• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Anne STEELE - Page 3

    Natural Person

    TitleMrs
    First NameAnne
    Last NameSTEELE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive31
    Resigned157
    Total193

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SRP NEW THAMES LIMITEDJun 28, 2013Oct 31, 2018DissolvedDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DS SMITH FINCO LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    ST REGIS PACKAGING (SCOTLAND) LIMITEDJun 28, 2013Oct 31, 2018DissolvedDirector
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    United KingdomBritish
    ASHTON CORRUGATED (SOUTHERN) LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    BIBER PAPER CONVERTING LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    WANSBROUGH PAPER COMPANY LIMITED(THE)Jun 28, 2013Oct 31, 2018DissolvedDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DS SMITH UKRAINE LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    JDS HOLDINGJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DS SMITH INTERNATIONAL LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DSS EASTERN EUROPE LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DS SMITH ITALY LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DS SMITH DORMANT EIGHT LIMITEDJun 28, 2013Oct 31, 2018DissolvedDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    MULTIGRAPHICS HOLDINGS LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    CONEW LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    DS SMITH EURO FINANCE LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    MILJOINT LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    RAPAK PSI LIMITEDJun 28, 2013Oct 31, 2018DissolvedDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    THEBANNERPEOPLE.COM LIMITEDJun 28, 2013Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    THE DS SMITH CHARITABLE FOUNDATIONJun 01, 2011Oct 31, 2018ActiveDirector
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish
    CORPLEX PLASTICS UK LTDMar 24, 2009Oct 31, 2018ActiveDirector
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish
    DS SMITH HOLDINGS LIMITEDNov 03, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British
    DS SMITH FINCO LIMITEDNov 03, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    MULTIGRAPHICS SERVICES LIMITEDMar 04, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    MULTIGRAPHICS LIMITEDMar 04, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    MULTIGRAPHICS HOLDINGS LIMITEDMar 04, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    THEBANNERPEOPLE.COM LIMITEDMar 04, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    SRP NEW THAMES LIMITEDFeb 29, 2008Oct 31, 2018DissolvedSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    GROVEHURST ENERGY LIMITEDFeb 29, 2008Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    DS SMITH UKRAINE LIMITEDAug 28, 2007Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    DS SMITH EURO FINANCE LIMITEDNov 02, 2006Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    CORPLEX PLASTICS UK LTDOct 22, 2004Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    DS SMITH PACKAGING LIMITEDMar 22, 2004Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    DS SMITH ITALY LIMITEDApr 24, 2002Oct 31, 2018ActiveSecretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    British
    D.W. PLASTICS (UK) LIMITEDJul 09, 2001Oct 31, 2018ActiveSecretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British
    TILLOTSONS CORRUGATED CASES LIMITEDJul 09, 2001Oct 31, 2018DissolvedSecretary
    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