DS SMITH LOGISTICS LIMITED
LONDON A.A.GRIGGS AND COMPANY LIMITED

Hellopages » Greater London » Camden » NW1 3AX
Company number 00621604
Status Active
Incorporation Date 23 February 1959
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016; Appointment of Neil Julian Miller as a director on 22 August 2016. The most likely internet sites of DS SMITH LOGISTICS LIMITED are www.dssmithlogistics.co.uk, and www.ds-smith-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Ds Smith Logistics Limited is a Private Limited Company. The company registration number is 00621604. Ds Smith Logistics Limited has been working since 23 February 1959. The present status of the company is Active. The registered address of Ds Smith Logistics 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. MCINTYRE, Colin Stuart is a Director of the company. MILLER, Neil Julian 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 BROWN, Paul Jonathan has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director COATES, Donald William has been resigned. Director DRYDEN, Stephen William has been resigned. Director HARTMAN, Michael Henry has been resigned. Director HESKIN, Michael Thomas has been resigned. Director JONES, Jeffrey Cantine 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 MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director ROSSER, Christopher Robert has been resigned. Director ROSSI, Stefano 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 TREVETHICK, Jeremy Richard has been resigned. Director WALKER, William Mark Faure has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

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

Director
MCINTYRE, Colin Stuart
Appointed Date: 17 March 2015
63 years old

Director
MILLER, Neil Julian
Appointed Date: 22 August 2016
52 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: 17 July 1995

Director
BROWN, Paul Jonathan
Resigned: 01 April 2015
Appointed Date: 29 September 2014
54 years old

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 17 July 1995
79 years old

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

Director
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 01 January 2001
65 years old

Director
COATES, Donald William
Resigned: 10 May 2006
Appointed Date: 24 November 2000
65 years old

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

Director
HARTMAN, Michael Henry
Resigned: 30 April 2013
Appointed Date: 09 January 2013
61 years old

Director
HESKIN, Michael Thomas
Resigned: 28 February 2001
85 years old

Director
JONES, Jeffrey Cantine
Resigned: 22 August 2016
Appointed Date: 07 October 2015
59 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
58 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: 28 June 2013
62 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
62 years old

Director
ROSSER, Christopher Robert
Resigned: 21 August 2014
Appointed Date: 29 January 2010
61 years old

Director
ROSSI, Stefano
Resigned: 29 September 2014
Appointed Date: 09 January 2013
58 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
Appointed Date: 17 July 1995
78 years old

Director
STRATTON, Ogilvie Alexander
Resigned: 11 June 2001
90 years old

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

Director
TREVETHICK, Jeremy Richard
Resigned: 14 June 2005
Appointed Date: 24 November 2000
78 years old

Director
WALKER, William Mark Faure
Resigned: 29 January 2010
Appointed Date: 14 June 2005
55 years old

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

DS SMITH LOGISTICS LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
24 Aug 2016
Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016
24 Aug 2016
Appointment of Neil Julian Miller as a director on 22 August 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 24,242

02 Jun 2016
Director's details changed for Jeffrey Cantine Jones on 29 April 2016
...
... and 146 more events
20 Jul 1987
Director resigned

27 Oct 1986
Return made up to 06/08/86; full list of members

18 Aug 1986
Full accounts made up to 31 December 1985

18 Aug 1986
Director resigned;new director appointed

23 Feb 1959
Certificate of incorporation

DS SMITH LOGISTICS LIMITED Charges

25 November 1983
Single debenture
Delivered: 5 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…