HUGH ALEXANDER ROSS

Total number of appointments 24, 9 active appointments

NWV LIMITED

Correspondence address
TAVISTOCK HOUSE (NORTH) TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
6 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARGE CONTAINER HOLDCO LIMITED

Correspondence address
PO BOX 36 TAVISTOCK HOUSE (NORTH) TAVISTOCK SQAURE, TAVISTOCK SQAURE, LONDON, ENGLAND, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETAINER UK HOLDINGS LIMITED

Correspondence address
TAVISTOCK HOUSE (NORTH) TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETAINER LARGE CONTAINER MANUFACTURING (UK) LIMITED

Correspondence address
TAVISTOCK HOUSE (NORTH) TAVISTOCK SQUARE, LONDON, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETAINER LARGE CONTAINER IP LIMITED

Correspondence address
TAVISTOCK HOUSE (NORTH) TAVISTOCK SQUARE, LONDON, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&D HOLDCO LIMITED

Correspondence address
TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE, LONDON, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARGE CONTAINER MANUFACTURING HOLDCO LIMITED

Correspondence address
TAVISTOCK HOUSE (NORTH) TAVISTOCK SQUARE, LONDON, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETAINER TOPCO LIMITED

Correspondence address
4TH FLOOR, TAVISTOCK HOUSE (NORTH) TAVISTOCK SQUAR, LONDON, UNITED KINGDOM, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
NONE SUPPLIED

PETAINER INVESTMENT LIMITED

Correspondence address
4TH FLOOR TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE, LONDON, WC1H 9HR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
NONE SUPPLIED

FILTRONA PRODUCTS LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 April 2016
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (KILMARNOCK) LTD.

Correspondence address
HURLFORD ROAD, RICCARTON, KILMARNOCK
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESSENTRA (NORTHAMPTON) LTD.

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

A. P. BURT & SONS LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (GREAT HARWOOD) LTD.

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (HULL) LTD.

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (KIMBOLTON) LTD.

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

CB PAPER SACKS LTD.

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

FILTRONA FILTERS LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
9 May 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

FILTRONA PRODUCTS INTERNATIONAL LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 May 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESNT COMPONENTS LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 May 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA COMPONENTS LIMITED

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 May 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

MM PACKAGING UK LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 May 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

MM NEWPORT LTD.

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 May 2014
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

STERA TAPE LIMITED

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 November 2012
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000