IMA SWIFTPACK LIMITED

7 officers / 20 resignations

VANCE, Anthony

Correspondence address
Swiftpack House 3 Arden Road, Alcester, Warwickshire, B49 6HN
Role ACTIVE
secretary
Appointed on
1 April 2025

Average house price in the postcode B49 6HN £487,000

SMITH, Clint

Correspondence address
Swiftpack House 3 Arden Road, Alcester, Warwickshire, B49 6HN
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 6HN £487,000

MARCHESINI, MASSIMO

Correspondence address
SWIFTPACK HOUSE 3 ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HN
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
22 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

MARZO, SERGIO

Correspondence address
SWIFTPACK HOUSE 3 ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HN
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
22 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

HOWELLS, Michael

Correspondence address
Swiftpack House 3 Arden Road, Alcester, Warwickshire, B49 6HN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 January 2019
Resigned on
1 January 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode B49 6HN £487,000

TAMPIERI, PIERLUIGI

Correspondence address
SWIFTPACK HOUSE 3 ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HN
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
15 March 2012
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

WORTON, David Jon

Correspondence address
Swiftpack House 3 Arden Road, Alcester, Warwickshire, B49 6HN
Role ACTIVE
secretary
Appointed on
29 September 2004
Resigned on
31 March 2025
Nationality
British

Average house price in the postcode B49 6HN £487,000


MALAGOLI, ANDREA

Correspondence address
SWIFTPACK HOUSE 3 ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
31 December 2010
Resigned on
22 June 2019
Nationality
ITALIAN
Occupation
CEO

Average house price in the postcode B49 6HN £487,000

MARZO, SERGIO

Correspondence address
SWIFTPACK HOUSE 3 ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HN
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 April 2010
Resigned on
22 June 2019
Nationality
ITALIAN
Occupation
CFO

Average house price in the postcode B49 6HN £487,000

MALAGOLI, ANDREA

Correspondence address
VIA ARCHIROLA 38, MODENA, 41124, ITALY
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
23 October 2009
Resigned on
1 April 2010
Nationality
ITALIAN
Occupation
ITALY

MARCO, GRASSILLI

Correspondence address
VIA PROVINCIALE SUD, N 2 CASTELLO D'ARGILE, BOLOGNA, 40050, ITALIA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
11 July 2006
Resigned on
15 March 2012
Nationality
ITALIAN
Occupation
MANAGER

VACCHI, ALBERTO

Correspondence address
VIA DANTE N 7/2, BOLOGNA, 60125, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 January 2006
Resigned on
10 May 2013
Nationality
ITALIAN
Occupation
DIRECTOR

ROMAN, WARREN M

Correspondence address
967 HUNT DRIVE, YARDLEY, PENNYSLVANIA 19067, USA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
29 September 2004
Resigned on
31 December 2010
Nationality
AMERICAN
Occupation
PRESIDENT

VISENTINI, STEFANO

Correspondence address
PIAZZA VIRGILIO 4, MILANO, 20123, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
29 September 2004
Resigned on
12 December 2005
Nationality
ITALIAN
Occupation
CEO IMA SPA

MARZO, SERGIO

Correspondence address
VIA SOMALIA, 47/D, FORLI', 47100, ITALY
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 September 2004
Resigned on
23 October 2009
Nationality
ITALIAN
Occupation
IRM IMA SPA

CORINALDESI, PAOLO

Correspondence address
STUDIO POGGI VIA FARINI 11, BOLOGNA, 40124, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 September 2004
Resigned on
11 July 2006
Nationality
ITALIAN
Occupation
LAWYER

TAMPIERI, PIERLUIGI

Correspondence address
VIA TOSCANINI ARTURO 24/G, IMOLA BO, 40026, ITALY
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 September 2004
Resigned on
11 July 2006
Nationality
ITALIAN
Occupation
VP BLISTER DIV IMA SPA

PECCHIOLI, GIOVANNI

Correspondence address
LOC MOLINUZZO DI SOPRA 19, CASTELLINA IN CHIANTI SI, 63011, ITALY
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
29 September 2004
Resigned on
11 July 2006
Nationality
ITALIAN
Occupation
VP MKT&SALES IMA SPA

O'NEIL, DESMOND JOHN

Correspondence address
SWIFTPACK HOUSE 3 ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
6 April 2004
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

CARRUTHERS, CORWYNNE CHRISTOPHER

Correspondence address
111 WORTH STREET, APT. 20B, NEW YORK, NY 10013, USA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 March 2004
Resigned on
29 September 2004
Nationality
CANADIAN
Occupation
DIRECTOR

DURFEE, MARK

Correspondence address
717 BARRISTER COURT, FRANKLIN LAKES, NJ 07417, USA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 March 2004
Resigned on
29 September 2004
Nationality
AMERICAN
Occupation
DIRECTOR

CARRUTHERS, CORWYNNE CHRISTOPHER

Correspondence address
111 WORTH STREET, APT. 20B, NEW YORK, NY 10013, USA
Role RESIGNED
Secretary
Appointed on
1 March 2004
Resigned on
29 September 2004
Nationality
CANADIAN
Occupation
DIRECTOR

MICHALIK, ROBERT

Correspondence address
31 GLEN OAKS DRIVE, RYE, NEW YORK, 10580, USA, USA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 February 2004
Resigned on
1 March 2004
Nationality
AMERICAN
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 February 2004
Resigned on
10 February 2004

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 February 2004
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

MICHALIK, ROBERT

Correspondence address
31 GLEN OAKS DRIVE, RYE, NEW YORK, 10580, USA, USA
Role RESIGNED
Secretary
Appointed on
10 February 2004
Resigned on
1 March 2004
Nationality
AMERICAN
Occupation
DIRECTOR

TUTTLE, THOMAS

Correspondence address
334 WEST 17TH STREET, APT. 2E, NEW YORK, USA, USA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
10 February 2004
Resigned on
29 September 2004
Nationality
AMERICAN
Occupation
DIRECTOR

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