RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED - SALFORD
Company Profile | Company Filings |
Overview
RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED was incorporated 33 years ago on 11/09/1990 and has the registered number: 02538615. The accounts status is DORMANT.
RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED was incorporated 33 years ago on 11/09/1990 and has the registered number: 02538615. The accounts status is DORMANT.
RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED - SALFORD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
2 NEW BAILEY
SALFORD
GREATER MANCHESTER
M3 5GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2020 | 25/09/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRADFORD GUY ANKERHOLZ | Jan 1963 | American | Director | 2017-05-09 | CURRENT |
MICHELLE LOUISE ROUTLEY | Oct 1970 | British | Director | 2018-05-11 | CURRENT |
MR ALAN NICHOLS | Nov 1949 | British | Director | RESIGNED | |
GARRY JOHN CLOTHIER | Secretary | 2009-01-24 UNTIL 2013-11-16 | RESIGNED | ||
STEPHEN ANDREW HELLRUNG | Jul 1947 | United States | Secretary | 2005-02-28 UNTIL 2009-01-24 | RESIGNED |
MATTHIAS MIRANDA | Jan 1942 | Austrian | Secretary | 1999-01-05 UNTIL 2005-02-28 | RESIGNED |
MRS KATHLEEN FRANCES RYVES | Secretary | 2013-11-18 UNTIL 2014-03-31 | RESIGNED | ||
STEPHEN ALEXANDER ROSTON | May 1952 | British | Secretary | RESIGNED | |
MRS NADIA PRICE | Oct 1977 | British | Director | 2013-11-18 UNTIL 2018-05-11 | RESIGNED |
STEPHEN ALEXANDER ROSTON | May 1952 | British | Director | RESIGNED | |
MR MATTHEW CHARLES QUICK | Jul 1977 | British | Director | 2012-09-19 UNTIL 2013-06-21 | RESIGNED |
KEITH RAYMOND | Feb 1944 | British | Director | 1998-02-24 UNTIL 2003-04-04 | RESIGNED |
MR DEREK WILLIAM SPEAR | Apr 1951 | British | Director | 1993-09-16 UNTIL 2012-09-19 | RESIGNED |
MS KATHLEEN FRANCES RYVES | Apr 1958 | British | Director | 2011-11-16 UNTIL 2014-03-31 | RESIGNED |
RICHARD JAMES SEARLE | Jan 1945 | British | Director | RESIGNED | |
MR DEREK WILLIAM SPEAR | Apr 1951 | British | Director | 2014-08-01 UNTIL 2017-05-03 | RESIGNED |
MR EDWARD JAMES VERO | Apr 1964 | British | Director | 2008-03-31 UNTIL 2013-09-25 | RESIGNED |
JOHANNES GERRIT STURKENBOOM | Apr 1946 | Dutch | Director | 2005-02-28 UNTIL 2006-01-20 | RESIGNED |
ANDREW WILLIAM PICKFORD | Nov 1943 | British | Director | 1995-09-19 UNTIL 2004-02-26 | RESIGNED |
MR FRED LOWE | Jul 1946 | American | Director | RESIGNED | |
ALAN HUGH NICHOLLS | Nov 1949 | British | Director | 2004-07-26 UNTIL 2021-05-31 | RESIGNED |
MATTHIAS MIRANDA | Jan 1942 | Austrian | Director | 1999-01-05 UNTIL 2005-02-28 | RESIGNED |
WAYNE EDWARD JUBY | Jan 1948 | American | Director | 2003-04-24 UNTIL 2008-03-31 | RESIGNED |
JANE LOUISE IVESON | Jun 1966 | British | Director | 2014-02-12 UNTIL 2015-05-20 | RESIGNED |
JEFFREY NORMAN GOOLD | Mar 1950 | British | Director | 2006-03-30 UNTIL 2011-10-26 | RESIGNED |
MATTHEW JAMES EASTWOOD | Apr 1972 | British | Director | 2014-02-12 UNTIL 2017-05-03 | RESIGNED |
PAUL DOWLING | Jun 1943 | British | Director | 1994-12-01 UNTIL 2001-09-26 | RESIGNED |
GARRY JOHN CLOTHIER | Oct 1957 | British | Director | 2001-09-28 UNTIL 2013-11-16 | RESIGNED |
ARPAD JASON YVES BARKANYI | May 1988 | French | Director | 2015-09-30 UNTIL 2017-05-09 | RESIGNED |
MR ROBERT BANE | Jun 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Graphic Packaging International Limited | 2016-04-06 | Salford Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |