SMART & BROWN LIMITED

55 Baker Street, London, W1U 7EU
StatusACTIVE
Company No.00650164
CategoryPrivate Limited Company
Incorporated22 Feb 1960
Age64 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SMART & BROWN LIMITED is an active private limited company with number 00650164. It was incorporated 64 years, 2 months, 25 days ago, on 22 February 1960. The company address is 55 Baker Street, London, W1U 7EU.



People

WHITEHEAD, Christopher Colin

Secretary

ACTIVE

Assigned on 12 Sep 2016

Current time on role 7 years, 8 months, 6 days

HAGSPIEL, Emanuel

Director

Managing Director Finance

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 17 days

THOMSON, Claire Therese

Director

Chartered Accountant

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 17 days

BLYTHE-TINKER, Nigel Edwin

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 02 Dec 1998

Time on role 3 years, 4 months, 30 days

PATEL, Jaiprakash

Secretary

RESIGNED

Assigned on 28 Jan 2004

Resigned on 31 Mar 2005

Time on role 1 year, 2 months, 3 days

ROBERTSON, Malcolm Murray

Secretary

Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 03 Jul 1995

Time on role 5 months, 3 days

SMALL, Lindsay John

Secretary

Company Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 31 Jul 2005

Time on role 4 months

STRINGER, David Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 17 days

THOMAS, Helen

Secretary

RESIGNED

Assigned on 02 Oct 2000

Resigned on 27 Nov 2001

Time on role 1 year, 1 month, 25 days

WOODCOCK, Michael Alan

Secretary

RESIGNED

Assigned on 02 Dec 1998

Resigned on 28 Jan 2004

Time on role 5 years, 1 month, 26 days

ST JOHN'S SQUARE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2005

Resigned on 12 Sep 2016

Time on role 11 years, 1 month, 12 days

BILLMAN, Marcus

Director

Ceo

RESIGNED

Assigned on 12 Dec 2002

Resigned on 31 Jul 2005

Time on role 2 years, 7 months, 19 days

BLYTHE-TINKER, Nigel Edwin

Director

Company Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 02 Dec 1998

Time on role 3 years, 4 months, 30 days

BOUCHER, Matthew James

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 Jun 2022

Time on role 3 years, 8 months, 1 day

BURTSCHER, Johannes Georg, Dr

Director

Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 28 May 2004

Time on role 2 years, 11 months, 27 days

CROSSLEY, Peter Graham

Director

Chartered Accountant

RESIGNED

Assigned on 10 May 2001

Resigned on 31 Dec 2001

Time on role 7 months, 21 days

LAYBOURN, David Anthony

Director

Group Chief Executive

RESIGNED

Assigned on 02 Dec 1998

Resigned on 10 May 2001

Time on role 2 years, 5 months, 8 days

LEVETT, Mark Howard

Director

Director

RESIGNED

Assigned on

Resigned on 21 Oct 1996

Time on role 27 years, 6 months, 27 days

MAYNE, Peter Robert

Director

Director

RESIGNED

Assigned on 10 May 2001

Resigned on 11 Jan 2002

Time on role 8 months, 1 day

MILDE, Peter Johannes

Director

Director

RESIGNED

Assigned on 11 Jan 2002

Resigned on 10 Mar 2003

Time on role 1 year, 1 month, 30 days

PATEL, Jaiprakash

Director

Finance Director

RESIGNED

Assigned on 25 Jun 2004

Resigned on 31 Mar 2005

Time on role 9 months, 6 days

ROBERTSON, Malcolm Murray

Director

Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 03 Jul 1995

Time on role 5 months, 3 days

SMALL, Lindsay John

Director

Company Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 01 May 2009

Time on role 4 years, 1 month

SMITH, Terence Stuart

Director

Director

RESIGNED

Assigned on 21 Oct 1996

Resigned on 09 Dec 1999

Time on role 3 years, 1 month, 19 days

STRINGER, David Michael

Director

Director

RESIGNED

Assigned on

Resigned on 23 Dec 1994

Time on role 29 years, 4 months, 25 days

WATSON, Clive Graeme

Director

Group Finance Director

RESIGNED

Assigned on 09 Dec 1999

Resigned on 10 May 2001

Time on role 1 year, 5 months, 1 day


Some Companies

52ND LIMITED

52ND LTD, 4TH FLOOR 18,LONDON,EC1N 8UN

Number:05914503
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT MANAGEMENT CONSULTANTS LIMITED

21 THE NESS,DOLLAR,FK14 7EB

Number:SC192130
Status:ACTIVE
Category:Private Limited Company

COLLABORATIVE ANALYSIS LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08181197
Status:ACTIVE
Category:Private Limited Company

INEOS INDUSTRIES HOLDINGS LIMITED

HAWKSLEASE,LYNDHURST,SO43 7FG

Number:06958119
Status:ACTIVE
Category:Private Limited Company

LJ C4 SYSTEMS LTD

96 HAZEN ROAD,WEST MALLING,ME19 4DF

Number:08343072
Status:ACTIVE
Category:Private Limited Company

RAE (STRUCTURES) LIMITED

35 FRENSHAM CLOSE,YATELEY,GU46 6QA

Number:08124205
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