JOHN STUART RUSSELL

Total number of appointments 51, no active appointments


DSS POZNAN LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
19 August 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BIBER PAPER CONVERTING LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 August 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

JDS HOLDING

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 August 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DSS EASTERN EUROPE LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
18 March 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

CORRUPLAST LIMITED

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

WADDINGTON & DUVAL LIMITED

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

DSS PACKAGING SYSTEMS LIMITED

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

DS SMITH LOGISTICS LIMITED

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

UNITED SHOPPER MARKETING LIMITED

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

ST. REGIS KEMSLEY LIMITED

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

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

DS SMITH PAPER LIMITED

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

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

CALARA HOLDING LIMITED

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

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

D.W. PLASTICS (UK) LIMITED

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

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

ST. REGIS PAPER COMPANY LIMITED

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

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

CARLISLE PRINTERS LIMITED

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

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

AVONBANK PAPER DISPOSAL LIMITED

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

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

CONEW LIMITED

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

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

DANIELS(CAM)LIMITED

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

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

TREFOREST MILL PLC

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

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

ST. REGIS PENSION TRUSTEES LIMITED

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

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

DSSH NO.1 LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
19 July 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ASHTON CORRUGATED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
5 July 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ASHTON CORRUGATED (SOUTHERN) LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
5 July 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DSS FLEXIBLES LTD

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 October 1993
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SPICERS LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
23 July 1993
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DAVID S SMITH PACKAGING (POLAND) LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
27 April 1993
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH DORMANT FIVE LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 October 1992
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH PENSION TRUSTEES LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 October 1992
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH INTERNATIONAL LIMITED

Correspondence address
HUNDRED LODGE, 25 THE FOREBURY, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9BD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 October 1992
Resigned on
17 July 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

TILLOTSONS CORRUGATED CASES LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

RAPAK PSI LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

PAVIDDA PAPER LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ST. REGIS HOLDINGS LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

TILLOTSONS(LIVERPOOL),LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

W.ROWLANDSON & COMPANY LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH (UK) LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ABBEY CORRUGATED LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

WANSBROUGH PAPER COMPANY LIMITED(THE)

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

INDIAN POPLAR LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

REED & SMITH LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ST,REGIS INTERNATIONAL LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

CORRUGATED PRODUCTS LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH SUDBROOK LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

MILJOINT LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH FULFILMENT LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

PACKAGING SERVICE CENTRE LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH INTERNATIONAL LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
15 November 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH DORMANT EIGHT LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 October 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DAVID S. SMITH NOMINEES LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
8 May 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ST REGIS PACKAGING (SCOTLAND) LIMITED

Correspondence address
LITTLE PENNYS 70 HIGH WYCH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
30 April 1990
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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