Zillah Wendy STONE

Total number of appointments 59, 52 active appointments

DS SMITH B.V.

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
6 August 2019
Nationality
British
Occupation
Company Secretary

DS SMITH EUROPE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 January 2019
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

W.ROWLANDSON & COMPANY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

UNITED SHOPPER MARKETING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

TREFOREST MILL PLC

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

THEBANNERPEOPLE.COM LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

ST. REGIS PAPER COMPANY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

ST. REGIS KEMSLEY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

ST,REGIS INTERNATIONAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

REED & SMITH LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

PRIORY PACKAGING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

MULTIGRAPHICS SERVICES LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

MULTIGRAPHICS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

WADDINGTON & DUVAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

SRP NEW THAMES LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

A. A. GRIGGS AND COMPANY LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

MULTIGRAPHICS HOLDINGS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

MILJOINT LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

JDS HOLDING

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

GROVEHURST ENERGY LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DSSH NO.1 LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DSS POZNAN LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DSS EASTERN EUROPE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH UKRAINE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH SUDBROOK LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH PERCH LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH INTERNATIONAL LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH HOLDINGS LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH HADDOX LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH FINCO LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DS SMITH EURO FINANCE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH DORMANT FIVE LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DS SMITH (UK) LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DAVID S. SMITH NOMINEES LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

CORRUGATED PRODUCTS LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

CONEW LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

CALARA HOLDING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

BIBER PAPER CONVERTING LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

AVONBANK PAPER DISPOSAL LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

ASHTON CORRUGATED (SOUTHERN) LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

ASHTON CORRUGATED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

ABBEY CORRUGATED LIMITED

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

WANSBROUGH PAPER COMPANY LIMITED(THE)

Correspondence address
350 EUSTON ROAD, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ST REGIS PACKAGING (SCOTLAND) LIMITED

Correspondence address
MUIR ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DR
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
2ND FLOOR, CARDINAL PLACE, 80 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 November 2014
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VERSIL LIMITED

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 August 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 2ND £667,000

VALCOVE LIMITED

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 August 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 2ND £667,000

BBA FINANCE NO. 5

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 August 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 2ND £667,000

BBA FINANCE NO. 3

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 August 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 2ND £667,000

GUTHRIE OVERSEAS INVESTMENTS LIMITED

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 August 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 2ND £667,000

THE GUTHRIE CORPORATION LIMITED

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 June 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 2ND £667,000