Ds Smith Packaging Limited
Manufacture of other paper and paperboard containers
Ds Smith Packaging Limited contacts: address, phone, fax, email, website, shedule
Address: 350 Euston Road NW1 3AX London
Phone: +44-1464 8114746
Fax: +44-1435 4560394
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ds Smith Packaging Limited"? - send email to us!
Registration data Ds Smith Packaging Limited
Register date: 1959-06-18
Register number: 00630681
Type of company: Private Limited Company
Get full report form global database UK for Ds Smith Packaging LimitedOwner, director, manager of Ds Smith Packaging Limited
William Beverley Hicks Director. Address: Euston Road, London, NW1 3AX. DoB: November 1962, British
Richard Hugh Newman Director. Address: Euston Road, London, NW1 3AX. DoB: November 1968, British
Herve Colleaux Director. Address: Euston Road, London, NW1 3AX. DoB: January 1969, French
Paul Jonathan Brown Director. Address: Euston Road, London, NW1 3AX. DoB: May 1971, British
Stefano Rossi Director. Address: Euston Road, London, NW1 3AX. DoB: July 1967, Italian
Gareth Paul Jenkins Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: October 1967, British
Matthew Paul Jowett Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: n\a, British
Anne Steele Secretary. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: March 1962, British
Richard Paul Stuckes Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: November 1967, British
Richard Paul Stuckes Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: November 1967, British
Adrian Ross Thomas Marsh Director. Address: Euston Road, London, NW1 3AX. DoB: June 1966, British
Christopher Thomas Arthur Brereton Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: January 1965, British
David John Matthews Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: January 1964, British
Matthew Paul Jowett Director. Address: Euston Road, London, NW1 3AX, United Kingdom. DoB: December 1967, British
Gary Edward Saunders Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: August 1961, British
Miles William Roberts Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: February 1964, British
Alison Jane Cadwell Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: November 1965, British
Andrew Geoffrey Clarke Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: June 1964, British
Stephen William Dryden Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: March 1968, British
Robert Mclellan Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: March 1948, British
Alexander Manisty Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: December 1968, British
Anthony David Thorne Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: August 1950, British
Carolyn Tracy Cattermole Director. Address: Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY. DoB: September 1960, British
Gavin Mathew Morris Director. Address: 20 Argyll Road, London, W8 7BG. DoB: September 1953, British
Richard James Fensome Secretary. Address: Ravenscroft, 15 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HH. DoB: n\a, British
Timothy Valentine Smith Director. Address: Hartley Green House, High Street, Hartley Wintney, Hampshire, RG27 8PD. DoB: February 1961, British
Graham Christopher Button Director. Address: 1 Harmston Park Avenue, Lincoln, Lincolnshire, LN5 9GF. DoB: n\a, British
Mark Ian Tentori Secretary. Address: Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF. DoB: December 1963, British
Mark Ian Tentori Director. Address: Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF. DoB: December 1963, British
David Arthur Williams Director. Address: 9 The Crescent, Hartford, Northwich, Cheshire, CW8 1QS. DoB: June 1946, British
Christopher Fitzgerald Blackford Director. Address: ., Dovecote Church Road, Walpole St Peter, Wisbech, PE14 7NS. DoB: February 1948, British
Charles Robert Buxton Director. Address: Temple Lodge, Sloothby Road Willoughby, Alford, Lincolnshire, LN13 9NW. DoB: March 1939, British
Simon Lindsay Hedison Director. Address: 106 Picksley Crescent, Holton Le Clay, Grimsby, South Humberside, DN36 5YE. DoB: n\a, British
David Archer Fagg Director. Address: 7 The Park, Hampton Park, Hereford, Herefordshire, HR1 1TF. DoB: May 1940, British
Alan George Fielding Director. Address: 14 Manor Park, Legbourne, Louth, Lincolnshire, LN11 8NH. DoB: May 1937, British
