DS SMITH INTERNATIONAL LIMITED
LONDON DAVID S. SMITH INTERNATIONAL LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 02636539
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 621,049,847 ; Full accounts made up to 30 April 2015. The most likely internet sites of DS SMITH INTERNATIONAL LIMITED are www.dssmithinternational.co.uk, and www.ds-smith-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Ds Smith International Limited is a Private Limited Company. The company registration number is 02636539. Ds Smith International Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of Ds Smith International Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. ROSSI, Stefano is a Director of the company. STEELE, Anne is a Director of the company. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DRYDEN, Stephen William has been resigned. Director GREEN, Michael George has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MATTHEWS, David John has been resigned. Director MILLER, John Michael has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director RUSSELL, John Stuart has been resigned. Director STRATTON, Ogilvie Alexander has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 July 2015
62 years old

Director
ROSSI, Stefano
Appointed Date: 21 January 2016
58 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 17 July 1995

Secretary
RUSSELL, John Stuart
Resigned: 09 August 1995

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 01 November 1994
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
GREEN, Michael George
Resigned: 17 July 1995
80 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 21 July 2015
Appointed Date: 24 September 2013
59 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MILLER, John Michael
Resigned: 12 January 1994
77 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
Appointed Date: 15 November 1991
77 years old

Director
RUSSELL, John Stuart
Resigned: 17 July 1995
77 years old

Director
STRATTON, Ogilvie Alexander
Resigned: 17 July 1995
90 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
83 years old

DS SMITH INTERNATIONAL LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 621,049,847

08 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
25 Jan 2016
Appointment of Stefano Rossi as a director on 21 January 2016
...
... and 128 more events
27 Nov 1991
Registered office changed on 27/11/91 from: 9 cheapside london EC2V 6AD

27 Nov 1991
Accounting reference date notified as 30/04

21 Nov 1991
Memorandum and Articles of Association

15 Nov 1991
Company name changed alnery no. 1130 LIMITED\certificate issued on 15/11/91
09 Aug 1991
Incorporation