AMCOR PACKAGING PENSION TRUSTEE LTD
BRISTOL ALCAN PACKAGING PENSION TRUST LTD LAWSON MARDON PACKAGING PENSION TRUST (1994) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XP

Company number 02929119
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, BS30 8XP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Julie Knight as a director on 28 November 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of AMCOR PACKAGING PENSION TRUSTEE LTD are www.amcorpackagingpensiontrustee.co.uk, and www.amcor-packaging-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five 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 Packaging Pension Trustee Ltd is a Private Limited Company. The company registration number is 02929119. Amcor Packaging Pension Trustee Ltd has been working since 16 May 1994. The present status of the company is Active. The registered address of Amcor Packaging Pension Trustee Ltd is Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England Bs30 8xp. . DIXON, Richard is a Director of the company. HYDE, Peter is a Director of the company. KILBRIDE, Timothy Lawrence is a Director of the company. MARTIN, Paul Christopher is a Director of the company. SUITOR, Mark is a Director of the company. SWANN, Simon Michael is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary ANTHONY WILKINSON, Katherine Frances has been resigned. Secretary EASTON, Stewart Peter has been resigned. Secretary JORDAN, David John has been resigned. Secretary SWANN, Simon Michael has been resigned. Secretary WILLIAMS, Mark David has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BLOOMFIELD, Terence James has been resigned. Director CARBERRY, Thomas has been resigned. Director COLLAR, Martin John has been resigned. Director CRONIN, Michael Francis has been resigned. Director DAVIES, Bruce Robert has been resigned. Director GOWER, Peter Alan has been resigned. Director GUNN, Ian Hugh Alexander has been resigned. Director HARTKE, Uwe has been resigned. Director HAWKINS, Robert William has been resigned. Director HAYNES, Dennis has been resigned. Director HOULE, Leo has been resigned. Director ILLINGWORTH, Robert has been resigned. Director KNIGHT, Julie has been resigned. Director MCKENDRY, Gerard Patrick has been resigned. Director MICHON, Gerard Louis has been resigned. Director PEMBERTON, Alan has been resigned. Director VAN SANT, George Richard has been resigned. Director WILKINSON, Katherine Frances Anthony has been resigned. Director WILSON, Ian Gibson has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DIXON, Richard
Appointed Date: 21 March 2016
62 years old

Director
HYDE, Peter
Appointed Date: 08 March 2007
70 years old

Director
KILBRIDE, Timothy Lawrence
Appointed Date: 05 March 2003
64 years old

Director
MARTIN, Paul Christopher
Appointed Date: 25 November 2013
62 years old

Director
SUITOR, Mark
Appointed Date: 23 February 2012
60 years old

Director
SWANN, Simon Michael
Appointed Date: 04 October 2005
68 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 15 November 1994
Appointed Date: 16 May 1994

Secretary
ANTHONY WILKINSON, Katherine Frances
Resigned: 10 February 2011
Appointed Date: 04 October 2005

Secretary
EASTON, Stewart Peter
Resigned: 16 August 2004
Appointed Date: 12 June 1998

Secretary
JORDAN, David John
Resigned: 12 June 1998
Appointed Date: 15 November 1994

Secretary
SWANN, Simon Michael
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Secretary
WILLIAMS, Mark David
Resigned: 04 October 2005
Appointed Date: 16 August 2004

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 15 November 1994
Appointed Date: 16 May 1994

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 15 November 1994
Appointed Date: 16 May 1994

Director
BLOOMFIELD, Terence James
Resigned: 28 March 1997
Appointed Date: 15 November 1994
86 years old

Director
CARBERRY, Thomas
Resigned: 30 November 2009
Appointed Date: 13 March 2000
77 years old

Director
COLLAR, Martin John
Resigned: 30 November 2009
Appointed Date: 19 February 2004
86 years old

Director
CRONIN, Michael Francis
Resigned: 25 February 2010
Appointed Date: 22 August 2003
67 years old

Director
DAVIES, Bruce Robert
Resigned: 31 December 2006
Appointed Date: 05 March 2003
78 years old

Director
GOWER, Peter Alan
Resigned: 06 June 2002
Appointed Date: 27 March 1997
88 years old

Director
GUNN, Ian Hugh Alexander
Resigned: 13 March 2000
Appointed Date: 28 March 1997
80 years old

Director
HARTKE, Uwe
Resigned: 16 May 2003
Appointed Date: 01 May 2001
68 years old

Director
HAWKINS, Robert William
Resigned: 19 April 1998
Appointed Date: 27 March 1997
74 years old

Director
HAYNES, Dennis
Resigned: 04 November 2003
Appointed Date: 19 March 1999
73 years old

Director
HOULE, Leo
Resigned: 01 May 2001
Appointed Date: 15 November 1994
78 years old

Director
ILLINGWORTH, Robert
Resigned: 14 November 2003
Appointed Date: 15 November 1994
89 years old

Director
KNIGHT, Julie
Resigned: 28 November 2016
Appointed Date: 23 February 2012
62 years old

Director
MCKENDRY, Gerard Patrick
Resigned: 25 March 2013
Appointed Date: 08 March 2007
74 years old

Director
MICHON, Gerard Louis
Resigned: 28 February 2003
Appointed Date: 15 November 1994
82 years old

Director
PEMBERTON, Alan
Resigned: 04 October 2005
Appointed Date: 04 November 2003
75 years old

Director
VAN SANT, George Richard
Resigned: 30 June 2005
Appointed Date: 15 November 1994
73 years old

Director
WILKINSON, Katherine Frances Anthony
Resigned: 10 February 2011
Appointed Date: 30 November 2009
60 years old

Director
WILSON, Ian Gibson
Resigned: 21 March 2016
Appointed Date: 02 December 2014
67 years old

AMCOR PACKAGING PENSION TRUSTEE LTD Events

21 Dec 2016
Termination of appointment of Julie Knight as a director on 28 November 2016
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

...
... and 115 more events
25 Nov 1994
New director appointed

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
New director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 9 cheapside london EC2V 6AD

16 May 1994
Incorporation