William Beverley HICKS

Total number of appointments 71, 71 active appointments

DS SMITH BASALT LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
15 July 2025
Resigned on
15 July 2025
Nationality
British
Occupation
Business Executive

UNTOLD NARRATIVES CIC

Correspondence address
4 Grasmere Park, Whitstable, England, CT5 3PP
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 June 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CT5 3PP £1,178,000

DS SMITH EUROPE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2019
Nationality
British
Occupation
Company Director

DS SMITH ROMA LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
28 February 2018
Nationality
British
Occupation
Director

TMS GLOBAL UK LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
23 August 2016
Nationality
British
Occupation
Director

DS SMITH B.V.

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
16 August 2016
Nationality
British
Occupation
Company Director

CREO RETAIL MARKETING HOLDINGS LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, ENGLAND, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
22 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

CREO PROPERTY LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, ENGLAND, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
22 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
19 April 2016
Nationality
British
Occupation
Company Director

TRM PACKAGING LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, ENGLAND, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
24 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

PRIORY PACKAGING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

MULTIGRAPHICS SERVICES LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

MULTIGRAPHICS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

MULTIGRAPHICS HOLDINGS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

MILJOINT LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

JDS HOLDING

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

GROVEHURST ENERGY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DSSH NO.1 LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DSS POZNAN LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DSS EASTERN EUROPE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH UKRAINE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH SUDBROOK LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH PERCH LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH LOGISTICS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH HADDOX LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH FINCO LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH EURO FINANCE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH DORMANT FIVE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

A. A. GRIGGS AND COMPANY LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

WADDINGTON & DUVAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

W.ROWLANDSON & COMPANY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

UNITED SHOPPER MARKETING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

TREFOREST MILL PLC

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

THEBANNERPEOPLE.COM LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ST. REGIS PAPER COMPANY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ST. REGIS KEMSLEY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ST,REGIS INTERNATIONAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

REED & SMITH LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ST REGIS PACKAGING (SCOTLAND) LIMITED

Correspondence address
MUIR ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DR
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRP NEW THAMES LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

RAPAK PSI LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

PAVIDDA PAPER LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

DS SMITH DORMANT EIGHT LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

ST. REGIS HOLDINGS LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

DS SMITH ITALY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH RECYCLING UK LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH PAPER LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH (UK) LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DAVID S. SMITH NOMINEES LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

D.W. PLASTICS (UK) LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

CORRUGATED PRODUCTS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

CONEW LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

CALARA HOLDING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

BIBER PAPER CONVERTING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

AVONBANK PAPER DISPOSAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ASHTON CORRUGATED (SOUTHERN) LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ASHTON CORRUGATED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

ABBEY CORRUGATED LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

DS SMITH DISPLAY HOLDING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

WANSBROUGH PAPER COMPANY LIMITED(THE)

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

TILLOTSONS CORRUGATED CASES LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

TOTAL MARKETING SUPPORT GLOBAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
13 January 2016
Nationality
British
Occupation
Company Director

DS SMITH INTERNATIONAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

DS SMITH PACKAGING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

TOTAL MARKETING SUPPORT LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

DS SMITH CORRUGATED PACKAGING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

DS SMITH HOLDINGS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

THE LESS PACKAGING COMPANY LTD.

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

DS SMITH BUSINESS SERVICES LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director

THE BRAND COMPLIANCE COMPANY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 July 2015
Nationality
British
Occupation
Company Director