DS SMITH INTERNATIONAL LIMITED

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom
StatusACTIVE
Company No.02636539
CategoryPrivate Limited Company
Incorporated09 Aug 1991
Age32 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

DS SMITH INTERNATIONAL LIMITED is an active private limited company with number 02636539. It was incorporated 32 years, 9 months, 6 days ago, on 09 August 1991. The company address is Level 3 1 Paddington Square, London, W2 1DL, United Kingdom.



People

STONE, Zillah Wendy

Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 15 days

HICKS, William Beverley

Director

Company Director

ACTIVE

Assigned on 21 Jul 2015

Current time on role 8 years, 9 months, 25 days

ROSSI, Stefano

Director

Company Director

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 3 months, 25 days

SIMM, Iain David Cameron

Director

Company Director

ACTIVE

Assigned on 21 Sep 2020

Current time on role 3 years, 7 months, 24 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 30 Nov 2000

Time on role 5 years, 4 months, 13 days

RUSSELL, John Stuart

Secretary

RESIGNED

Assigned on

Resigned on 09 Aug 1995

Time on role 28 years, 9 months, 6 days

STEELE, Anne

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 31 Oct 2018

Time on role 17 years, 3 months, 22 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 01 Nov 1994

Resigned on 01 Jan 2003

Time on role 8 years, 2 months

CATTERMOLE, Carolyn Tracy

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

DRYDEN, Stephen William

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 28 Jun 2013

Time on role 5 years, 2 months, 27 days

GREEN, Michael George

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1995

Time on role 28 years, 9 months, 28 days

JOWETT, Matthew Paul

Director

Company Director

RESIGNED

Assigned on 30 Jun 2011

Resigned on 21 Jan 2016

Time on role 4 years, 6 months, 21 days

MARSH, Adrian Ross Thomas

Director

Company Director

RESIGNED

Assigned on 24 Sep 2013

Resigned on 21 Jul 2015

Time on role 1 year, 9 months, 27 days

MATTHEWS, David John

Director

Accountant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 16 Jan 2014

Time on role 9 months, 27 days

MILLER, John Michael

Director

Finance Director

RESIGNED

Assigned on

Resigned on 12 Jan 1994

Time on role 30 years, 4 months, 3 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

ROBERTS, Miles William

Director

Company Director

RESIGNED

Assigned on 04 May 2010

Resigned on 20 Mar 2013

Time on role 2 years, 10 months, 16 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on 15 Nov 1991

Resigned on 31 Dec 2000

Time on role 9 years, 1 month, 16 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 17 Jul 1995

Time on role 28 years, 9 months, 28 days

STEELE, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Oct 2018

Time on role 5 years, 4 months, 3 days

STONE, Zillah Wendy

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2018

Resigned on 21 Sep 2020

Time on role 1 year, 10 months, 21 days

STRATTON, Ogilvie Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1995

Time on role 28 years, 9 months, 28 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 14 days


Some Companies

ANDREW CONSTRUCTION PROJECTS LTD

28 GROVE ROAD,BOREHAMWOOD,WD6 5DS

Number:11538899
Status:ACTIVE
Category:Private Limited Company

ARITMA ELECTRICITY LTD

158 UXBRIDGE ROAD,LONDON,W13 8SB

Number:11687666
Status:ACTIVE
Category:Private Limited Company

BLACK WOMEN OFF SCREEN LTD

CHARRINGTON COURT,ROMFORD,RM1 1TF

Number:11620121
Status:ACTIVE
Category:Private Limited Company

G A P DAY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11510073
Status:ACTIVE
Category:Private Limited Company

RIDGWAY GOLF DESIGN LIMITED

SUITE 1,FARNHAM,GU9 8LR

Number:10462689
Status:ACTIVE
Category:Private Limited Company

THE VITALE GROUP LIMITED

34 GAWER PARK,CHESHIRE,CH1 4DA

Number:03294783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source