AVIENT MATERIAL SOLUTIONS UK LIMITED

Units 9-11 Unity Grove Units 9-11 Unity Grove, Knowsley, L34 9GT, Merseyside
StatusACTIVE
Company No.03141094
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 5 months
JurisdictionEngland Wales

SUMMARY

AVIENT MATERIAL SOLUTIONS UK LIMITED is an active private limited company with number 03141094. It was incorporated 28 years, 5 months ago, on 22 December 1995. The company address is Units 9-11 Unity Grove Units 9-11 Unity Grove, Knowsley, L34 9GT, Merseyside.



People

SAAL, Amanda Jayne

Secretary

ACTIVE

Assigned on 08 May 2020

Current time on role 4 years, 14 days

CRAWFORD, Zach David

Director

General Manager

ACTIVE

Assigned on 08 May 2020

Current time on role 4 years, 14 days

KRONIMUS, Holger Hans

Director

Finance Director

ACTIVE

Assigned on 01 Dec 2010

Current time on role 13 years, 5 months, 21 days

SAAL, Amanda Jayne

Director

Senior Finance Manager

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 3 months, 26 days

HALL, David Stuart

Secretary

RESIGNED

Assigned on 29 Jan 2003

Resigned on 12 Oct 2009

Time on role 6 years, 8 months, 14 days

JUHL, Peter Martin

Secretary

RESIGNED

Assigned on 12 Oct 2009

Resigned on 15 Feb 2010

Time on role 4 months, 3 days

VAHEESWARAN, Vigneswaran

Secretary

Finance Director

RESIGNED

Assigned on 01 Sep 2001

Resigned on 29 Jan 2003

Time on role 1 year, 4 months, 28 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 23 May 2003

Time on role 7 years, 5 months, 1 day

BAERT, Bernard

Director

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Apr 2012

Time on role 8 years, 11 months, 1 day

BAERT, Bernard

Director

General Manager

RESIGNED

Assigned on 10 Dec 1998

Resigned on 28 Oct 2002

Time on role 3 years, 10 months, 18 days

BLACKBURN, Roland

Director

Director

RESIGNED

Assigned on 04 Dec 2002

Resigned on 11 May 2004

Time on role 1 year, 5 months, 7 days

CAVANAGH, John

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 28 Feb 2001

Time on role 1 year, 1 month, 27 days

DILLEY, John Samuel Alfred

Director

Business Executive

RESIGNED

Assigned on 18 Mar 1996

Resigned on 15 Oct 1996

Time on role 6 months, 28 days

DONKIN, Andrew John

Director

Director

RESIGNED

Assigned on 10 Dec 1998

Resigned on 20 Apr 1999

Time on role 4 months, 10 days

DUFFEY, Michael Stephen

Director

Corporate Executive

RESIGNED

Assigned on 12 Mar 1996

Resigned on 18 Mar 1996

Time on role 6 days

FIELDING, Gary James

Director

Global Marketing Director

RESIGNED

Assigned on 16 May 2019

Resigned on 02 Dec 2020

Time on role 1 year, 6 months, 17 days

FREESTONE, Michael

Director

Managing Director

RESIGNED

Assigned on 10 Dec 1998

Resigned on 31 Dec 1999

Time on role 1 year, 21 days

GUY, Katsers

Director

Director Human Resources Inter

RESIGNED

Assigned on 11 May 2004

Resigned on 31 Aug 2016

Time on role 12 years, 3 months, 20 days

HENRY, Garth Wesley

Director

Vice President

RESIGNED

Assigned on 12 Mar 1996

Resigned on 10 Dec 1998

Time on role 2 years, 8 months, 29 days

JUHL, Peter Martin

Director

Director

RESIGNED

Assigned on 04 Dec 2002

Resigned on 15 Feb 2010

Time on role 7 years, 2 months, 11 days

LIVESEY, Russell David

Director

Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 31 Jan 2003

Time on role 1 year, 11 months, 3 days

MACHIN, Genevieve E

Director

Hr Director

RESIGNED

Assigned on 31 Aug 2016

Resigned on 12 Nov 2018

Time on role 2 years, 2 months, 12 days

MOHN, Christopher

Director

Finance

RESIGNED

Assigned on 11 May 2004

Resigned on 01 Dec 2010

Time on role 6 years, 6 months, 21 days

PALM, Christoph

Director

General Manager

RESIGNED

Assigned on 12 Dec 2013

Resigned on 16 May 2019

Time on role 5 years, 5 months, 4 days

RADLEY, Maurice Huw

Director

Managing Director

RESIGNED

Assigned on 15 Oct 1996

Resigned on 31 Dec 1998

Time on role 2 years, 2 months, 16 days

WILSON, William David

Director

Director Cfo

RESIGNED

Assigned on 04 Dec 2002

Resigned on 15 May 2008

Time on role 5 years, 5 months, 11 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 12 Mar 1996

Time on role 2 months, 21 days


Some Companies

B & E INVESTMENT HOLDINGS LIMITED

UNIT 7, CROFT COURT MOSS INDUSTRIAL ESTATE,LEIGH,WN7 8PT

Number:11914452
Status:ACTIVE
Category:Private Limited Company

EVERARD INTERNATIONAL LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:10483625
Status:ACTIVE
Category:Private Limited Company

KEOGH - PIPES DEVELOPMENT LTD

DURHAM HOUSE,DENBY,DE5 8NE

Number:09626458
Status:ACTIVE
Category:Private Limited Company

KICKAPPZ LIMITED

1 EASTWOOD COTTAGE,IDE HILL,TN14 6LH

Number:05444160
Status:ACTIVE
Category:Private Limited Company

LEARNING JBE LTD

63 HIGH STREET,ST. ALBANS,AL3 7LW

Number:08071633
Status:ACTIVE
Category:Private Limited Company

SERRANO VETERINARY SERVICES LTD

158 STATION ROAD,BIRMINGHAM,B14 7TD

Number:10573780
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