British – Born 75 years ago (April 1949)
Company Name | Macfarlane Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1998 (96 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address 3 Park Gardens Glasgow G3 7YE Scotland |
Company Name | National Packaging Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Centurion Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (2 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 30 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address Barnston Main Street Sudborough Northamptonshire NN14 3BX |
Company Name | Centurion Packaging (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Macfarlane Plastics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1992 (13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Macfarlane Plastics (Trading) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1992 (8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | ALET Packaging Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1997 (14 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Alport Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Saranne Packaging Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address Unit 95, Seedlee Road Walton Summit Centre, Bamber Bridge, Preston Lancashire PR5 8AE |
Company Name | Alport Plastics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Manton Plastics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Sisken Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Dalewood Packaging Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Orion Flexo Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1999 (13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Pregis International Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1999 (24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address Aspect One Gunnels Wood Road Stevenage SG1 2DG |
Company Name | Kett's Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 September 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Macfarlane Shelfco No.2 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2000 (16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | A1 Packagings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2000 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Macfarlane Shelfco No.1 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2001 (7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventrycv3 4pe |