Stefan Ludwig SCHELLINGER

Total number of appointments 36, 19 active appointments

ARDAGH METAL PACKAGING HOLDINGS UK LIMITED

Correspondence address
Ardagh Group Sixth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 July 2025
Nationality
British
Occupation
Management Accountant

ARDAGH METAL PACKAGING UK LIMITED

Correspondence address
Ardagh Group Sixth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 July 2025
Nationality
British
Occupation
Management Accountant

ARDAGH HP HOLDING LTD

Correspondence address
Sixth Avenue Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
23 September 2024
Nationality
British
Occupation
Management Accountant

ARDAGH METAL PACKAGING FINANCE UK PLC

Correspondence address
Sixth Avenue Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
23 September 2024
Nationality
British
Occupation
Management Accountant

ARDAGH METAL PACKAGING HOLDINGS LIMITED

Correspondence address
(C/O) 1st Floor 2 Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
23 September 2024
Nationality
British
Occupation
Management Accountant

Average house price in the postcode W2 6BD £101,219,000

77 WARRINGTON CRESCENT LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 October 2023
Nationality
British
Occupation
Finance Director

CONTOURGLOBAL HUMMINGBIRD UK HOLDCO II LIMITED

Correspondence address
55 Baker Street, 5th Floor, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
18 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

CONTOURGLOBAL HUMMINGBIRD UK HOLDCO I LIMITED

Correspondence address
55 Baker Street, 5th Floor, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

CONTOURGLOBAL EUROPE LIMITED

Correspondence address
55 Baker Street, 5th Floor, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 January 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1U 8EW £388,133,000

CONTOURGLOBAL LIMITED

Correspondence address
5th Floor 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
15 April 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1U 8EW £388,133,000

PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED

Correspondence address
C/O Filtrona Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 May 2016
Nationality
British
Occupation
Company Director

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

SECURIT LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
19 February 2016
Nationality
British
Occupation
Company Director

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

SECURIT WORLD LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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

PAYNE SECURITY LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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

PLASTIC PARTS CENTRE LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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

FILTRONA SERVICES LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

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


MICRO PLASTICS INTERNATIONAL LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
13 December 2017
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESSENTRA PLC

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
8 October 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESSENTRA SERVICES LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESSENTRA INTERNATIONAL LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

MM PACKAGING & SECURING SOLUTIONS LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESNT HOLDINGS (NO.2) LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ALLIANCE PLASTICS LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESSENTRA FINANCE LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
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
May 1970
Appointed on
28 August 2015
Resigned on
9 March 2017
Nationality
British
Occupation
Company Director

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

CIGARETTE COMPONENTS LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESNT LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Bucks, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESSENTRA OVERSEAS LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

NORTH WEST PLASTICS LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESNT HOLDINGS (NO.1) LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

P. P. PAYNE LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

ESNT INTERNATIONAL LIMITED

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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

FILTRONA LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Bucks, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

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