HILL & SMITH GROUP LIMITED

Westhaven House, Arleston Way Westhaven House, Arleston Way, Solihull, B90 4LH, West Midlands
StatusACTIVE
Company No.00803729
CategoryPrivate Limited Company
Incorporated04 May 1964
Age60 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

HILL & SMITH GROUP LIMITED is an active private limited company with number 00803729. It was incorporated 60 years, 1 month, 5 days ago, on 04 May 1964. The company address is Westhaven House, Arleston Way Westhaven House, Arleston Way, Solihull, B90 4LH, West Midlands.



People

HENDERSON, Charles Alex

Secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 5 months, 8 days

HENDERSON, Charles Alex

Director

Company Secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 5 months, 8 days

NICHOLS, Hannah Kate

Director

Finance Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 8 days

BURR, Christopher John

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 05 Jul 2005

Time on role 1 year, 6 months, 5 days

EVERETT, Howard Caile

Secretary

Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 31 Dec 2003

Time on role 3 years, 1 month, 28 days

FOXALL, Raymond

Secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 03 Nov 2000

Time on role 5 years, 2 months, 3 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 28 Feb 2007

Time on role 2 months, 28 days

HAYHURST, Fred

Secretary

Company Secretary

RESIGNED

Assigned on 27 Oct 2006

Resigned on 28 Feb 2007

Time on role 4 months, 1 day

HUMPHREYS, John Christopher

Secretary

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Jan 2015

Time on role 7 years, 10 months, 1 day

HUMPHREYS, John Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 27 Oct 2006

Time on role 1 year, 3 months, 22 days

MCGREAL, Anthony Gerard

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 9 days

BURR, Christopher John

Director

Director

RESIGNED

Assigned on 25 Jul 1995

Resigned on 11 Mar 2008

Time on role 12 years, 7 months, 17 days

CLARK, Ian Michael

Director

Director

RESIGNED

Assigned on 10 Sep 1994

Resigned on 01 Dec 1995

Time on role 1 year, 2 months, 21 days

CLEMENTS, Frank Leonard

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Dec 1995

Time on role 2 years, 1 month

DAVIES, Graham Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 9 days

EVERETT, Howard Caile

Director

Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 31 Dec 2003

Time on role 3 years, 1 month, 28 days

FRANCIS, Robert Kenneth

Director

Director

RESIGNED

Assigned on 03 Jan 1994

Resigned on 21 Oct 1994

Time on role 9 months, 18 days

GROVE, David Leslie

Director

Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 11 Apr 2007

Time on role 6 years, 5 months, 8 days

HUMPHREYS, John Christopher

Director

Company Secretary

RESIGNED

Assigned on 11 Mar 2008

Resigned on 01 Jan 2015

Time on role 6 years, 9 months, 21 days

HUNTER, Adrian

Director

Executive

RESIGNED

Assigned on

Resigned on 09 May 2003

Time on role 21 years, 1 month

MANKIA, Harbhajan Singh

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 09 May 2003

Time on role 7 years, 5 months, 8 days

MARSHALL, Howard Cleveley

Director

Director

RESIGNED

Assigned on 25 Jul 1995

Resigned on 03 Nov 2000

Time on role 5 years, 3 months, 9 days

MCKAY, Cameron Mcdonald

Director

Company Director

RESIGNED

Assigned on 22 Mar 1993

Resigned on 31 Oct 1994

Time on role 1 year, 7 months, 9 days

MUIR, Derek William

Director

Company Director

RESIGNED

Assigned on 11 Apr 2007

Resigned on 12 Nov 2020

Time on role 13 years, 7 months, 1 day

PORTMAN, Neil

Director

Accountant

RESIGNED

Assigned on 04 Sep 2001

Resigned on 09 May 2003

Time on role 1 year, 8 months, 5 days

SIMMONS, Paul

Director

Chief Executive

RESIGNED

Assigned on 12 Nov 2020

Resigned on 18 Jul 2022

Time on role 1 year, 8 months, 6 days

TOMBS, Terence

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 5 months, 19 days

YATES, Robert William Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jul 1995

Time on role 28 years, 10 months, 15 days


Some Companies

CHILDREN'S ROOMS LIMITED

1A CHALONER STREET,,TS14 6QD

Number:05392298
Status:ACTIVE
Category:Private Limited Company

D & B PROJECTS LIMITED

UNIT 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK,MANCHESTER,M3 7BB

Number:05799792
Status:LIQUIDATION
Category:Private Limited Company

EDENOAK PROPERTY DEVELOPMENTS LTD

26A SANDOWN ROAD,,BT5 6GY

Number:NI049547
Status:LIQUIDATION
Category:Private Limited Company

GALAXY NAILS LTD

100 FARADAY MILL BUSINESS PARK, FARADAY ROAD,PLYMOUTH,PL4 0ST

Number:05644278
Status:ACTIVE
Category:Private Limited Company

RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED

SPRING HOUSE,OSWALDTWISTLE,ACCRINGTON,BB5 3EG

Number:03091461
Status:ACTIVE
Category:Private Limited Company

SMILES CONSULTANCY LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:11257427
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