This company is commonly known as Ds Smith Corrugated Packaging Limited. The company was founded 126 years ago and was given the registration number 00053913. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | DS SMITH CORRUGATED PACKAGING LIMITED |
---|---|---|
Company Number | : | 00053913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1897 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 July 2015 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 29 September 2014 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 February 2021 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 09 January 2023 | Active |
Grange Farm, North Otterington, Northallerton, DL7 9JG | Secretary | 29 June 2007 | Active |
2a The Glebe, Blackheath, London, SE3 9TT | Secretary | 31 August 1993 | Active |
344 New Hythe Lane, Larkfield, Aylesford, ME20 6RZ | Secretary | - | Active |
Park Cottage, Frittenden, Cranbrook, TN17 2AU | Secretary | 01 December 1995 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 30 June 2012 | Active |
61, Brancepeth View, Brandon, DH7 8TU | Secretary | 01 April 2009 | Active |
Avenue Pierre Curie 91, 1050 Brussels, Belgium, | Director | 22 March 2010 | Active |
31 Heol Y Delyn, Lisvane, Cardiff, CF14 0SR | Director | 23 July 2008 | Active |
350, Euston Road, London, NW1 3AX | Director | 14 July 2017 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 08 April 2013 | Active |
4 Clementi Avenue, Holmer Green, High Wycombe, HP15 6TN | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 22 March 2010 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 23 July 2008 | Active |
Weald Cottage, Hunton, Maidstone, ME15 0QY | Director | 03 December 1996 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 23 July 2008 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 16 June 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2012 | Active |
Haagstraat 20, 6641 Ajbeuningen, Netherlands, | Director | 22 March 2010 | Active |
350, Euston Road, London, NW1 3AX | Director | 24 September 2013 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
65 Fordbridge Road, Ashford, TW15 2SS | Director | - | Active |
1 Sycamore Place, Torbex, Stirling, FK8 2PH | Director | 28 July 2005 | Active |
116c, Boxley Road, Penenden Heath, Maidstone, ME14 2BD | Director | 23 July 2008 | Active |
350, Euston Road, London, NW1 3AX | Director | 21 July 2015 | Active |
Heidestraat 3, B-3140, Keerbergen, Belgium, | Director | 14 July 1997 | Active |
Pump Cottage, 6 Wells Cottages Egglescliffe, Stockton On Tees, TS16 9DA | Director | 28 July 2005 | Active |
Penhallown, Alleyns Lane, Cookham Dean, SL6 9AE | Director | - | Active |
Avenue Diena 25, 1410 Waterloo, Belgium, | Director | 01 November 2008 | Active |
17 C Leedon Park, 267896 Singapore, Singapore, | Director | 11 September 1992 | Active |
1 The Orchard, Yeoman Lane, Bearsted, Maidstone, ME14 4QL | Director | 15 January 2001 | Active |
Ds Smith Display Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.