RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.02538615
CategoryPrivate Limited Company
Incorporated11 Sep 1990
Age33 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 11 days

SUMMARY

RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED is an dissolved private limited company with number 02538615. It was incorporated 33 years, 9 months, 4 days ago, on 11 September 1990 and it was dissolved 2 years, 5 months, 11 days ago, on 04 January 2022. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



People

ANKERHOLZ, Bradford Guy

Director

Finance Role In Manufacturing Company

ACTIVE

Assigned on 09 May 2017

Current time on role 7 years, 1 month, 6 days

LOUISE ROUTLEY, Michelle

Director

Hr Advisor

ACTIVE

Assigned on 11 May 2018

Current time on role 6 years, 1 month, 4 days

CLOTHIER, Garry John

Secretary

RESIGNED

Assigned on 24 Jan 2009

Resigned on 16 Nov 2013

Time on role 4 years, 9 months, 23 days

HELLRUNG, Stephen Andrew

Secretary

General Counsel

RESIGNED

Assigned on 28 Feb 2005

Resigned on 24 Jan 2009

Time on role 3 years, 10 months, 24 days

MIRANDA, Matthias

Secretary

Vice President & Md European

RESIGNED

Assigned on 05 Jan 1999

Resigned on 28 Feb 2005

Time on role 6 years, 1 month, 23 days

ROSTON, Stephen Alexander

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 5 months, 11 days

RYVES, Kathleen Frances

Secretary

RESIGNED

Assigned on 18 Nov 2013

Resigned on 31 Mar 2014

Time on role 4 months, 13 days

BANE, Robert

Director

Personnel Manager

RESIGNED

Assigned on

Resigned on 16 Sep 1993

Time on role 30 years, 8 months, 30 days

BARKANYI, Arpad Jason Yves

Director

Treasury Manager

RESIGNED

Assigned on 30 Sep 2015

Resigned on 09 May 2017

Time on role 1 year, 7 months, 9 days

CLOTHIER, Garry John

Director

Financial Director

RESIGNED

Assigned on 28 Sep 2001

Resigned on 16 Nov 2013

Time on role 12 years, 1 month, 18 days

DOWLING, Paul

Director

Human Resource Manager

RESIGNED

Assigned on 01 Dec 1994

Resigned on 26 Sep 2001

Time on role 6 years, 9 months, 25 days

EASTWOOD, Matthew James

Director

Accountant

RESIGNED

Assigned on 12 Feb 2014

Resigned on 03 May 2017

Time on role 3 years, 2 months, 19 days

GOOLD, Jeffrey Norman

Director

Uk & Euro Manufact Improve Director

RESIGNED

Assigned on 30 Mar 2006

Resigned on 26 Oct 2011

Time on role 5 years, 6 months, 27 days

IVESON, Jane Louise

Director

Hr Manager

RESIGNED

Assigned on 12 Feb 2014

Resigned on 20 May 2015

Time on role 1 year, 3 months, 8 days

JUBY, Wayne Edward

Director

Vice President Human Resources

RESIGNED

Assigned on 24 Apr 2003

Resigned on 31 Mar 2008

Time on role 4 years, 11 months, 7 days

LOWE, Fred

Director

Director Human Resources

RESIGNED

Assigned on

Resigned on 01 Jan 1998

Time on role 26 years, 5 months, 14 days

MIRANDA, Matthias

Director

Vice President & Md European

RESIGNED

Assigned on 05 Jan 1999

Resigned on 28 Feb 2005

Time on role 6 years, 1 month, 23 days

NICHOLLS, Alan Hugh

Director

Retired Engineer

RESIGNED

Assigned on 26 Jul 2004

Resigned on 31 May 2021

Time on role 16 years, 10 months, 5 days

NICHOLS, Alan

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Nov 1995

Time on role 28 years, 7 months, 14 days

PICKFORD, Andrew William

Director

Boxmaker

RESIGNED

Assigned on 19 Sep 1995

Resigned on 26 Feb 2004

Time on role 8 years, 5 months, 7 days

PRICE, Nadia Ann

Director

Financial Controller

RESIGNED

Assigned on 18 Nov 2013

Resigned on 11 May 2018

Time on role 4 years, 5 months, 23 days

QUICK, Matthew Charles

Director

Shift Manager

RESIGNED

Assigned on 19 Sep 2012

Resigned on 21 Jun 2013

Time on role 9 months, 2 days

RAYMOND, Keith

Director

Sales & Marketing

RESIGNED

Assigned on 24 Feb 1998

Resigned on 04 Apr 2003

Time on role 5 years, 1 month, 8 days

ROSTON, Stephen Alexander

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 5 months, 11 days

RYVES, Kathleen Frances

Director

European Hr Manager

RESIGNED

Assigned on 16 Nov 2011

Resigned on 31 Mar 2014

Time on role 2 years, 4 months, 15 days

SEARLE, Richard James

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 3 months, 18 days

SPEAR, Derek William

Director

Retired

RESIGNED

Assigned on 01 Aug 2014

Resigned on 03 May 2017

Time on role 2 years, 9 months, 2 days

SPEAR, Derek William

Director

Print Estimator

RESIGNED

Assigned on 16 Sep 1993

Resigned on 19 Sep 2012

Time on role 19 years, 3 days

STURKENBOOM, Johannes Gerrit

Director

Managing Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 20 Jan 2006

Time on role 10 months, 20 days

VERO, Edward James

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 25 Sep 2013

Time on role 5 years, 5 months, 25 days


Some Companies

DR. ROBERT HAWTHORN CONSULTANCY LIMITED

94 ST. ANDREWS DRIVE,GLASGOW,G41 4RX

Number:SC366469
Status:ACTIVE
Category:Private Limited Company

KELLINGTON PROPERTIES LTD

55 MELTON AVENUE,SOLIHULL,B92 8HH

Number:11174058
Status:ACTIVE
Category:Private Limited Company

KS ACCOUNTS LTD

47 WATERSON ROAD,GRAYS,RM16 4NT

Number:11177450
Status:ACTIVE
Category:Private Limited Company

NETWORK TICKETING LIMITED

STAGECOACH DEPOT,NEWCASTLE UPON TYNE,NE6 2BZ

Number:02197910
Status:ACTIVE
Category:Private Limited Company

PHO CHI MINH LIMITED

LIZHI, UNIT 4, ASTLEY POINT ANN LANE,MANCHESTER,M29 7SG

Number:10482218
Status:ACTIVE
Category:Private Limited Company

SPEIRS LIMITED

270 GLASGOW ROAD,GLASGOW,G73 1UZ

Number:SC419231
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