SMITHS BUSINESS INFORMATION SERVICES LIMITED

C/O John Crane C/O John Crane, Slough, SL1 4LU, England
StatusACTIVE
Company No.03254222
CategoryPrivate Limited Company
Incorporated24 Sep 1996
Age27 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

SMITHS BUSINESS INFORMATION SERVICES LIMITED is an active private limited company with number 03254222. It was incorporated 27 years, 9 months, 14 days ago, on 24 September 1996. The company address is C/O John Crane C/O John Crane, Slough, SL1 4LU, England.



People

FARRELLY, Natalie Helen

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 10 months, 7 days

SINGLETON, David John

Director

It Director

ACTIVE

Assigned on 02 Jun 2020

Current time on role 4 years, 1 month, 6 days

BURDETT, Neil Robert

Secretary

RESIGNED

Assigned on 29 Nov 2010

Resigned on 01 Feb 2012

Time on role 1 year, 2 months, 2 days

FRASER, James

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 02 Dec 2014

Time on role 2 years, 10 months, 1 day

GILLESPIE, Fiona Margaret

Secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 04 Feb 2009

Time on role 1 year, 6 months, 4 days

HOBBS, Jeffrey Jacques

Secretary

Director

RESIGNED

Assigned on 24 Sep 1996

Resigned on 20 Apr 1999

Time on role 2 years, 6 months, 26 days

HUGHES, Vanya Katreece

Secretary

RESIGNED

Assigned on 02 Dec 2014

Resigned on 31 Aug 2022

Time on role 7 years, 8 months, 29 days

PENN, David Alfred

Secretary

RESIGNED

Assigned on 20 Apr 1999

Resigned on 31 Jul 2007

Time on role 8 years, 3 months, 11 days

RONEY, Ryan Lee

Secretary

RESIGNED

Assigned on 04 Feb 2009

Resigned on 29 Nov 2010

Time on role 1 year, 9 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Sep 1996

Resigned on 24 Sep 1996

Time on role

BEESLEY, Stuart Christopher

Director

Group Cio

RESIGNED

Assigned on 19 Apr 2013

Resigned on 01 Oct 2016

Time on role 3 years, 5 months, 12 days

BLYTH, Andrew Richard

Director

Director

RESIGNED

Assigned on 01 Oct 2021

Resigned on 21 Sep 2022

Time on role 11 months, 20 days

BROAD, Donald Andrew Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 2010

Resigned on 30 Sep 2013

Time on role 2 years, 10 months, 1 day

DAVID KENELM FAGGE, Julian

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 07 Dec 2017

Time on role 3 years, 8 months, 7 days

DHESI, Dalvir

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2022

Resigned on 08 Dec 2023

Time on role 1 year, 3 months, 7 days

DUNSMORE, Alan David

Director

Director

RESIGNED

Assigned on 03 Feb 2009

Resigned on 31 Jan 2010

Time on role 11 months, 28 days

EDWARDS, John Ralph

Director

Accountant

RESIGNED

Assigned on 20 Apr 1999

Resigned on 10 May 2002

Time on role 3 years, 20 days

FOX, Martin James

Director

Accountant

RESIGNED

Assigned on 24 Sep 2014

Resigned on 01 Oct 2021

Time on role 7 years, 7 days

FRASER, Jamie, Mr.

Director

Company Secretary

RESIGNED

Assigned on 19 Apr 2013

Resigned on 02 Dec 2014

Time on role 1 year, 7 months, 13 days

HASLEHURST, Peter Joseph Kinder

Director

Director

RESIGNED

Assigned on 24 Sep 1996

Resigned on 20 Apr 1999

Time on role 2 years, 6 months, 26 days

HOBBS, Jeffrey Jacques

Director

Director

RESIGNED

Assigned on 24 Sep 1996

Resigned on 08 Feb 2000

Time on role 3 years, 4 months, 14 days

HUGHES, Vanya Katreece

Director

Solicitor

RESIGNED

Assigned on 02 Dec 2014

Resigned on 31 Aug 2022

Time on role 7 years, 8 months, 29 days

JONES, John Brian Fawcett

Director

Chief Information Officer

RESIGNED

Assigned on 29 Nov 2010

Resigned on 31 Jul 2014

Time on role 3 years, 8 months, 2 days

NORRIS, Guy Mervyn

Director

Solicitor

RESIGNED

Assigned on 20 Apr 1999

Resigned on 31 Jul 2007

Time on role 8 years, 3 months, 11 days

O'BRIEN, Susan Lynn

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Jul 2008

Time on role 1 year

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 29 Nov 2010

Time on role 1 year, 9 months, 26 days

SMITH, Jameson Robert Mark

Director

Director Tax And Treasury

RESIGNED

Assigned on 29 Nov 2010

Resigned on 31 Mar 2014

Time on role 3 years, 4 months, 2 days

VALLANCE, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2010

Resigned on 29 Nov 2010

Time on role 9 months, 29 days

WILDE, Derek

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 19 Apr 2013

Time on role 2 years, 4 months, 20 days


Some Companies

BRYANT OF SCOTLAND LIMITED

STIRLING STREET,,FK13 6ED

Number:SC138289
Status:RECEIVERSHIP
Category:Private Limited Company

DEIGHTON PROPERTIES LIMITED

60 STOCKING PARK ROAD,TELFORD,TF4 3QA

Number:03256291
Status:ACTIVE
Category:Private Limited Company

JMT PROPERTY MANAGEMENT LTD

FLAT 2, 93,BRIGHTON,BN1 5NQ

Number:11657371
Status:ACTIVE
Category:Private Limited Company

K1 MARKETING LTD

358 EDINBURGH ROAD,GLASGOW,G33 2PJ

Number:SC527525
Status:ACTIVE
Category:Private Limited Company

RECRUITMENT FINANCE GROUP LIMITED

CUSTOMS HOUSE,PENZANCE,TR18 4AA

Number:10333990
Status:ACTIVE
Category:Private Limited Company

THRESHOLD SPORTS LIMITED

LU.416 THE LIGHT BULB 1 FILAMENT WALK,LONDON,SW18 4GQ

Number:06430519
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