London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Closed |
Appointed | 31 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Director Name | Donald William Coates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 208 Redland Road Redland Bristol BS6 6YP |
Director Name | Michael Thomas Heskin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Rosendale 1 The Drive Bartlemy Road Newbury Berkshire RG14 6JY |
Director Name | Ogilvie Alexander Stratton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | Lot 2 Funchal 8600 Lagos Foreign |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Jeremy Richard Trevethick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | dssmithrecycling.com |
---|---|
Telephone | 0800 7831831 |
Telephone region | Freephone |
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Ds Smith Paper LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
1 June 2011 | Company name changed ds smith logistics LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Company name changed northern mill LIMITED\certificate issued on 11/04/11
|
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
5 May 2010 | Termination of appointment of a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
11 May 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
27 July 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
24 October 2002 | Resolutions
|
12 April 2002 | New director appointed (4 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members
|
9 January 2002 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (5 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (7 pages) |
21 March 2001 | New director appointed (9 pages) |
21 March 2001 | New secretary appointed (13 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | Company name changed st. Regis 2001 LIMITED.\certificate issued on 19/03/01 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 9 cheapside london EC2V 6AD (1 page) |
13 March 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2001 | Director resigned (1 page) |
6 February 2001 | Company name changed alnery no. 2112 LIMITED\certificate issued on 06/02/01 (2 pages) |
29 December 2000 | Incorporation (17 pages) |