John Stuart RUSSELL

Nationality:British

Registered Address

The registered address of John Stuart RUSSELL is:

, Little Pennys 70 High Wych Road, CM21 0HG, Sawbridgeworth,

Appointments

These are the registered company appointments of John Stuart RUSSELL.

WADDINGTON & DUVAL LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 31 Dec 2000

Time on role 5 years, 5 months, 14 days

DS SMITH PENSION TRUSTEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

W.ROWLANDSON & COMPANY LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

ST. REGIS KEMSLEY LIMITED

Director

Company Secretary

RESIGNED

Assigned on 16 Mar 1995

Resigned on 31 Dec 2000

Time on role 5 years, 9 months, 15 days

DS SMITH PENSION TRUSTEES LIMITED

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

D.W. PLASTICS (UK) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 12 days

DAVID S. SMITH NOMINEES LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

ST. REGIS PAPER COMPANY LIMITED

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 12 days

DECORPRINT LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

INDIAN POPLAR LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

UNITED SHOPPER MARKETING LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 31 Dec 2000

Time on role 5 years, 5 months, 14 days

CAMBRIDGE BOX LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

DSS POZNAN LIMITED

Director

Company Secretary

RESIGNED

Assigned on 19 Aug 1998

Resigned on 31 Dec 2000

Time on role 2 years, 4 months, 12 days

ST,REGIS INTERNATIONAL LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

CARLISLE PRINTERS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 12 days

CORRUPLAST LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 31 Dec 2000

Time on role 5 years, 5 months, 14 days

DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

DS SMITH DORMANT FIVE LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

TREFOREST MILL PLC

Director

Company Secretary

RESIGNED

Assigned on 18 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 13 days

DAVID S.SMITH LIMITED

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

ASHTON CORRUGATED

Director

Company Secretary

RESIGNED

Assigned on 05 Jul 1994

Resigned on 31 Dec 2000

Time on role 6 years, 5 months, 26 days

TILLOTSONS CORRUGATED CASES LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

DS SMITH SUDBROOK LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

DSS PACKAGING SYSTEMS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 31 Dec 2000

Time on role 5 years, 5 months, 14 days

ST. REGIS PACKAGING LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

ST. REGIS HOLDINGS LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

NEW TAPLOW PAPER MILLS LIMITED(THE)

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

PAVIDDA PAPER LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

DSSH NO.1 LIMITED

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 31 Dec 2000

Time on role 6 years, 5 months, 12 days

CORRUGATED PRODUCTS LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

HAMELIN PAPERBRANDS LIMITED

Director

Company Secretary

RESIGNED

Assigned on 10 Apr 1997

Resigned on 31 Dec 2000

Time on role 3 years, 8 months, 21 days

REED & SMITH LIMITED

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 28 days

ASHTON CORRUGATED (MIDLANDS) LIMITED

Director

Company Secretary

RESIGNED

Assigned on 05 Jul 1994

Resigned on 31 Dec 2000

Time on role 6 years, 5 months, 26 days

DS SMITH DORMANT FOUR LIMITED

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 12 days

NORPACK SERVICES LIMITED

Director

Company Secretary

RESIGNED

Assigned on 10 Jun 1998

Resigned on 31 Dec 2000

Time on role 2 years, 6 months, 21 days


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