S.G. SMITH (MOTORS) LIMITED

C/O Marshall Volkswagen Milton Keynes, C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.00287379
CategoryPrivate Limited Company
Incorporated26 Apr 1934
Age90 years, 2 days
JurisdictionEngland Wales

SUMMARY

S.G. SMITH (MOTORS) LIMITED is an active private limited company with number 00287379. It was incorporated 90 years, 2 days ago, on 26 April 1934. The company address is C/O Marshall Volkswagen Milton Keynes, C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN, Buckinghamshire, United Kingdom.



People

LETZA, Martin Richard

Secretary

ACTIVE

Assigned on 09 Mar 2023

Current time on role 1 year, 1 month, 19 days

HEMUS, Mark Christopher

Director

Director

ACTIVE

Assigned on 30 Jan 2023

Current time on role 1 year, 2 months, 29 days

MULLINS, James Anthony

Director

Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 29 days

HARGRAVE, Ian George

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 15 Sep 2000

Time on role 6 years, 14 days

JONES, Stephen

Secretary

RESIGNED

Assigned on 16 Nov 2015

Resigned on 28 Feb 2023

Time on role 7 years, 3 months, 12 days

PERKINS, Albert Edward

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 7 months, 28 days

SLATER, Christopher Brian

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 23 Apr 2009

Time on role 8 years, 7 months, 8 days

WILSON, Martin James

Secretary

Accountant

RESIGNED

Assigned on 22 Apr 2009

Resigned on 16 Nov 2015

Time on role 6 years, 6 months, 24 days

BLUMBERGER, Richard John

Director

Director

RESIGNED

Assigned on 02 Jan 2019

Resigned on 31 Dec 2022

Time on role 3 years, 11 months, 29 days

GUPTA, Daksh

Director

None

RESIGNED

Assigned on 16 Nov 2015

Resigned on 25 May 2022

Time on role 6 years, 6 months, 9 days

LAMPERT, Timothy Giles

Director

Director

RESIGNED

Assigned on 31 Dec 2022

Resigned on 31 Mar 2023

Time on role 3 months

RABAN, Mark Douglas

Director

None

RESIGNED

Assigned on 16 Nov 2015

Resigned on 02 Jan 2019

Time on role 3 years, 1 month, 16 days

SHILLINGFORD, Leslie John

Director

General Manager

RESIGNED

Assigned on

Resigned on 17 Jan 1992

Time on role 32 years, 3 months, 11 days

SLATER, Christopher Brian

Director

General Manager

RESIGNED

Assigned on

Resigned on 23 Apr 2009

Time on role 15 years, 5 days

SMITH, Lydia Gladys

Director

Married Woman

RESIGNED

Assigned on

Resigned on 13 Nov 2008

Time on role 15 years, 5 months, 15 days

SMITH, Philip Robert Duparcq

Director

Company Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 16 Nov 2015

Time on role 1 year, 10 months, 15 days

SMITH, Robert Charles Duparcq

Director

Director

RESIGNED

Assigned on

Resigned on 16 Nov 2015

Time on role 8 years, 5 months, 12 days

SMITH, Stanley George

Director

Motor Engineer

RESIGNED

Assigned on

Resigned on 18 Sep 1993

Time on role 30 years, 7 months, 10 days

WILSON, Martin James

Director

Accountant

RESIGNED

Assigned on 22 Apr 2009

Resigned on 16 Nov 2015

Time on role 6 years, 6 months, 24 days


Some Companies

AMBR PROFESSIONAL LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10563737
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT STATISTICS LIMITED

MOORSIDE,TAVISTOCK,PL19 9DB

Number:05396148
Status:ACTIVE
Category:Private Limited Company

DSKINNER CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11877444
Status:ACTIVE
Category:Private Limited Company

IROKO LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:07186627
Status:ACTIVE
Category:Private Limited Company

MANNERS PR LIMITED

ARGENT HOUSE,BEDFORD,MK40 3JY

Number:07253601
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 108 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006616
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source