SMITHS NEWS PLC

16 officers / 15 resignations

MALHOTRA, Manju

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

RABEY, Deborah Anne

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 March 2023
Nationality
British
Occupation
Director

BAKER, Paul Martin

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
4 October 2021
Nationality
British
Occupation
Company Director

BLACKWOOD, David Charles

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
13 May 2020
Nationality
British,
Occupation
Businessman

GRACE, Anthony Liam

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
April 1961
Appointed on
5 November 2018
Resigned on
30 November 2021
Nationality
British
Occupation
Director

CHILD, Colin Charles

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
October 1957
Appointed on
1 December 2015
Resigned on
21 March 2017
Nationality
British
Occupation
Director

COLLIS, Denise Rosemary

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 December 2015
Resigned on
16 January 2025
Nationality
English
Occupation
Director

KENNEDY, Paul Gareth

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
2 March 2015
Resigned on
13 May 2020
Nationality
Irish
Occupation
Director

MARRINER, STUART STEVEN

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Secretary
Appointed on
1 September 2011
Nationality
NATIONALITY UNKNOWN

GRESHAM, NICHOLAS JOHN

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUNTING, JONATHAN MICHAEL

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
CHIEF COMMERCIAL OFFICER

BRENT, ANDREW WILLIAM

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

CASHMORE, Mark Richard

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
August 1960
Appointed on
31 August 2006
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

CASHMORE, MARK RICHARD

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CANN, JOHN WILLIAM ANTHONY

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Director
Date of birth
July 1947
Appointed on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WORBY, JOHN GRAHAM

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role ACTIVE
Director
Date of birth
November 1950
Appointed on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUMPHREY, ALAN JOHN

Correspondence address
WAKEFIELD HOUSE, PIPERS WAY, SWINDON, WILTSHIRE, SN3 1RF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
31 August 2006
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILLARD, DENNIS HENRY

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
31 August 2006
Resigned on
1 May 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

FITZMAURICE, PATRICK BRENDAN

Correspondence address
TARA HOUSE, THE SPINNEY, SUNNINGDALE, SL5 0AS
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
31 August 2006
Resigned on
6 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0AS £2,253,000

CHARLTON, MARK HOPWOOD

Correspondence address
WAKEFIELD HOUSE, PIPERS WAY, SWINDON, WILTSHIRE, SN3 1RF
Role RESIGNED
Secretary
Date of birth
August 1961
Appointed on
31 August 2006
Resigned on
31 August 2011
Nationality
BRITISH

BARTON, ROBERT JOHN ORR

Correspondence address
17 THURLOE SQUARE, LONDON, SW7 2TE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2TE £9,586,000

ELLIS, MICHAEL HENRY

Correspondence address
THE MOUND, EDINBURGH, MIDLOTHIAN, EH1 1YZ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
26 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

MAYHEW, CHRISTOPHER LUKE

Correspondence address
PETS AT HOME, EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
26 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 3RN £2,126,000

RAINEY, MARY TERESA

Correspondence address
18 KILDARE GARDENS, LONDON, W2 5LU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
26 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
JOINT CHIEF EXECUTIVE

Average house price in the postcode W2 5LU £2,498,000

WALKER, ROBERT MALCOLM

Correspondence address
STOCKLEY HOUSE, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
26 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWANN, KATHRYN ELIZABETH

Correspondence address
WH SMITH PLC, GREENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
26 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STEWART, ALAN JAMES

Correspondence address
16 BRACKLEY ROAD, CHISWICK, LONDON, W4 2HN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
21 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 2HN £1,322,000

HOUGHTON, IAN

Correspondence address
COED ERYL, KILN ROAD LLANFOIST, ABERGAVENNY, MONMOUTHSHIRE, NP7 9NE
Role RESIGNED
Secretary
Date of birth
December 1965
Appointed on
21 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NP7 9NE £547,000

HOUGHTON, IAN

Correspondence address
COED ERYL, KILN ROAD LLANFOIST, ABERGAVENNY, MONMOUTHSHIRE, NP7 9NE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
21 June 2006
Resigned on
26 June 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NP7 9NE £547,000

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
2 August 2004
Resigned on
21 June 2006

Average house price in the postcode NW1 1JD £983,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2004
Resigned on
21 June 2006

Average house price in the postcode NW1 1JD £983,000


More Company Information