CYRIL JOSEPH GREEN

Total number of appointments 17, no active appointments


STAMFORD MARITIME LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, UNITED KINGDOM, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 February 2014
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH60 3RN £689,000

REVER OFFSHORE INTERNATIONAL LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JQ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
12 March 2010
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARIC LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
23 October 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIBBY LINE GROUP LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 January 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENACRES GROUPS LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
6 August 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH60 3RN £689,000

HUSKISSON SHIPPING LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 2004
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH60 3RN £689,000

RUMFORD TANKERS LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 2004
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH60 3RN £689,000

REVER OFFSHORE FREIGHTERS LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 2004
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH60 3RN £689,000

BOSKALIS SUBSEA SERVICES LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 2004
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIBBY HOLDINGS LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
17 June 2004
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENCRAFT LIMITED

Correspondence address
BRANDON HOUSE WILLIAM STREET, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 4HJ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 December 2003
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CV32 4HJ £382,000

ALPHA PRODUCTS (BRISTOL) LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 April 2001
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode CH60 3RN £689,000

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 April 2001
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode CH60 3RN £689,000

PACTIV (FILMS) LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 April 2001
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode CH60 3RN £689,000

PACTIV (STANLEY) LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 April 2001
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode CH60 3RN £689,000

DUSSEK CAMPBELL LIMITED

Correspondence address
15 LATCHFORD ROAD, GAYTON, WIRRAL, MERSEYSIDE, CH60 3RN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
5 May 1998
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH60 3RN £689,000