DS SMITH ITALY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 04424098
Status Active
Incorporation Date 24 April 2002
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 sixty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 16,279,771 ; Full accounts made up to 30 April 2015. The most likely internet sites of DS SMITH ITALY LIMITED are www.dssmithitaly.co.uk, and www.ds-smith-italy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ds Smith Italy Limited is a Private Limited Company. The company registration number is 04424098. Ds Smith Italy Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Ds Smith Italy 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. STEELE, Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED 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 JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director THORNE, Anthony David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 24 April 2002

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

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

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 24 April 2002
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 24 April 2002
65 years old

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

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

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 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
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 24 April 2002
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

DS SMITH ITALY LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,279,771

03 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
25 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
...
... and 53 more events
30 Apr 2002
New secretary appointed
30 Apr 2002
New director appointed
30 Apr 2002
New director appointed
30 Apr 2002
New director appointed
24 Apr 2002
Incorporation