SMARTS INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 13 resignations

WELLING, AARON WILLIAM

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
9 August 2005
Nationality
BRITISH

HAWES, WILLIAM ROBERT

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
11 July 2006
Resigned on
10 March 2016
Nationality
BRITISH

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
9 August 2005
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
30 March 2004
Resigned on
9 August 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
30 March 2004
Resigned on
9 August 2005

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
23 December 2003
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

LEWIN, CLIFFORD JAMES

Correspondence address
26 GREEBA AVENUE, GLEN VINE, ISLE OF MAN, IM4 4EE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
8 April 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
TRUST OFFICER

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
8 April 1998
Resigned on
23 December 2003
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode HA8 8RN £750,000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
8 April 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000

LONDON DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 48 CONDUIT STREET, LONDON, W1R 9FB
Role RESIGNED
Director
Appointed on
6 February 1998
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
6 February 1998
Resigned on
28 January 2004

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
8 January 1998
Resigned on
6 February 1998

Average house price in the postcode W1U 3RF £25,188,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
8 January 1998
Resigned on
6 February 1998

Average house price in the postcode W1U 3RF £25,188,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company