Anthony David THORNE - Page 3
Natural Person
Title | |
---|---|
First Name | Anthony |
Middle Names | David |
Last Name | THORNE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 2 |
Resigned | 115 |
Total | 118 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
R.W. KENT SEVERNSIDE LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
ST. REGIS PENSION TRUSTEES LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
SPACE AGE OFFICE LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
NORPACK SERVICES LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
ST REGIS PACKAGING (SCOTLAND) LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Muir Road Houstoun Industrial Estate EH54 5DR Livingston West Lothian | British | |
DAVID S SMITH PACKAGING (POLAND) LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH FULFILMENT LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DANIELS(CAM)LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT THREE LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DSS FLEXIBLES LTD | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
PACKAGING SERVICE CENTRE LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT FOUR LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DAVID S. SMITH PLASTICS LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DSS ESOP TRUSTEES LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH DORMANT SIX LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
WANSBROUGH PAPER COMPANY LIMITED(THE) | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH CALARA LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT EIGHT LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
ASHTON CORRUGATED PENSION TRUSTEES LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
RAPAK PSI LIMITED | Jan 01, 2001 | May 04, 2010 | Dissolved | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
SPICERS LIMITED | Jan 01, 2001 | May 04, 2010 | Liquidation | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
HAMELIN PAPERBRANDS LIMITED | Jan 01, 2001 | Jul 11, 2005 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SPICER HALLFIELD PROPERTIES LIMITED | Dec 13, 2002 | Feb 13, 2003 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SPICER HALLFIELD LIMITED | Feb 06, 2001 | Feb 13, 2003 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA PACKAGING BRITAIN LIMITED | Feb 16, 1999 | Oct 01, 2000 | Active | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
DS SMITH DISPLAY HOLDING LIMITED | Feb 15, 1995 | Oct 01, 2000 | Active | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
DS SMITH CORRUGATED PACKAGING LIMITED | Jan 04, 1994 | Oct 01, 2000 | Active | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA TRANSPORT LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA NORDLINER (UK) LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA RECYCLING MAYBANK LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CONSULTANTS LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CONTAINERS LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA PLASTIC CONTAINERS LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
AYLESFORD SYSTEMS & COMPUTER EQUIPMENT LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CORRUGATED CASES LIMITED | Feb 15, 1995 | Oct 01, 2000 | Dissolved | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | 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