KENT H. LANDSBERG EUROPE LIMITED

8 officers / 20 resignations

BARLOW, Kelly Kathleen

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 January 2023
Nationality
American
Occupation
President

Average house price in the postcode EC2R 7HJ £111,000

HANSEN, Michael John

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 September 2022
Nationality
American
Occupation
Vice President

Average house price in the postcode EC2R 7HJ £111,000

PENNISI, Frank Joseph

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 January 2021
Resigned on
18 January 2023
Nationality
American
Occupation
Executive

Average house price in the postcode EC4A 4AB £97,690,000

CONNELLY, Colleen

Correspondence address
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 August 2018
Nationality
American
Occupation
Vice President And General Counsel

Average house price in the postcode EC2R 7HJ £111,000

JAROSZ, James Michael

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
31 December 2017
Resigned on
8 September 2022
Nationality
American
Occupation
Division Manager

Average house price in the postcode EC4A 4AB £97,690,000

D'ANNA, Michael

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1982
Appointed on
26 October 2016
Resigned on
15 October 2021
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 4AB £97,690,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 January 2014

Average house price in the postcode EC2R 7HJ £111,000

SALVATORE, BERNARDINO

Correspondence address
6600 VALLEY VIEW STREET, BUENA PARK, CALIFORNIA, UNITED STATES, 90620
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
1 July 2009
Nationality
CANADIAN
Occupation
EXECUTIVE

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
29 January 2014
Resigned on
29 January 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 3AE £31,389,000

PHILIPPI, RENEE

Correspondence address
5TH FLOOR, 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 October 2013
Resigned on
31 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode EC4A 3AE £31,389,000

KILBRIDE, TIMOTHY LAWRENCE

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, ENGLAND, BS30 8XP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 December 2011
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR - UK

Average house price in the postcode BS30 8XP £4,332,000

CONLEY, DAVID

Correspondence address
6600 VALLEY VIEW ST., BUENA PARK, CALIFORNIA, USA, 90620
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 August 2011
Resigned on
26 October 2016
Nationality
AMERICAN
Occupation
CFO

PETTY, ERIC

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, ENGLAND, BS30 8XP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
18 December 2008
Resigned on
15 August 2011
Nationality
UNITED STATES
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode BS30 8XP £4,332,000

JAMES, STANLEY WILLIAM

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, ENGLAND, BS30 8XP
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 November 2006
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS30 8XP £4,332,000

BLOOM, ERIC

Correspondence address
AMCOR CENTRAL SERVICES HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, ENGLAND, BS14 0BD
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 November 2006
Resigned on
1 July 2009
Nationality
USA
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode BS14 0BD £4,270,000

CONDRON, MARK JOSEPH

Correspondence address
5781 GRIMSBY DRIVE, HUNTINGTON BEACH, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 November 2006
Resigned on
18 December 2008
Nationality
USA
Occupation
PACKAGING

COONS, LARA

Correspondence address
6600 VALLEY VIEW STREET, BUENA PARK, CALIFORNIA, UNITED STATES, 90620
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
1 November 2006
Resigned on
17 August 2018
Nationality
AMERICAN
Occupation
ATTORNEY

JAMES, STANLEY WILLIAM

Correspondence address
AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, ENGLAND, BS30 8XP
Role RESIGNED
Secretary
Appointed on
1 July 2006
Resigned on
30 November 2011
Nationality
BRITISH

Average house price in the postcode BS30 8XP £4,332,000

WILSON, IAN GIBSON

Correspondence address
OAKLEY, 55 THE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL50 2SA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 June 2006
Resigned on
1 November 2006
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode GL50 2SA £3,136,000

HAWKINS, LESLIE ROBERT

Correspondence address
112 QUEENS CRESCENT, CHIPPENHAM, SN14 0NR
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 April 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 0NR £513,000

BLAKE, NICHOLAS GAVIN DOUGLAS

Correspondence address
MANOR HOUSE, NAUNTON VILLAGE, UPTON UPON SEVERN, WORCESTER, WORCESTERSHIRE, WR8 0PY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
28 November 2001
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode WR8 0PY £503,000

MUIRHEAD, JOHN

Correspondence address
19 BUCKMINSTER DRIVE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8PG
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
28 November 2001
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode B93 8PG £761,000

JAMES, GRAHAM NORMAN STEPHEN

Correspondence address
HIGHLEY HOUSE WHEATLEY LANE, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0QS
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
28 November 2001
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WR8 0QS £1,083,000

SEATH, ADRIAN RICHARD MILNE

Correspondence address
79 REDGROVE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 6QZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
28 November 2001
Resigned on
5 June 2002
Nationality
BRITISH
Occupation
FINANACE MANAGER

Average house price in the postcode GL51 6QZ £869,000

ASHFORTH, STEPHEN ANDREW

Correspondence address
12 CRAIGMOUNT GROVE, EDINBURGH, LOTHIAN, SCOTLAND, EH12 8BP
Role RESIGNED
Secretary
Appointed on
28 November 2001
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAWBY, Allen

Correspondence address
Priors Court, Aylton, Ledbury, Herefordshire, HR8 2QE
Role RESIGNED
director
Date of birth
August 1949
Appointed on
28 November 2001
Resigned on
1 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode HR8 2QE £990,000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
23 November 2001
Resigned on
28 November 2001

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
23 November 2001
Resigned on
28 November 2001

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