Harry REED
Natural Person
Title | Mr |
---|---|
First Name | Harry |
Last Name | REED |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 13 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
EXIPAC PI LTD. | Dec 13, 2017 | Active | Company Director | Director | Albany Road NE8 3AT Gateshead Unit 2 England | United Kingdom | British | |
REED THERMOFORMED PACKAGING LTD. | Apr 13, 2016 | Apr 24, 2023 | Active | Director | Director | Albany Road Gateshead NE8 3AT Newcastle Upon Tyne Unit 2 | United Kingdom | British |
THERMODYNAMIX (HOLDINGS) LIMITED | Sep 17, 2004 | Dec 10, 2013 | Active | Director | Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British |
THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED | Dec 03, 1999 | Dec 10, 2013 | Active | Director | Director | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear Ne13dx | United Kingdom | British |
THERMODYNAMIX THERMOFORMING SPECIALIST SERVICES LIMITED | Aug 24, 1999 | Dec 13, 1999 | Active | Secretary | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | British | ||
PACTIV (CAERPHILLY) LIMITED | Jan 01, 1998 | Oct 31, 1998 | Dissolved | Md-Tenneco Packaging Uk | Director | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British |
PACTIV LIMITED | Jan 01, 1998 | Oct 31, 1998 | Dissolved | Md-Tenneco Packaging Uk | Director | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British |
ITEC PACKAGING (CHESTER-LE-STREET) LIMITED | Jan 01, 1998 | Oct 31, 1998 | In Administration | Md - Tenneco Packaging Uk | Director | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British |
PACTIV (FILMS) LIMITED | Jan 01, 1998 | Oct 31, 1998 | Active | Md-Tenneco Packaging Uk | Director | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British |
ALPHA PRODUCTS (BRISTOL) LIMITED | Jan 01, 1998 | Oct 31, 1998 | Dissolved | Md-Tenneco Packaging Uk | Director | Garden Reach Whickham Lodge Rise Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British |
PACTIV (STANLEY) LIMITED | Oct 31, 1998 | Dissolved | Director | Director | 24 Millfield Road Whickham NE16 4QP Gateshead Tyne And Wear | British | ||
TRADE CUTTING FORMES LIMITED | Dec 03, 1993 | Active | Director | Director | 24 Millfield Road Whickham NE16 4QP Gateshead Tyne And Wear | British | ||
TRADE CUTTING FORMES LIMITED | Dec 03, 1993 | Active | Secretary | 24 Millfield Road Whickham NE16 4QP Gateshead Tyne And Wear | British | |||
PACTIV (STANLEY) LIMITED | Aug 18, 1992 | Dissolved | Secretary | 24 Millfield Road Whickham NE16 4QP Gateshead Tyne And Wear | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0