SMITHS NOMINEES LIMITED

Level 10 Level 10, London, SE1 9AX, England
StatusACTIVE
Company No.00438838
CategoryPrivate Limited Company
Incorporated14 Jul 1947
Age76 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SMITHS NOMINEES LIMITED is an active private limited company with number 00438838. It was incorporated 76 years, 10 months, 3 days ago, on 14 July 1947. The company address is Level 10 Level 10, London, SE1 9AX, England.



People

MALONEY, Kiera Nicole

Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 16 days

FURLONGER, Marc

Director

Director Of Financial Control

ACTIVE

Assigned on 19 Apr 2018

Current time on role 6 years, 28 days

GLOVER, Lucy

Director

Company Secretary

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 3 days

BURDETT, Neil Robert

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 2017

Time on role 7 years, 1 month, 12 days

GILLESPIE, Fiona Margaret

Secretary

RESIGNED

Assigned on 21 Apr 2017

Resigned on 14 Jan 2022

Time on role 4 years, 8 months, 23 days

MACANDREWS, Laura Struan

Secretary

RESIGNED

Assigned on 14 Jan 2022

Resigned on 01 Mar 2024

Time on role 2 years, 1 month, 18 days

BROAD, Donald Andrew Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 2008

Resigned on 30 Sep 2013

Time on role 4 years, 9 months, 13 days

BURDETT, Neil Robert

Director

Deputy Secretary

RESIGNED

Assigned on 14 Oct 2014

Resigned on 05 Apr 2017

Time on role 2 years, 5 months, 22 days

CAMERON, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2014

Time on role 5 years, 10 months, 2 days

GILLESPIE, Fiona Margaret

Director

Company Secretary

RESIGNED

Assigned on 21 Apr 2017

Resigned on 14 Jan 2022

Time on role 4 years, 8 months, 23 days

HAWKES, Jeffrey Michael

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1996

Resigned on 30 Jul 2007

Time on role 10 years, 8 months

MCKEOWN, Matthew Robin

Director

Accountant

RESIGNED

Assigned on 21 Nov 2017

Resigned on 19 Apr 2018

Time on role 4 months, 28 days

O'BRIEN, Susan Lynn

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Jul 2008

Time on role 1 year, 1 day

PENN, David Alfred

Director

Chartered Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Nov 2008

Time on role 7 years, 3 months, 27 days

RALPH, Alexandra

Director

Accountant

RESIGNED

Assigned on 26 Nov 2013

Resigned on 21 Nov 2017

Time on role 3 years, 11 months, 25 days

SMITH, Alan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Aug 2001

Time on role 22 years, 9 months, 15 days

WENZERUL, Martyn

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Nov 1996

Time on role 27 years, 5 months, 17 days


Some Companies

CEDAR COURT CHELTENHAM RTM COMPANY LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:10020737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPTON POOL LIMITED

COMPTON POOL FARM,COMPTON,TQ3 1TA

Number:11283001
Status:ACTIVE
Category:Private Limited Company

COST CUTTER STORES LIMITED

FLAT ABOVE FALLOWFIELD POST OFFICE,MANCHESTER,M14 6JR

Number:11714614
Status:ACTIVE
Category:Private Limited Company

MILLER & ASSOCIATES LIMITED

13A, ALVA STREET, EDINBURGH, SCOTLAND,EDINBURGH,EH2 4PH

Number:SC570256
Status:ACTIVE
Category:Private Limited Company

OPTIMA ACOUSTIC SOLUTIONS LTD

12 GRAVEL HILL,READING,RG4 8QJ

Number:10516170
Status:ACTIVE
Category:Private Limited Company

STERLING ENTERTAINMENT LIMITED

20-21 ASTWOOD MEWS,LONDON,SW7 4DE

Number:04795738
Status:ACTIVE
Category:Private Limited Company

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