FIBERWEB HOLDINGS LIMITED

8 officers / 20 resignations

LEHMAN, Ben

Correspondence address
1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
Role ACTIVE
director
Date of birth
August 1980
Appointed on
15 May 2025
Nationality
American
Occupation
Tax Director

UREY, Jill Louise

Correspondence address
9335 Harris Corners Parkway, Suite 300, Charlotte, North Carolina 28269, United States
Role ACTIVE
director
Date of birth
September 1966
Appointed on
5 December 2024
Nationality
American
Occupation
Lawyer

WOLFRAM JR, Paul Gregory

Correspondence address
9335 Harris Corners Parkway, Suite 300, Charlotte, North Carolina 28269, United States
Role ACTIVE
director
Date of birth
May 1976
Appointed on
5 December 2024
Resigned on
31 January 2025
Nationality
American
Occupation
Director

HAMILTON, Deborah

Correspondence address
Sapphire House Crown Way, Rushden, England, England, NN10 6FB
Role ACTIVE
secretary
Appointed on
25 January 2021
Resigned on
4 November 2024

BALLAY, CEDRIC

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
1 October 2019
Nationality
FRENCH,AMERICAN
Occupation
EVP & GM OF EMEIA HHS - BERRY GLOBAL

MILES, Mark William

Correspondence address
Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 February 2016
Resigned on
4 November 2024
Nationality
American
Occupation
None

GREENE, Jason Kent

Correspondence address
Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2016
Resigned on
4 November 2024
Nationality
American
Occupation
General Counsel

INTERTRUST (UK) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Secretary
Appointed on
15 May 2014
Nationality
NATIONALITY UNKNOWN

SIEBERT, MARK ALLAN

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 April 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
PRESIDENT HHS DIVISION, BERRY GLOBAL

RICH, JONATHAN DAVID

Correspondence address
101 OAKLEY STREET, EVANSVILLE, INDIANA, USA, IN47710
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 February 2016
Resigned on
23 June 2016
Nationality
UNITED STATES
Occupation
NONE

GALVEZ, JEAN-MARC

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 February 2014
Resigned on
12 April 2017
Nationality
FRENCH
Occupation
DIRECTOR

INTERTRUST HOLDINGS (UK) LIMITED

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
20 February 2014
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000

NORMAN, DENNIS

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
31 December 2013
Resigned on
1 February 2016
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

SANDERS, CLAIRE ELIZABETH

Correspondence address
INTERTRUST (UK) LIMITED 11 OLD JEWRY, 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
18 November 2013
Resigned on
20 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2R 8DU £28,091,000

MILES, KATE LOUISE

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, ENGLAND, TW9 4LN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
30 March 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 4LN £629,000

O'CARROLL, ANTHONY JOHN HENRY

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, ENGLAND, TW9 4LN
Role RESIGNED
Secretary
Appointed on
31 December 2010
Resigned on
18 November 2013
Nationality
BRITISH

Average house price in the postcode TW9 4LN £629,000

ABRAMS, DANIEL

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, ENGLAND, TW9 4LN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 February 2008
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 4LN £629,000

HOLLAND, ANTHONY EDWARD

Correspondence address
1 VICTORIA VILLAS, RICHMOND ON THAMES, LONDON, TW9 2GW
Role RESIGNED
Secretary
Appointed on
15 November 2007
Resigned on
31 December 2010
Nationality
BRITISH

Average house price in the postcode TW9 2GW £1,024,000

BOWLES, SIMON ALAN

Correspondence address
BORDER HILL, DORAS GREEN LANE DIPPENHALL, FARNHAM, HAMPSHIRE, GU10 5DU
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 July 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU10 5DU £2,416,000

DAYAN, DANIEL ALEXANDER

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, ENGLAND, TW9 4LN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 July 2006
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4LN £629,000

BOOTH, ROBIN

Correspondence address
TYKES, 2 MANCROFT ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4EL
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
3 April 2006
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 4EL £463,000

WOOD, ANDREW RICHARD

Correspondence address
LANE END, BANK, LYNDHURST, HAMPSHIRE, SO43 7FD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 April 2006
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SO43 7FD £948,000

DOLOR, LUCILLE

Correspondence address
19B HOLLYBUSH HILL, WANSTEAD, LONDON, E11 1PP
Role RESIGNED
Secretary
Appointed on
3 April 2006
Resigned on
15 November 2007
Nationality
BRITISH

Average house price in the postcode E11 1PP £426,000

RANDELL, CHARLES DAVID

Correspondence address
SE21
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 March 2006
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

LEWIS, ANDREW GARETH

Correspondence address
5 UPPER PARK ROAD, BELSIZE PARK, LONDON, NW3 2UN
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
9 March 2006
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2UN £1,430,000

MONIR, NICOLE FRANCES

Correspondence address
92 CROSSLANDS, CADDINGTON, LUTON, BEDFORDSHIRE, LU1 4ER
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
22 February 2006
Resigned on
9 March 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4ER £576,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
22 February 2006
Resigned on
3 April 2006

STOKER, LOUISE JANE

Correspondence address
2ND FLOOR FLAT, 45 HILLFIELD ROAD, WEST HAMPSTEAD, LONDON, NW6 1QD
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
22 February 2006
Resigned on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 1QD £1,004,000


More Company Information