Anne STEELE - Page 2
Natural Person
Title | Mrs |
---|---|
First Name | Anne |
Last Name | STEELE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 31 |
Resigned | 157 |
Total | 193 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
12 PHILBEACH GARDENS MANAGEMENT LIMITED | Feb 24, 2001 | Active | Company Secretary | Director | 25 The Avenue Chiswick W4 1HA London | United Kingdom | British | |
ENGINEERED FOAM PRODUCTS LIMITED | Jun 14, 2018 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH ROMA LIMITED | Feb 28, 2018 | Oct 31, 2018 | Active | Director | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
GROVEHURST ENERGY LIMITED | Aug 20, 2014 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 | United Kingdom | British |
DSSH NO.1 LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH HADDOX LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH SUDBROOK LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
ASHTON CORRUGATED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH DORMANT FIVE LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
REED & SMITH LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
ST,REGIS INTERNATIONAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
WADDINGTON & DUVAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
UNITED SHOPPER MARKETING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
ST. REGIS PAPER COMPANY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
CORRUGATED PRODUCTS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DSS POZNAN LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
MULTIGRAPHICS SERVICES LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH HOLDINGS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
PRIORY PACKAGING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
W.ROWLANDSON & COMPANY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
ST. REGIS KEMSLEY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
TREFOREST MILL PLC | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH PERCH LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DAVID S. SMITH NOMINEES LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
D.W. PLASTICS (UK) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
MULTIGRAPHICS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH (UK) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
AVONBANK PAPER DISPOSAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
ABBEY CORRUGATED LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
CALARA HOLDING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH FINCO LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
ASHTON CORRUGATED (SOUTHERN) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
BIBER PAPER CONVERTING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
DS SMITH UKRAINE LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British |
JDS HOLDING | Jun 28, 2013 | Oct 31, 2018 | Active | Chartered Secretary | Director | Euston Road NW1 3AX London 350 United Kingdom | 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