O-I OVERSEAS MANAGEMENT LLC

3 officers / 10 resignations

WEDERELL, DAVID

Correspondence address
EDINBURGH WAY, HARLOW, ESSEX, UNITED KINGDOM, CM20 2UG
Role ACTIVE
Secretary
Appointed on
20 June 2012
Nationality
BRITISH

WEDERELL, DAVID

Correspondence address
EDINBURGH WAY, HARLOW, ESSEX, UNITED KINGDOM, CM20 2UG
Role ACTIVE
Director
Date of birth
February 1979
Appointed on
20 June 2012
Nationality
BRITISH
Occupation
UK FINANCE MANAGER

O-I EUROPE SARL

Correspondence address
ROUTE DE BUYIRE, 2., CASE POSTALE 336, 1030 BUSSIGNY, PRIS LAUSANNE, SWITZERLAND, FOREIGN
Role ACTIVE
Director
Appointed on
31 January 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

BATEY, JONATHAN

Correspondence address
57 MAZE GREEN ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2PN
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
31 January 2007
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 2PN £1,696,000

BATEY, JONATHAN

Correspondence address
57 MAZE GREEN ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2PN
Role RESIGNED
Secretary
Date of birth
June 1956
Appointed on
31 January 2007
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 2PN £1,696,000

KIRK, ROGER

Correspondence address
ADDINGTON COTTAGE 35A HIGH STREET, HENLOW, BEDFORDSHIRE, SG16 6AA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 February 2004
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG16 6AA £537,000

HAMMOND, STEPHEN CHRISTOPHER

Correspondence address
FRYARS BARN, FRYARS FARM, HIGH WYCH, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0LB
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 February 2004
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM21 0LB £965,000

KIRK, ROGER

Correspondence address
ADDINGTON COTTAGE 35A HIGH STREET, HENLOW, BEDFORDSHIRE, SG16 6AA
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
16 February 2004
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG16 6AA £537,000

LILLEY, TERENCE PETER

Correspondence address
6 WILLIAM BURT CLOSE, WESTON TURVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5QX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
13 April 1995
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
DIRECTOR OF ADMINISTRATION

Average house price in the postcode HP22 5QX £983,000

CLINARD, GARY

Correspondence address
4518 WOODBRIAR, TOLEDO, OHIO 43623, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
9 April 1992
Resigned on
21 November 2000
Nationality
AMERICAN
Occupation
VICE PRESIDENT

ROBSON, WILLIAM FRANK LAWRENCE

Correspondence address
12 TUDOR LODGE, ST MONICAS ROAD, KINGSWOOD, SURREY, KT20 6EX
Role RESIGNED
Director
Date of birth
October 1920
Appointed on
1 October 1990
Resigned on
16 February 2004
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode KT20 6EX £732,000

MOORHOUSE, BRIAN

Correspondence address
60 OLD CHURCH LANE, STANMORE, MIDDLESEX, HA7 2RP
Role RESIGNED
Director
Date of birth
May 1916
Appointed on
27 November 1981
Resigned on
16 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 2RP £753,000

WARD, DAVID ALFRED

Correspondence address
3356 BROOKSIDE ROAD, TOLEDO, OHIO 43606, USA
Role RESIGNED
Director
Appointed on
27 November 1981
Resigned on
20 September 1982
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