ESSENTRA OVERSEAS LIMITED

6 officers / 8 resignations

BAKER, Rowan Clare

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 January 2025
Nationality
British
Occupation
Group Cfo

REID, Emma Ann

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2023
Nationality
British
Occupation
Chartered Secretary

CLARKE, John James

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

REID, Emma

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
secretary
Appointed on
11 March 2020

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

GREEN, Jon Michael

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
16 May 2007
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

KENDALL, PATRICIA

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Secretary
Appointed on
3 July 2017
Resigned on
11 March 2020
Nationality
NATIONALITY UNKNOWN

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

SCHELLINGER, Stefan Ludwig

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company 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, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CRUMMETT, STEPHEN PAUL

Correspondence address
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

DRYDEN, STEPHEN WILLIAM

Correspondence address
HOME FARM, ARLESCOTE, BANBURY, OXFORDSHIRE, OX17 1DQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
16 May 2007
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

GREEN, JON MICHAEL

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Secretary
Appointed on
16 May 2007
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
LAWYER

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 May 2007
Resigned on
16 May 2007

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 May 2007
Resigned on
16 May 2007

More Company Information