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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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