John Arthur Lowe Director. Address: 14 North Park Road, Leeds, LS8 1JD. DoB: November 1949, British
Roderick Charles Ainslie Director. Address: 2 The Alders, Scothern, Lincoln, LN2 2WD. DoB: November 1953, British
Andrew Tyler Smith Director. Address: Saint Osyth, Legbourne, Louth, Lincolnshire, LN11 8LL. DoB: n\a, British
Herbert Evan Cornish Director. Address: Kenilworth, Sylvan Avenue, Woodhall Spa, Lincolnshire, LN10 6SL. DoB: March 1920, British
Michael John Cornish Director. Address: Mistlethwaite House, Edlington, Horncastle, Lincolnshire, LN9 5RJ. DoB: May 1953, British
Reginald Desmond Coulam Director. Address: 4 Wainwell Mews, Lincoln, Licolnshire, LN2 4BE. DoB: July 1948, British
Robert Alexander Lang Director. Address: 6360 River Overlook Drive, Atlanta Ga30328, Georgia, FOREIGN, Usa. DoB: April 1942, British
Donald Henry Anthony Macnair Director. Address: 49 Hardwick Road, Pontefract, West Yorkshire, WF8 3QY. DoB: August 1929, British
Keith John Pontin Director. Address: Rosenearth 7 Maple Avenue, Pontefract, West Yorkshire, WF8 3QN. DoB: April 1934, British
Robert Barry Redding Director. Address: Heliopolis Station Road, Willoughby, Alford, Lincolnshire, LN13 9NA. DoB: October 1943, British
Thomas Michael Watkins Director. Address: 31 Roundway Park, Devizes, Wiltshire, SN10 2ED. DoB: January 1934, British
Martyn Leslie Wood Director. Address: 1 Bartongate, Louth, Lincolnshire, LN11 8EU. DoB: July 1949, British
Andrew Tyler Smith Secretary. Address: Saint Osyth, Legbourne, Louth, Lincolnshire, LN11 8LL. DoB: n\a, British
Jobs in Ds Smith Packaging Limited vacancies. Career and practice on Ds Smith Packaging Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Ds Smith Packaging Limited on FaceBook
Read more comments for Ds Smith Packaging Limited. Leave a respond Ds Smith Packaging Limited in social networks. Ds Smith Packaging Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ds Smith Packaging Limited on google map
Other similar UK companies as Ds Smith Packaging Limited: Lam & Wong Limited | Mjb Operations Limited | Cafe Swoosh Ltd | Thorncliffe Cricket & Social Club Limited | Subway Forth Limited
Located in 350 Euston Road, London NW1 3AX Ds Smith Packaging Limited is categorised as a Private Limited Company with 00630681 Companies House Reg No.. The firm was founded on 1959-06-18. It 's been twelve years since This firm's registered name is Ds Smith Packaging Limited, but until 2004 the business name was Linpac Containers and before that, until 1998-07-21 the business was known as Linpac Containers International. It means this company used three different company names. This business principal business activity number is 17219 - Manufacture of other paper and paperboard containers. Ds Smith Packaging Ltd reported its account information up to Thursday 30th April 2015. The company's most recent annual return information was filed on Wednesday 15th June 2016. Ds Smith Packaging Ltd is one of the rare examples that a well prospering company can remain on the market for over fifty seven years and enjoy a constant satisfactory results.
Ds Smith Packaging Ltd is a small-sized vehicle operator with the licence number OK1113181. The firm has one transport operating centre in the country. In their subsidiary in Sheerness , 6 machines are available. The firm directors are Adrian Ross Thomas Marsh, Alexander Manisty, Alison Jane Cadwell and 7 others listed below.
Having six job advert since 2014-05-19, the corporation has been a rather active employer on the labour market. On 2015-09-30, it was employing new workers for a full time Machine Technicians post in Newmarket, and on 2014-05-19, for the vacant post of a full time Mechanical Engineer (Shift Based) in Newmarket. They look for applicants for such posts as: Trainee Corrugated Sample Maker/Designer, Stock Controller and Lgv Driver (Days). Workers on these posts are paid min. £19900 and up to £37500 on a yearly basis. Applicants who wish to apply for this position should email to [email protected].
In order to be able to match the demands of the client base, this specific company is continually led by a team of seven directors who are, to name just a few, William Beverley Hicks, Richard Hugh Newman and Herve Colleaux. Their mutual commitment has been of critical use to the company for one year. In addition, the director's duties are continually backed by a secretary - Anne Steele, age 54, from who joined the company in March 2004.