ESSENTRA PLC

16 officers / 18 resignations

BAKER, Rowan Clare

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
November 1973
Appointed on
5 November 2024
Nationality
British
Occupation
Chief Financial Officer

GOOD, Stephen Paul

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

DURRANT, Kathryn Louise

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
May 1967
Appointed on
3 January 2023
Nationality
British
Occupation
Director

FAWCETT, Scott Morgan Taylor

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 January 2023
Nationality
British
Occupation
Ceo

REID, Emma

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
secretary
Appointed on
1 January 2023

CLARKE, John James

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 May 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Chief Financial Officer

ABIOLA, Modupeola Shakirat

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 March 2022
Nationality
British
Occupation
Head Of Global Innovation

PEACE, Adrian Ian

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 June 2021
Nationality
American
Occupation
Director

DEMBY, Nicola Anne

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 June 2019
Resigned on
19 May 2022
Nationality
British
Occupation
Company Director

LIU, Lili

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
15 November 2018
Nationality
British
Occupation
Company Director

REILLY, Mary

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
May 1953
Appointed on
1 July 2017
Nationality
British
Occupation
None

WUNDERLICH, Ralf Klaus

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 July 2017
Resigned on
8 January 2025
Nationality
German
Occupation
Senior Adviser

FORMAN, Paul Anthony

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 January 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Chief Executive Officer

LESTER, Paul John

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
September 1949
Appointed on
23 December 2015
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

BREEN, THOMAS BENEDICT

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
23 April 2015
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

GREEN, Jon Michael

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
secretary
Appointed on
22 July 2005
Resigned on
31 December 2022
Nationality
British

SCHELLINGER, Stefan Ludwig

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
8 October 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

TRAINER, Margaret Lorraine

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
March 1952
Appointed on
1 July 2013
Resigned on
21 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

HILL, PETER JOHN

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 July 2013
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

GREGORY, MATTHEW

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
11 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

DAY, Colin Richard

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
March 1955
Appointed on
1 April 2011
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

TWIGGER, TERENCE

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 June 2009
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

CRUMMETT, STEPHEN PAUL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 March 2008
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

EMILSON, LARS GUNNAR

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
1 May 2007
Resigned on
4 February 2013
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

KNOWLTON, WARREN D

Correspondence address
C/O FILTRONA PLC AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AX
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 June 2006
Resigned on
30 April 2007
Nationality
AMERICAN
Occupation
DIRECTOR

HEIDEN, PAUL

Correspondence address
FALCON WORKS PO BOX 7713, MEADOW LANE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1ZF
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 May 2005
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

HARRIS, JEFFERY FRANCIS

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
12 May 2005
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

DRECHSLER, Paul Joseph

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
April 1956
Appointed on
12 May 2005
Resigned on
23 April 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

AUER, ADRIAN RICHARD

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
12 May 2005
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

DRYDEN, STEPHEN WILLIAM

Correspondence address
1 CLAYDON GROVE, HATTON PARK, WARWICK, WARWICKSHIRE, CV35 7UF
Role RESIGNED
Secretary
Appointed on
11 May 2005
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV35 7UF £849,000

DRYDEN, STEPHEN WILLIAM

Correspondence address
HOME FARM, ARLESCOTE, BANBURY, OXFORDSHIRE, OX17 1DQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
5 May 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX17 1DQ £1,606,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
5 May 2005
Resigned on
11 May 2005

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
5 May 2005
Resigned on
11 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

HARPER, MARK JEREMY

Correspondence address
C/O FILTRONA INTERNATIONAL LIMITED, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AX
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 May 2005
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information