashok Velji

Secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 17 Jul 1998

Time on role 3 years, 1 month, 5 days

ABOGADO NOMINESS LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 01 Dec 2019

Time on role 6 years, 9 months, 1 day

AGARD, Martin Dean

Director

Business Executive

RESIGNED

Assigned on 19 Jul 2012

Resigned on 31 Mar 2013

Time on role 8 months, 12 days

BELL-JONES, Derek Bryan

Director

RESIGNED

Assigned on

Resigned on 23 Mar 1992

Time on role 32 years, 1 month, 24 days

BERRYMAN, Timothy Jason

Director

Vice President Business Development

RESIGNED

Assigned on 22 Sep 2010

Resigned on 11 Sep 2015

Time on role 4 years, 11 months, 19 days

BOURDON, Richard Charles

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2000

Resigned on 31 Dec 2007

Time on role 7 years, 8 months, 26 days

CARLEY, David John

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 19 Jul 2012

Time on role 4 years, 3 months, 19 days

CARTER, Christopher Mark

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 19 Jul 2012

Time on role 4 years, 3 months, 19 days

CLINTON, Peter Edward

Director

Managing Director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 05 Apr 2000

Time on role 2 years, 4 months, 28 days

DAY, Ronald Thomas George

Director

RESIGNED

Assigned on

Resigned on 19 Jan 1993

Time on role 31 years, 3 months, 28 days

DINKIN, Raymond Jerome

Director

Managing Director

RESIGNED

Assigned on 02 Apr 1997

Resigned on 11 Dec 1997

Time on role 8 months, 9 days

FINLEY, Tobin Edward

Director

Business Executive

RESIGNED

Assigned on 16 Nov 2012

Resigned on 30 May 2013

Time on role 6 months, 14 days

FINLEY, Tobin Edward

Director

Business Executive

RESIGNED

Assigned on 16 Nov 2012

Resigned on 01 Jun 2013

Time on role 6 months, 16 days

GAUNT, Merritt Edward

Director

Vice President

RESIGNED

Assigned on 19 Oct 2007

Resigned on 22 Sep 2010

Time on role 2 years, 11 months, 3 days

HAMMOND, Michael

Director

Company Secreatary

RESIGNED

Assigned on 22 Dec 1997

Resigned on 15 Feb 1998

Time on role 1 month, 24 days

HAYES, Cyril John

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 17 days

HOWARD, Laura Jane

Director

Hr Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 24 Feb 2011

Time on role 2 years, 10 months, 24 days

KNIGGE, Diana Mae

Director

Business Executive

RESIGNED

Assigned on 19 Jul 2012

Resigned on 11 Sep 2015

Time on role 3 years, 1 month, 23 days

LEGRAND, Patrick

Director

President

RESIGNED

Assigned on 31 Jan 2006

Resigned on 19 Nov 2007

Time on role 1 year, 9 months, 19 days

LUNDGREN, John Freeman

Director

President Georgia Pacific Bv

RESIGNED

Assigned on 29 Sep 1995

Resigned on 01 Mar 2004

Time on role 8 years, 5 months, 2 days

MAKIN, Bernard Thomas

Director

Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2001

Time on role 3 years, 30 days

MCGLASSON, Hugh

Director

Managing Director

RESIGNED

Assigned on 13 Apr 2007

Resigned on 12 Jun 2012

Time on role 5 years, 1 month, 29 days

MITCHELL, Lisa

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2008

Resigned on 19 Jul 2012

Time on role 4 years, 3 months, 19 days

MURPHY, John

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 05 Jul 2004

Time on role 2 years, 6 months, 5 days

PRICE, Gary Leon

Director

Business Executive

RESIGNED

Assigned on 20 Dec 2012

Resigned on 01 Nov 2019

Time on role 6 years, 10 months, 12 days

QUERE, Jean Pierre, Dr

Director

President

RESIGNED

Assigned on 12 Nov 2001

Resigned on 31 Jan 2006

Time on role 4 years, 2 months, 19 days

SCHULTZ, William

Director

President Euro Cons Prod

RESIGNED

Assigned on 01 Mar 2004

Resigned on 13 Apr 2007

Time on role 3 years, 1 month, 12 days

SHAH, Ashok Velji

Director

Company Secretary

RESIGNED

Assigned on 22 Dec 1997

Resigned on 15 Feb 1998

Time on role 1 month, 24 days

SHIRK, Gerald Allen

Director

Business Executive

RESIGNED

Assigned on 30 May 2013

Resigned on 01 Sep 2022

Time on role 9 years, 3 months, 2 days

SILVERMAN, Lisa Rosenberg

Director

Business Executive

RESIGNED

Assigned on 20 Dec 2012

Resigned on 30 Apr 2018

Time on role 5 years, 4 months, 10 days

SINGER, Ronald Leonard

Director

Director

RESIGNED

Assigned on 19 Jan 1993

Resigned on 29 Sep 1995

Time on role 2 years, 8 months, 10 days

WEISS, Valere Roger

Director

Director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 19 Jul 2012

Time on role 4 years, 9 months


Some Companies

CHRISP UK LTD

HAZLEMERE,BOLTON,BL1 4BY

Number:04672069
Status:ACTIVE
Category:Private Limited Company

CRAFTYMERMAIDS LTD

SHALIMAR,DUNDEE,DD4 0PF

Number:SC349625
Status:ACTIVE
Category:Private Limited Company

KENDAN CARS LIMITED

29 RIVER WAY,LOUGHTON,IG10 3LJ

Number:09380630
Status:ACTIVE
Category:Private Limited Company
Number:05667598
Status:ACTIVE
Category:Private Limited Company

LEXICA MARKETING LTD

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:08032962
Status:ACTIVE
Category:Private Limited Company

THE GREEN DEAL SHOP.COM LTD

13 TRINITY SQUARE,LLANDUDNO,LL30 2RB

Number:07864045
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