SMITHS GROUP HOLDINGS NETHERLANDS B.V.

361-366 Buckingham Avenue, Slough, SL1 4LU, Berkshire, United Kingdom
StatusACTIVE
Company No.FC028768
Category
Incorporated12 Dec 2008
Age15 years, 4 months, 28 days
JurisdictionUnited Kingdom

SUMMARY

SMITHS GROUP HOLDINGS NETHERLANDS B.V. is an active with number FC028768. It was incorporated 15 years, 4 months, 28 days ago, on 12 December 2008. The company address is 361-366 Buckingham Avenue, Slough, SL1 4LU, Berkshire, United Kingdom.



People

ALVAREZ SANCHO, Ruben Raul

Director

Vice President

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 8 days

POWELL, Adam David

Director

Emea Regional Controller

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 8 days

SHAMAN, Robert John

Director

Company Director

ACTIVE

Assigned on 26 Jan 2023

Current time on role 1 year, 3 months, 14 days

HUGHES, Christopher David

Secretary

RESIGNED

Assigned on 30 Jul 2009

Resigned on 30 Jul 2009

Time on role

PADDISON, Richard John

Secretary

RESIGNED

Assigned on 12 Jan 2009

Resigned on 30 Jul 2009

Time on role 6 months, 18 days

BROAD, Donald Andrew Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jan 2009

Resigned on 26 Jul 2010

Time on role 1 year, 6 months, 14 days

DONATIELLO, John Frank

Director

Vice President

RESIGNED

Assigned on 05 Jan 2018

Resigned on 31 Jul 2020

Time on role 2 years, 6 months, 26 days

HILL, David Robert

Director

Director

RESIGNED

Assigned on 26 Jul 2010

Resigned on 01 Aug 2015

Time on role 5 years, 6 days

HODGE, Neil

Director

Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 01 Apr 2017

Time on role 8 months, 25 days

LONG, John George

Director

Director

RESIGNED

Assigned on 31 Oct 2020

Resigned on 08 Sep 2022

Time on role 1 year, 10 months, 8 days

PADDISON, Richard John

Director

Accountant

RESIGNED

Assigned on 12 Jan 2009

Resigned on 01 Apr 2017

Time on role 8 years, 2 months, 20 days

SMITH, Jameson Robert Mark

Director

Director Tax And Treasury

RESIGNED

Assigned on 12 Jan 2009

Resigned on 24 Jul 2009

Time on role 6 months, 12 days

TALLENTIRE, David Hugh

Director

Director

RESIGNED

Assigned on 24 Jul 2009

Resigned on 05 Jan 2018

Time on role 8 years, 5 months, 12 days


Some Companies

BLUEJAY 14 BUSINESS CONSULTANTS LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:07797258
Status:ACTIVE
Category:Private Limited Company

CHIBEMBE ESTATES LIMITED

152 SHEERSTOCK,AYLESBURY,HP17 8EX

Number:05763748
Status:ACTIVE
Category:Private Limited Company

CRESSINGHAM MEVILLE & CO LIMITED

3 OAKLANDS BARNFIELD,TENTERDEN,TN30 6NH

Number:01949393
Status:ACTIVE
Category:Private Limited Company

FLOWER POWER LONDON LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11844665
Status:ACTIVE
Category:Private Limited Company

HOCKLEY CONSTRUCTION SERVICES LIMITED

13 CLARENDON STREET,NOTTINGHAM,NG1 5HR

Number:11820877
Status:ACTIVE
Category:Private Limited Company

PROROOM LLP

100 HAREWOOD GARDENS,SOUTH CROYDON,CR2 9BJ

Number:OC423579
Status:ACTIVE
Category:Limited Liability 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