AMCOR UK FINANCE PLC
BRISTOL HACKREMCO (NO.1791) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XP

Company number 04160806
Status Active
Incorporation Date 15 February 2001
Company Type Public Limited Company
Address AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, BS30 8XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016; Appointment of Michael Watts as a director on 29 December 2016. The most likely internet sites of AMCOR UK FINANCE PLC are www.amcorukfinance.co.uk, and www.amcor-uk-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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 Uk Finance Plc is a Public Limited Company. The company registration number is 04160806. Amcor Uk Finance Plc has been working since 15 February 2001. The present status of the company is Active. The registered address of Amcor Uk Finance Plc is Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England Bs30 8xp. . ROBERTS, Lisa is a Secretary of the company. CHEETHAM, Christopher John is a Director of the company. DIXON, Richard is a Director of the company. OXLEY, Richard is a Director of the company. WATTS, Michael 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 WILSON, Ian Gibson has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTS, Lisa
Appointed Date: 20 January 2015

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

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

Director
OXLEY, Richard
Appointed Date: 31 March 2007
70 years old

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

Resigned Directors

Secretary
ASHFORTH, Stephen Andrew
Resigned: 01 July 2006
Appointed Date: 28 January 2003

Secretary
BLAKE, Nicholas Gavin Douglas
Resigned: 28 January 2003
Appointed Date: 05 April 2001

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

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 15 February 2001

Director
BLAKE, Nicholas Gavin Douglas
Resigned: 29 April 2005
Appointed Date: 05 April 2001
76 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: 05 April 2001
79 years old

Director
KILBRIDE, Timothy Lawrence
Resigned: 29 December 2016
Appointed Date: 07 November 2011
64 years old

Director
MAWBY, Allen
Resigned: 22 December 2006
Appointed Date: 05 April 2001
76 years old

Director
WILSON, Ian Gibson
Resigned: 18 February 2011
Appointed Date: 30 June 2006
67 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 05 April 2001
Appointed Date: 15 February 2001

AMCOR UK FINANCE PLC Events

23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
05 Jan 2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
05 Jan 2017
Appointment of Michael Watts as a director on 29 December 2016
22 Nov 2016
Full accounts made up to 30 June 2016
09 Nov 2016
Statement of company's objects
...
... and 99 more events
20 Apr 2001
New secretary appointed;new director appointed
20 Apr 2001
New director appointed
20 Apr 2001
New director appointed
03 Apr 2001
Company name changed hackremco (no.1791) LIMITED\certificate issued on 03/04/01
15 Feb 2001
Incorporation