Clayton BECK
Nationality: | American |
Registered Address
The registered address of Clayton BECK is:
, 2323 Lazy Lane, FOREIGN, Florence, United States Of America
Appointments
These are the registered company appointments of Clayton BECK.
FRIARSGATE STUDIO LIMITED
Director
Director
RESIGNEDAssigned on 22 Mar 2000
Resigned on 12 Jul 2002
Time on role 2 years, 3 months, 21 days
SONOCO PRODUCTS COMPANY UK
Director
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 12 Jul 2002
Time on role 3 years, 9 months
SONOCO HOLDINGS UK LIMITED
Director
Company Director
RESIGNEDAssigned on 02 Jul 1999
Resigned on 12 Jul 2002
Time on role 3 years, 10 days
SONOCO LIMITED
Director
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 12 Jul 2002
Time on role 3 years, 9 months
SONOCO MILNROW
Director
Director
RESIGNEDAssigned on 20 Dec 2000
Resigned on 12 Jul 2002
Time on role 1 year, 6 months, 23 days
SONOCO PACKAGING LIMITED
Director
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 12 Jul 2002
Time on role 3 years, 9 months
SONOCO HOLDINGS UK LIMITED
Secretary
Company Director
RESIGNEDAssigned on 02 Jul 1999
Resigned on 31 Mar 2001
Time on role 1 year, 8 months, 29 days
GROVE MILL PAPER COMPANY LIMITED(THE)
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO PRODUCTS COMPANY UK
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
TPT LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO POLYSACK LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO REELS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO BOARD MILLS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO PACKAGING TAPES LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
TPT BOARD MILLS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
CAPSEALS LINERS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO EUROPE LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
CAP LINERS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO CAPSEALS LINERS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO U.K. LEASING LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO MILNROW
Secretary
Director
RESIGNEDAssigned on 20 Dec 2000
Resigned on 31 Mar 2001
Time on role 3 months, 11 days
SONOCO LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
COREPAK LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
UNIT REELS AND DRUMS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
HEATHFIELD REELS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
SONOCO PACKAGING LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
NATHANIEL LLOYD & CO. LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days
CAPSEALS LIMITED
Secretary
Director
RESIGNEDAssigned on 12 Oct 1998
Resigned on 31 Mar 2001
Time on role 2 years, 5 months, 19 days