CRONOS CONTAINERS LIMITED

4 officers / 22 resignations

PEPPER, STEPHEN MICHAEL

Correspondence address
182-194 UNION HOUSE, 182-194 UNION STREET, LONDON, UNITED KINGDOM, SE1 0LH
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
21 August 2018
Nationality
BRITISH
Occupation
VICE PRESIDENT OF PRODUCTS

Average house price in the postcode SE1 0LH £2,642,000

BUCKWELL, WILLIAM DOMINIC HEYMANSON

Correspondence address
182-194 UNION STREET, LONDON, ENGLAND, SE1 0LH
Role ACTIVE
Secretary
Appointed on
7 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 0LH £2,642,000

BUCKWELL, WILLIAM DOMINIC HEYMANSON

Correspondence address
182-194 UNION STREET, LONDON, ENGLAND, SE1 0LH
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
7 May 2015
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode SE1 0LH £2,642,000

MISSELDINE, DAVID PAUL

Correspondence address
4TH FLOOR, UNION HOUSE 182-194 UNION STREET, LONDON, UNITED KINGDOM, SE1 0LH
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
6 April 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 0LH £2,642,000


LAWTON, NIGEL PETER ANDREW

Correspondence address
1 VALENTINE PLACE, LONDON, ENGLAND, SE1 8QH
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 May 2015
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
GLOBAL VP OF SALES

Average house price in the postcode SE1 8QH £1,168,000

COURTENAY, TIMOTHY WILLIAM

Correspondence address
THAMES HOUSE (IST FLOOR), MERE PARK DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 1PB
Role RESIGNED
Secretary
Appointed on
1 February 2014
Resigned on
7 May 2015
Nationality
NATIONALITY UNKNOWN

COURTENAY, TIMOTHY WILLIAM

Correspondence address
THAMES HOUSE (IST FLOOR), MERE PARK DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 1PB
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 February 2014
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAY, Timothy David

Correspondence address
47 Oak Trail Ct, Alamo, California Ca 94507, United States Of America, SL5 0AA
Role RESIGNED
director
Date of birth
May 1969
Appointed on
16 May 2008
Resigned on
6 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode SL5 0AA £809,000

COURTENAY, TIMOTHY WILLIAM JOHN

Correspondence address
TETHERSIDE, HIGHFIELD PARK, MARLOW, BUCKINGHAMSHIRE, SL7 2LE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 January 2005
Resigned on
6 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL7 2LE £1,728,000

VAUGHAN, FRANK PATRICK

Correspondence address
ONE FRONT STEET, SUITE 925, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Secretary
Appointed on
1 November 2000
Resigned on
1 February 2014
Nationality
IRISH
Occupation
ACCOUNTANT

VAUGHAN, FRANK PATRICK

Correspondence address
ONE FRONT STREET, SUITE 925, SANFRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 November 2000
Resigned on
31 May 2015
Nationality
IRISH
Occupation
ACCOUNTANT

JORDAN, JOHN MOYER

Correspondence address
AVENUE COTTAGE AVENUE ROAD, BRAY, BERKSHIRE, SL6 1UG
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
12 August 1997
Resigned on
30 September 1999
Nationality
AMERICAN
Occupation
VICE PRESIDENT

Average house price in the postcode SL6 1UG £1,374,000

ERIKSEN, EIVIND ASKEIM

Correspondence address
28 WILDERNESSE MOUNT, SEVENOAKS, KENT, TN13 3QS
Role RESIGNED
Director
Appointed on
23 December 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3QS £1,464,000

SMITH, NICHOLAS HANDRAN

Correspondence address
FLAT 5, 24 WARRINGTON CRESCENT, LONDON, W9 1EL
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
23 December 1996
Resigned on
2 June 1997
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W9 1EL £1,717,000

LANGLEY, CHRISTOPHER PAUL

Correspondence address
2 ALL SAINTS SCHOOL, CHURCH LANE BINFIELD, BRACKNELL, BERKSHIRE, RG42 5LZ
Role RESIGNED
Secretary
Appointed on
19 June 1996
Resigned on
31 October 2000
Nationality
BRITISH

YOUNGER, PETER

Correspondence address
3707 NORTHGATE WOODS COURT, WALNUT CREEK, CALIFORNIA CA 94598, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
31 January 1995
Resigned on
17 December 2004
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

DOWLING, MATTHEW L

Correspondence address
NEW TAN HOUSE FERRY ROAD, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2AT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 January 1995
Resigned on
31 May 1996
Nationality
USA
Occupation
FINANCE V P

Average house price in the postcode SL6 2AT £1,614,000

LANGLEY, CHRISTOPHER PAUL

Correspondence address
2 ALL SAINTS SCHOOL, CHURCH LANE BINFIELD, BRACKNELL, BERKSHIRE, RG42 5LZ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 March 1994
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
VICE PRESIDENT - FINANCE

BROCATO, STEPHEN

Correspondence address
THE NEW HOUSE, GLEBE ROAD FISHERIES BRAY, MAIDENHEAD, BERKSHIRE, SL6 1UH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
4 January 1994
Resigned on
28 June 1999
Nationality
AMERICAN
Occupation
VICE PRESIDENT-MARKETING

Average house price in the postcode SL6 1UH £1,620,000

KIRBY, JOHN

Correspondence address
HAMPDEN FARM BARN, GREENLANDS LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9QX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
4 January 1994
Resigned on
6 April 2015
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode HP16 9QX £1,346,000

MORNARD, GEOFF

Correspondence address
32 RIVERINE, GROSVENOR DRIVE, MAIDENHEAD, BERKSHIRE, SL6 8PF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 February 1993
Resigned on
4 June 1997
Nationality
AUSTRALIAN
Occupation
VICE PRESIDENT - MARKETING

Average house price in the postcode SL6 8PF £541,000

PONNIAH, ANTHONY DARRELL

Correspondence address
53 HENDON LANE, FINCHLEY, LONDON, N3 1SG
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
30 September 1992
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode N3 1SG £1,103,000

NEWTON, ANTHONY

Correspondence address
31 EMPRESS AVENUE, WEST MERSEA, COLCHESTER, ESSEX, CO5 8EX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
30 September 1992
Resigned on
5 February 1993
Nationality
BRITISH
Occupation
VICE PRESIDENT CONTAINER LEASING

Average house price in the postcode CO5 8EX £664,000

STRIBLEY, NIGEL JOHN

Correspondence address
CHILTERN HOUSE 22 DREWS PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 September 1992
Resigned on
9 June 1997
Nationality
BRITISH
Occupation
PRESIDENT CONTAINER LEASING

Average house price in the postcode HP9 2TT £2,562,000

WONG, CHIT KWONG - DANNY

Correspondence address
55 TERRINGTON HILL, MARLOW, BUCKINGHAMSHIRE, SL7 2RE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 September 1992
Resigned on
4 January 1994
Nationality
SINGAPORE
Occupation
VICE PRESIDENT CONTAINER LEASING

Average house price in the postcode SL7 2RE £1,113,000

RAU, SALLY JEANNE

Correspondence address
10 UNWIN MANSIONS, QUEENS CLUB GARDENS, LONDON, W14 9TH
Role RESIGNED
Secretary
Appointed on
30 September 1992
Resigned on
19 June 1996
Nationality
BRITISH

Average house price in the postcode W14 9TH £1,171,000


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