SMITHS HEIMANN LIMITED

C/O Smiths Detection-Watford Limited Century House C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE, Hertfordshire, England
StatusACTIVE
Company No.01450327
CategoryPrivate Limited Company
Incorporated25 Sep 1979
Age44 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

SMITHS HEIMANN LIMITED is an active private limited company with number 01450327. It was incorporated 44 years, 7 months, 19 days ago, on 25 September 1979. The company address is C/O Smiths Detection-Watford Limited Century House C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE, Hertfordshire, England.



People

IRVINE, Alastair Campbell

Director

Accountant

ACTIVE

Assigned on 13 Jul 2021

Current time on role 2 years, 10 months, 1 day

MCINNES, Alain Charles

Director

Company Director

ACTIVE

Assigned on 27 Feb 2018

Current time on role 6 years, 2 months, 15 days

CASTRO, Claudio

Secretary

RESIGNED

Assigned on 28 Jul 2001

Resigned on 23 Nov 2001

Time on role 3 months, 26 days

DOHERTY, Shaun

Secretary

RESIGNED

Assigned on 09 Jul 2012

Resigned on 01 Apr 2014

Time on role 1 year, 8 months, 23 days

GILLESPIE, Fiona Margaret

Secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 04 Feb 2009

Time on role 1 year, 6 months, 4 days

HUGHES, Jean Margaret

Secretary

RESIGNED

Assigned on

Resigned on 28 Jul 2001

Time on role 22 years, 9 months, 16 days

LIU, Lili

Secretary

RESIGNED

Assigned on 07 May 2014

Resigned on 20 Apr 2017

Time on role 2 years, 11 months, 13 days

PENN, David Alfred

Secretary

RESIGNED

Assigned on 15 Oct 2003

Resigned on 31 Jul 2007

Time on role 3 years, 9 months, 16 days

RONEY, Ryan Lee

Secretary

RESIGNED

Assigned on 04 Feb 2009

Resigned on 31 Jan 2011

Time on role 1 year, 11 months, 27 days

VALLANCE, Ian

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 09 Jul 2012

Time on role 1 year, 5 months, 9 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Nov 2001

Resigned on 15 Oct 2003

Time on role 1 year, 10 months, 18 days

BAXTER, Alexander Easton

Director

President Smiths Detection Int

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Jul 2007

Time on role 3 years, 3 months, 30 days

DOHERTY, Shaun, Dr

Director

Finance Director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 01 Apr 2014

Time on role 1 year, 8 months, 23 days

DUNSMORE, Alan David

Director

Director

RESIGNED

Assigned on 03 Feb 2009

Resigned on 31 Jan 2010

Time on role 11 months, 28 days

GAILLARD, Gerald

Director

Manager

RESIGNED

Assigned on 01 Apr 2002

Resigned on 31 Jul 2007

Time on role 5 years, 3 months, 30 days

HUGHES, Jean Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 2001

Time on role 22 years, 9 months, 16 days

HUGHES, Nicholas

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 May 2003

Time on role 20 years, 11 months, 24 days

KING, Liam Peter

Director

Chartered Accountant

RESIGNED

Assigned on 20 Apr 2017

Resigned on 13 Jul 2021

Time on role 4 years, 2 months, 23 days

LINKENBACH, Hans Albert

Director

Chief Executive

RESIGNED

Assigned on 27 Nov 2001

Resigned on 31 Jul 2007

Time on role 5 years, 8 months, 4 days

LIU, Lili

Director

Director

RESIGNED

Assigned on 07 May 2014

Resigned on 20 Apr 2017

Time on role 2 years, 11 months, 13 days

MCINNES, Alain Charles

Director

Accountant

RESIGNED

Assigned on 17 Jan 2015

Resigned on 07 Nov 2016

Time on role 1 year, 9 months, 21 days

MEYER, Maximilian

Director

Executive Vice President

RESIGNED

Assigned on 27 Nov 2001

Resigned on 31 Dec 2002

Time on role 1 year, 1 month, 4 days

MUESSE, Roland Karl Guenter

Director

Managing Director

RESIGNED

Assigned on 25 Nov 2002

Resigned on 31 Jul 2007

Time on role 4 years, 8 months, 6 days

O'BRIEN, Susan Lynn

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Jul 2008

Time on role 1 year

PAYNE, Stuart Jeffrey

Director

Chartered Accountant

RESIGNED

Assigned on 07 Nov 2016

Resigned on 28 Feb 2018

Time on role 1 year, 3 months, 21 days

PENN, David Alfred

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 03 Feb 2009

Time on role 1 year, 6 months, 3 days

RONEY, Ryan Lee

Director

Lawyer

RESIGNED

Assigned on 03 Feb 2009

Resigned on 31 Jan 2011

Time on role 1 year, 11 months, 28 days

RUBACK, Daniel David

Director

Accountant

RESIGNED

Assigned on 31 Jan 2014

Resigned on 17 Jan 2015

Time on role 11 months, 17 days

TAYLOR, Susannah Natalie

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 31 Jan 2014

Time on role 3 years

VALLANCE, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 2010

Resigned on 09 Jul 2012

Time on role 2 years, 5 months, 1 day


Some Companies

AQUA B GROUP LLP

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:OC381545
Status:ACTIVE
Category:Limited Liability Partnership

E2E IT LIMITED

9 LOWER HAZELDINES,BEDFORD,MK43 0TF

Number:08119414
Status:ACTIVE
Category:Private Limited Company

EMC 360 LTD

8 MELROSE ROAD,WANDSWORTH,SW18 1NE

Number:10200973
Status:ACTIVE
Category:Private Limited Company

EXIST BUSINESS INTELLIGENCE LIMITED

MABLEDON PLACE,LONDON,WC1H 9BB

Number:07741811
Status:ACTIVE
Category:Private Limited Company

L & S FREEMAN LIMITED

MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:11422075
Status:ACTIVE
Category:Private Limited Company

NGP MOTORS LIMITED

1 FORREST HOUSE,WALSALL,WS5 4QL

Number:11425487
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