DSS PACKAGING SYSTEMS LIMITED

3 officers / 11 resignations

ROBERTS, MILES WILLIAM

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role
Director
Date of birth
February 1964
Appointed on
4 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRYDEN, STEPHEN WILLIAM

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role
Director
Date of birth
March 1968
Appointed on
1 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEELE, ANNE

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role
Secretary
Appointed on
9 July 2001
Nationality
BRITISH

MORRIS, GAVIN MATHEW

Correspondence address
20 ARGYLL ROAD, LONDON, W8 7BG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 January 2003
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 7BG £7,507,000

CATTERMOLE, CAROLYN TRACY

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 January 2001
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

THORNE, ANTHONY DAVID

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 January 2001
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

CATTERMOLE, CAROLYN TRACY

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Secretary
Appointed on
30 November 2000
Resigned on
9 July 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 2LJ £1,212,000

RICHARDSON, ALAN JOHN

Correspondence address
118 PAXFORD ROAD, SUDBURY COURT, NORTH WEMBLEY, MIDDLESEX, HA0 3RH
Role RESIGNED
Secretary
Appointed on
17 July 1995
Resigned on
30 November 2000
Nationality
BRITISH

Average house price in the postcode HA0 3RH £773,000

BUTTFIELD, DAVID FRANK

Correspondence address
MILL MEADOW MILL LANE, AMERSHAM, BUCKINGHAMSHIRE, HP7 0EH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
17 July 1995
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP7 0EH £1,374,000

RUSSELL, JOHN STUART

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 July 1995
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM21 0HG £1,141,000

STONE, MICHAEL JOHN

Correspondence address
THE CIDER HOUSE, BUCKLAND ABBEY, YELVERTON, DEVON, PL20 6EZ
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
2 October 1993
Resigned on
23 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

RUSSELL, JOHN STUART

Correspondence address
HUNDRED LODGE, 25 THE FOREBURY, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9BD
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
17 July 1995
Nationality
BRITISH

Average house price in the postcode CM21 9BD £929,000

WILLIAMS, JOHN PETER

Correspondence address
30 EGERTON CRESCENT, LONDON, SW3 2EB
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
31 December 1991
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2EB £6,581,000

GREEN, MICHAEL GEORGE

Correspondence address
THORNIETHWAITE, LOCKERBIE, DUMFRIES, DG11 1JH
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
31 December 1991
Resigned on
23 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company