AMCOR UK GROUP MANAGEMENT LIMITED

2 officers / 30 resignations

CLAYTON, Damien

Correspondence address
83 Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
28 February 2019
Nationality
British
Occupation
None

Average house price in the postcode BS30 8XP £4,332,000

BURROWS, MATTHEW CHARLES

Correspondence address
83 TOWER ROAD NORTH, WARMLEY, BRISTOL, UNITED KINGDOM, BS30 8XP
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
28 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS30 8XP £4,332,000


WATTS, MICHAEL

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, BS30 8XP
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
29 December 2016
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS30 8XP £4,332,000

SMITH, CLARE

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, BS30 8XP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 May 2015
Resigned on
28 February 2019
Nationality
ENGLISH
Occupation
VICE PRESIDENT GLOBAL PENSIONS

Average house price in the postcode BS30 8XP £4,332,000

DIXON, RICHARD

Correspondence address
83 TOWER ROAD NORTH, WARMLEY, BRISTOL, UNITED KINGDOM, BS30 8XP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
15 August 2013
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR TAX EUROPE

Average house price in the postcode BS30 8XP £4,332,000

SWANN, SIMON MICHAEL

Correspondence address
83 TOWER ROAD NORTH, WARMLEY, BRISTOL, UNITED KINGDOM, BS30 8XP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
10 February 2011
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS30 8XP £4,332,000

CRONIN, MICHAEL FRANCIS

Correspondence address
LYNDHURST, RICKERBY LANE, PORTINSCALE KESWICK, CA12 5RH
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
18 July 2005
Resigned on
1 February 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA12 5RH £679,000

ANTHONY WILKINSON, Katherine Frances

Correspondence address
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW
Role RESIGNED
director
Date of birth
June 1965
Appointed on
1 April 2005
Resigned on
10 February 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS41 9HW £1,055,000

WILKINS, KEITH GRAHAM

Correspondence address
7 RUE ANATOLE FRANCE, CROISSY-SUR-SEINE, 78290, FRANCE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
28 February 2003
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

CARBERRY, THOMAS

Correspondence address
1 HEATHER CLOSE, GROVE ROAD, SONNING COMMON, OXON, RG4 9EF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
26 November 1999
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 9EF £1,169,000

ANTHONY WILKINSON, Katherine Frances

Correspondence address
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW
Role RESIGNED
secretary
Appointed on
16 March 1999
Resigned on
10 February 2011
Nationality
British

Average house price in the postcode BS41 9HW £1,055,000

KILBRIDE, TIMOTHY LAWRENCE

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, ENGLAND, BS30 8XP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 February 1998
Resigned on
29 December 2016
Nationality
BRITISH
Occupation
UK FINANCIAL DIIRECTOR

Average house price in the postcode BS30 8XP £4,332,000

GUNN, IAN HUGH ALEXANDER

Correspondence address
BAYLAW 2A PARRYS LANE, STOKE BISHOP, BRISTOL, BS9 1AA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
7 April 1997
Resigned on
13 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS9 1AA £1,510,000

PILON, MARCEL JEAN-PAUL

Correspondence address
36 DOWNLEAZE SNEYD PARK, STOKE BISHOP, BRISTOL, AVON, BS9 1LY
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
31 July 1996
Resigned on
2 February 1998
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode BS9 1LY £704,000

VAN DE MEENT, HENDRIK

Correspondence address
MUGERENMATT 24, CHAM, ZURICH 6330, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
25 March 1996
Resigned on
15 December 2001
Nationality
DUTCH
Occupation
CHIEF OPERATING OFFICER

NAPIER, ALISTAIR GEORGE ST CLAIR

Correspondence address
33/13 MURRAYFIELD ROAD, EDINBURGH, SCOTLAND, EH12 6EP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
15 April 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

DAMON, DOMINIQUE

Correspondence address
14 RUE DARCEL, BOULOGNE, FRANCE, 92100
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 April 1994
Resigned on
7 September 1995
Nationality
FRENCH
Occupation
DIRECTOR

MICHON, GERARD LOUIS

Correspondence address
8 RUE BANES, 92190 MEUDON, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
15 April 1994
Resigned on
28 February 2003
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

GRASSELLI, MASSIMO

Correspondence address
VIA COMPAGNONI 42, MILAN, ITALY, 20129
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
8 December 1993
Resigned on
14 January 1994
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

RESPIGHI, ANGELO

Correspondence address
VIA TREZZO DADDA N6, MILANO, LOMBARDY 20144, ITALY
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
27 January 1993
Resigned on
14 January 1994
Nationality
ITALIAN

HOULE, LEO

Correspondence address
35 RUE DE LA POMPE, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
27 January 1993
Resigned on
19 May 1994
Nationality
CANADIAN
Occupation
GROUP VICE PRESIDENT

MARCHIONNE, SERGIO

Correspondence address
MUGERENMATT 25, CHAM, CH 6330, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 January 1993
Resigned on
23 November 2000
Nationality
CANADIAN
Occupation
GROUP VICE PRESIDENT

MARCHIONNE, SERGIO

Correspondence address
MUGERENMATT 25, CHAM, CH 6330, SWITZERLAND
Role RESIGNED
Secretary
Appointed on
27 January 1993
Resigned on
23 November 2000
Nationality
CANADIAN
Occupation
GROUP VICE PRESIDENT

MATTIUSSI, ANDREA

Correspondence address
VIA BROLETTO 30, MILAN 20121, ITALY, 20121
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
20 May 1992
Resigned on
14 January 1994
Nationality
ITALIAN
Occupation
PRESIDENT AND CHIEF EXECUTIVE

LANAWAY, JOHN BERESFORD

Correspondence address
32 MOSSGROVE TRAIL, WILLOWDALE, ONTARIO M2L 2W3, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 February 1992
Resigned on
27 January 1993
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

LANAWAY, JOHN BERESFORD

Correspondence address
32 MOSSGROVE TRAIL, WILLOWDALE, ONTARIO M2L 2W3, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
28 February 1992
Resigned on
27 January 1993
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

BLOOMFIELD, TERENCE JAMES

Correspondence address
WINDABY WHYBURN LANE, HUCKNALL, NOTTINGHAM, NG15 6QN
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
8 December 1991
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 6QN £473,000

CROTIN, LIONEL

Correspondence address
368A WOBURN AVENUE, TORONTO, ONTARIO, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
8 December 1991
Resigned on
28 February 1992
Nationality
BRITISH

STEEDHAM, RALPH BRUCE

Correspondence address
6590 TWISS ROAD, PO KILBRIDE, ONTARIO, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
8 December 1991
Resigned on
31 January 1992
Nationality
CANADIAN
Occupation
EXECUTIVE VICE PRESIDENT & CHIEF OPERATING OFFICER

PILON, MARCEL JEAN PAUL

Correspondence address
528 MICHAEL TERRACE, OAKVILLE, ONTARIO L6J 1Z1, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
8 December 1991
Resigned on
28 February 1992
Nationality
CANADIAN
Occupation
EXECUTIVE VICE PRESIDENT & CHIEF OPERATING OFFICER

DURSTON, JOHN

Correspondence address
THE CHIMES, CHANTRY, FROME, SOMERSET, BA11 3LQ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
8 December 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 3LQ £399,000

TAPP, LAWRENCE GRENVILLE

Correspondence address
PENTHOUSE 1, 2180 MARINE DRIVE, OAKVILLE, ONTARIO L5L 5V2, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
8 December 1991
Resigned on
20 May 1992
Nationality
CANADIAN
Occupation
VICE CHAIRMAN PRESIDENT & CHIEF EXECUTIVE OFFICER

More Company Information