AMCOR HOLDING
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XP
Company number 04227446
Status Active
Incorporation Date 1 June 2001
Company Type Private Unlimited Company
Address AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, BS30 8XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mrs Clare Smith as a director on 6 January 2017; Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016. The most likely internet sites of AMCOR HOLDING are www.amcor.co.uk, and www.amcor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bristol Temple Meads Rail Station is 4.6 miles; to Bristol Parkway Rail Station is 4.9 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bath Spa Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amcor Holding is a Private Unlimited Company. The company registration number is 04227446. Amcor Holding has been working since 01 June 2001. The present status of the company is Active. The registered address of Amcor Holding is Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England Bs30 8xp. . CHEETHAM, Christopher John is a Director of the company. DIXON, Richard is a Director of the company. SMITH, Clare is a Director of the company. WATTS, Michael is a Director of the company. WILSON, Ian Gibson is a Director of the company. Secretary ASHFORTH, Stephen Andrew has been resigned. Secretary BLAKE, Nicholas Gavin Douglas has been resigned. Secretary JAMES, Stanley William has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLAKE, Nicholas Gavin Douglas has been resigned. Director HAWKINS, Leslie Robert has been resigned. Director JAMES, Graham Norman Stephen has been resigned. Director KILBRIDE, Timothy Lawrence has been resigned. Director MAWBY, Allen has been resigned. Director WESTWOOD, William James has been resigned. Director WILSON, Ian Gibson has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHEETHAM, Christopher John
Appointed Date: 31 March 2007
63 years old

Director
DIXON, Richard
Appointed Date: 25 June 2010
62 years old

Director
SMITH, Clare
Appointed Date: 06 January 2017
67 years old

Director
WATTS, Michael
Appointed Date: 29 December 2016
46 years old

Director
WILSON, Ian Gibson
Appointed Date: 01 July 2015
68 years old

Resigned Directors

Secretary
ASHFORTH, Stephen Andrew
Resigned: 01 July 2006
Appointed Date: 06 January 2003

Secretary
BLAKE, Nicholas Gavin Douglas
Resigned: 06 January 2003
Appointed Date: 08 June 2001

Secretary
JAMES, Stanley William
Resigned: 30 November 2011
Appointed Date: 01 July 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 June 2001
Appointed Date: 01 June 2001

Director
BLAKE, Nicholas Gavin Douglas
Resigned: 29 April 2005
Appointed Date: 08 June 2001
77 years old

Director
HAWKINS, Leslie Robert
Resigned: 31 March 2007
Appointed Date: 29 April 2005
78 years old

Director
JAMES, Graham Norman Stephen
Resigned: 30 June 2006
Appointed Date: 08 June 2001
80 years old

Director
KILBRIDE, Timothy Lawrence
Resigned: 29 December 2016
Appointed Date: 13 July 2010
64 years old

Director
MAWBY, Allen
Resigned: 27 February 2007
Appointed Date: 08 June 2001
76 years old

Director
WESTWOOD, William James
Resigned: 09 July 2010
Appointed Date: 02 July 2007
70 years old

Director
WILSON, Ian Gibson
Resigned: 31 January 2011
Appointed Date: 30 June 2006
68 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 June 2001
Appointed Date: 01 June 2001

AMCOR HOLDING Events

06 Apr 2017
Full accounts made up to 30 June 2016
27 Jan 2017
Appointment of Mrs Clare Smith as a director on 6 January 2017
04 Jan 2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
04 Jan 2017
Appointment of Michael Watts as a director on 29 December 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • EUR 399,034,143.6

...
... and 91 more events
15 Jun 2001
Nc inc already adjusted 08/06/01
15 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2001
Incorporation