A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED

3 officers / 37 resignations

CITCO MANAGEMENT (UK) LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
Role ACTIVE
Secretary
Appointed on
17 June 2019
Nationality
BRITISH

Average house price in the postcode W1S 4HQ £786,000

COOP, MARTIN ALAN RICHARD

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, ENGLAND, WA1 4RA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 June 2019
Nationality
BRITISH,GERMAN
Occupation
APS EUROPE MANUFACTURING DIRECTOR

ANDREWS, CLINTON HOWARD

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, ENGLAND, WA1 4RA
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
SITE MANAGER

BISHOP, SEAN LAYTON

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, ENGLAND, WA1 4RA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 October 2017
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER

CLUYSE, CHRISTOPH JOZEF

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, ENGLAND, WA1 4RA
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
9 January 2017
Resigned on
22 August 2018
Nationality
BELGIAN
Occupation
BUSINESSMAN

BLAKE, KEVIN JUDE

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, ENGLAND, WA1 4RA
Role RESIGNED
Secretary
Appointed on
1 December 2016
Resigned on
24 June 2019
Nationality
NATIONALITY UNKNOWN

DEVLIN, BRENDAN JAMES

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, ENGLAND, WA1 4RA
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 December 2016
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSON, David John

Correspondence address
1 Kingsland Grange, Woolston, Warrington, England, WA1 4RA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
2 October 2015
Resigned on
1 December 2016
Nationality
British
Occupation
Managing Director

JOHNSON, DAVID

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, ENGLAND, WA1 4RA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
2 October 2015
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CASIMIRO, ISABEL

Correspondence address
50858 50858 KOLN, JUNKERSDORF, KIEFERNWEG 7, GERMANY
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 September 2015
Resigned on
15 December 2016
Nationality
GERMAN
Occupation
FINANCE DIRECTOR

BRIDLE, CHRISTOPHER ANTHONY

Correspondence address
UNIT 10 SANDARS ROAD, HEAPHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, LINCOLNSHIRE, ENGLAND, DN21 1RZ
Role RESIGNED
Secretary
Appointed on
2 September 2013
Resigned on
1 December 2016
Nationality
BRITISH

Average house price in the postcode DN21 1RZ £3,240,000

VAN BORM, STEFAN

Correspondence address
UNIT 10 SANDARS ROAD, HEAPHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, LINCOLNSHIRE, ENGLAND, DN21 1RZ
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
2 September 2013
Resigned on
1 September 2015
Nationality
BELGIAN
Occupation
NONE

Average house price in the postcode DN21 1RZ £3,240,000

SCHOEPFER, MATTHIEU

Correspondence address
UNIT 10 SANDARS ROAD, HEAPHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, LINCOLNSHIRE, ENGLAND, DN21 1RZ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
2 September 2013
Resigned on
2 October 2015
Nationality
FRENCH
Occupation
NONE

Average house price in the postcode DN21 1RZ £3,240,000

LINGNAU-SCHNEIDER, HEINRICH

Correspondence address
1 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, ENGLAND, WA1 4RA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
2 September 2013
Resigned on
31 January 2019
Nationality
GERMAN
Occupation
NONE

MELTHAM, JOHN DAVID

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
12 April 2011
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 5JG £7,753,000

DAVIES, MICHAEL GOMER

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
26 August 2010
Resigned on
11 February 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SW1Y 5JG £7,753,000

WOOD, ANTHONY

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
16 April 2010
Resigned on
26 August 2010
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode SW1Y 5JG £7,753,000

WRIGHT, PAUL MARTIN

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 April 2010
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
DIVISIONAL FINANCE DIRECTOR

Average house price in the postcode SW1Y 5JG £7,753,000

HAY, NIGEL BRUCE

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 April 2009
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 5JG £7,753,000

MENENDEZ, JOSEPH HENRY

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 January 2008
Resigned on
2 September 2013
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5JG £7,753,000

HAY, NIGEL BRUCE

Correspondence address
THE NEW SHIPPEN, HIGHER LANE SCORTON, PRESTON, LANCASHIRE, PR3 1BE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 August 2007
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 1BE £740,000

BURLEY, Nicholas James

Correspondence address
Times Place 45 Pall Mall, London, SW1Y 5JG
Role RESIGNED
director
Date of birth
January 1968
Appointed on
6 July 2007
Resigned on
25 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 5JG £7,753,000

