Anne STEELE - Page 3
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 |
|---|---|---|---|---|---|---|---|---|
| SRP NEW THAMES LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH FINCO LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| ST REGIS PACKAGING (SCOTLAND) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Muir Road Houstoun Industrial Estate EH54 5DR Livingston West Lothian | United Kingdom | British | |
| ASHTON CORRUGATED (SOUTHERN) LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| BIBER PAPER CONVERTING LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| WANSBROUGH PAPER COMPANY LIMITED(THE) | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH UKRAINE LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| JDS HOLDING | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH INTERNATIONAL LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DSS EASTERN EUROPE LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH ITALY LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH DORMANT EIGHT LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| MULTIGRAPHICS HOLDINGS LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| CONEW LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| DS SMITH EURO FINANCE LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| MILJOINT LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| RAPAK PSI LIMITED | Jun 28, 2013 | Oct 31, 2018 | Dissolved | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| THEBANNERPEOPLE.COM LIMITED | Jun 28, 2013 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| THE DS SMITH CHARITABLE FOUNDATION | Jun 01, 2011 | Oct 31, 2018 | Active | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | |
| CORPLEX PLASTICS UK LTD | Mar 24, 2009 | Oct 31, 2018 | Active | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | |
| DS SMITH HOLDINGS LIMITED | Nov 03, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | ||
| DS SMITH FINCO LIMITED | Nov 03, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| MULTIGRAPHICS SERVICES LIMITED | Mar 04, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| MULTIGRAPHICS LIMITED | Mar 04, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| MULTIGRAPHICS HOLDINGS LIMITED | Mar 04, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| THEBANNERPEOPLE.COM LIMITED | Mar 04, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| SRP NEW THAMES LIMITED | Feb 29, 2008 | Oct 31, 2018 | Dissolved | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| GROVEHURST ENERGY LIMITED | Feb 29, 2008 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| DS SMITH UKRAINE LIMITED | Aug 28, 2007 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| DS SMITH EURO FINANCE LIMITED | Nov 02, 2006 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| CORPLEX PLASTICS UK LTD | Oct 22, 2004 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| DS SMITH PACKAGING LIMITED | Mar 22, 2004 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| DS SMITH ITALY LIMITED | Apr 24, 2002 | Oct 31, 2018 | Active | Secretary | Euston Road NW1 3AX London 350 United Kingdom | British | ||
| D.W. PLASTICS (UK) LIMITED | Jul 09, 2001 | Oct 31, 2018 | Active | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | ||
| TILLOTSONS CORRUGATED CASES LIMITED | Jul 09, 2001 | Oct 31, 2018 | Dissolved | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | 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