Jon Michael GREEN

Total number of appointments 32, 30 active appointments

GREEN SQUARE CONSULTING LTD

Correspondence address
29 Emerald Square, London, United Kingdom, SW15 5FP
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW15 5FP £1,374,000

FILTRONA GROUP HOLDINGS LIMITED

Correspondence address
Giltway Giltbrook, Nottingham, United Kingdom, NG16 2GT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 October 2022
Resigned on
3 December 2022
Nationality
British
Occupation
Company Secretary & General Counsel

Average house price in the postcode NG16 2GT £7,286,000

ESSENTRA (GREAT HARWOOD) LTD.

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 July 2019
Nationality
British
Occupation
Company Secretary & General Counsel

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, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 July 2019
Nationality
British
Occupation
Company Secretary & General Counsel

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, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 July 2019
Nationality
British
Occupation
Company Secretary & General Counsel

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

STERA TAPE LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 May 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

MICRO PLASTICS INTERNATIONAL LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2017
Nationality
British
Occupation
Solicitor

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

ESNT LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 April 2013
Nationality
British
Occupation
Company Secretary & General Counsel

FILTRONA LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 March 2013
Nationality
British
Occupation
Director

SECURIT WORLD LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, Uk, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 February 2012
Nationality
British
Occupation
Company Secretary/General Counsel

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

SECURIT LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, Uk, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 February 2012
Nationality
British
Occupation
Company Secretary & General Counsel

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

ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 August 2010
Nationality
British
Occupation
Company Secretary And General Counsel

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

MM PACKAGING & SECURING SOLUTIONS LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 February 2010
Resigned on
1 October 2022
Nationality
British
Occupation
Company Secretary & General Counsel

ESSENTRA INTERNATIONAL LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 December 2007
Resigned on
25 January 2023
Nationality
British
Occupation
Solicitor

ESSENTRA OVERSEAS LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
16 May 2007
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

NORTH WEST PLASTICS LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

ESNT HOLDINGS (NO.2) LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

ALLIANCE PLASTICS LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

FILTRONA CUSTOM MOULDING LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
12 July 2024
Nationality
British
Occupation
Solicitor

FILTRONA SERVICES LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

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

ESSENTRA SERVICES LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

ESNT INTERNATIONAL LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

ESSENTRA FINANCE LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

CIGARETTE COMPONENTS LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary And General Counsel

PAYNE SECURITY LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

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

MORANE LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

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

FILTRONA UK LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

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

P. P. PAYNE LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

PLASTIC PARTS CENTRE LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
British
Occupation
Company Secretary & General Counsel

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

ESNT HOLDINGS (NO.1) LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary & General Counsel

MM PACKAGING UK LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
October 1962
Appointed on
16 May 2013
Resigned on
2 May 2014
Nationality
British
Occupation
None

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
October 1962
Appointed on
19 November 2010
Resigned on
9 March 2017
Nationality
British
Occupation
Company Secretary & General Counsel

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