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 | Director | 25 The Avenue Chiswick W4 1HA London | United Kingdom | British | ||
| ENGINEERED FOAM PRODUCTS LIMITED | Jun 14, 2018 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH ROMA LIMITED | Feb 28, 2018 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| GROVEHURST ENERGY LIMITED | Aug 20, 2014 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | |
| DSSH NO.1 LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH HADDOX LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ST. REGIS HOLDINGS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| TILLOTSONS CORRUGATED CASES LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH SUDBROOK LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ASHTON CORRUGATED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| PAVIDDA PAPER LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH DORMANT FIVE LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| REED & SMITH LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ST,REGIS INTERNATIONAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| WADDINGTON & DUVAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| UNITED SHOPPER MARKETING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ST. REGIS PAPER COMPANY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| CORRUGATED PRODUCTS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DSS POZNAN LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| MULTIGRAPHICS SERVICES LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH HOLDINGS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| PRIORY PACKAGING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| W.ROWLANDSON & COMPANY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ST. REGIS KEMSLEY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| TREFOREST MILL PLC | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH PERCH LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DAVID S. SMITH NOMINEES LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| D.W. PLASTICS (UK) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| MULTIGRAPHICS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH (UK) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| AVONBANK PAPER DISPOSAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| A. A. GRIGGS AND COMPANY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ABBEY CORRUGATED LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| CALARA HOLDING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | 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