MAUNDRELL, GRAHAM LLOYD

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 May 2007
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
HR MANAGER

Average house price in the postcode SW1Y 5JG £7,753,000

OLIVER, JOHN LANCASTER

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA INDUSTRIAL (UK) LIMITED

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5JG
Role RESIGNED
Secretary
Appointed on
1 December 2005
Resigned on
2 September 2013
Nationality
BRITISH

Average house price in the postcode SW1Y 5JG £7,753,000

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
BELVEDERE LODGE, 18 HIGHBURY ROAD WIMBLEDON VILLAGE, LONDON, SW19 7PR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 July 2005
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 7PR £6,769,000

HARRIS, HOWARD ELLIOTT

Correspondence address
15 QUEEN'S GATE GARDENS, LONDON, SW7 5LY
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
15 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5LY £2,415,000

HAY, NIGEL BRUCE

Correspondence address
6 CARR HOLME GARDENS, GREEN LANE EAST CABUS, GARSTANG, LANCASHIRE, PR6 7QH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
2 April 2004
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR6 7QH £473,000

OUTEN, DAVID ANTHONY

Correspondence address
BURNTWOOD HOUSE 5 THE GROVE, CHELWORTH, MALMESBURY, WILTSHIRE, SN16 9SS
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 September 2002
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN16 9SS £660,000

O'CONNOR, CALVIN JAMES JOHN

Correspondence address
10 MOSS LANE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 6SZ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 January 2002
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 6SZ £554,000

STIRZAKER, MARK ROBERT

Correspondence address
LOWER DUNISHBOOTH HOUSE, LANE HEAD, ROCHDALE, LANCASHIRE, OL12 6BH
Role RESIGNED
Secretary
Appointed on
10 October 2001
Resigned on
1 December 2005
Nationality
BRITISH

Average house price in the postcode OL12 6BH £367,000

DURKIN, THOMAS FREDERICK

Correspondence address
AN CALA, 5 DOVER ROAD, BRANKSOME PARK, POOLE, BH13 6DZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
23 June 1999
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BH13 6DZ £2,254,000

HOPKINSON, Christopher Paul

Correspondence address
147 Bradshaw Road, Bolton, Lancashire, BL2 3EN
Role RESIGNED
director
Date of birth
November 1965
Appointed on
8 May 1998
Resigned on
7 December 2004
Nationality
British
Occupation
Business Manager

Average house price in the postcode BL2 3EN £465,000

DOBSON, ROY

Correspondence address
248 COMPSTALL ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 4JG
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 May 1996
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK6 4JG £717,000

EATON, FRANCIS JOSEPH

Correspondence address
CROICHLEY FOLD, HAWKSHAW, BURY, LANCASHIRE, BL8 4JE
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
3 January 1995
Resigned on
18 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4JE £1,094,000

TEAGUE, ALAN RICHARD

Correspondence address
26 ORCHARD STREET, STOCKTON HEATH, WARRINGTON, WA4 6LH
Role RESIGNED
Secretary
Appointed on
3 January 1995
Resigned on
10 October 2001
Nationality
BRITISH

Average house price in the postcode WA4 6LH £260,000

MERCER, JIM

Correspondence address
21 EGERTON PARK, WORSLEY, MANCHESTER, M28 4TR
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
3 January 1995
Resigned on
3 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEAGUE, ALAN RICHARD

Correspondence address
ARDNEIL 44B WHITEFIELD ROAD, STOCKTON HEATH, WARRINGTON, WA4 6NA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
12 March 1993
Resigned on
3 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WA4 6NA £744,000

BHATT, KANAKRAI RAMANLAL

Correspondence address
WHITEOAKS, CHESTER ROAD MERE, KNUTSFORD, CHESHIRE, WA16 6LG
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
12 March 1993
Resigned on
3 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6LG £1,314,000

HODGES, JOHN

Correspondence address
1A ASHLEA GROVE, GROTTON, OLDHAM, OL4 4LE
Role RESIGNED
Secretary
Appointed on
12 March 1993
Resigned on
3 January 1995
Nationality
BRITISH

Average house price in the postcode OL4 4LE £379,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company