SMESTOW PATTERN & TOOL COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 3 resignations

SMITH, SUSAN ANN

Correspondence address
63 SYTCH LANE, WOMBOURNE, WOLVERHAMPTON, WEST MIDLANDS, WV5 0LB
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
30 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV5 0LB £815,000

SMITH, ANTHONY PETER

Correspondence address
63 SYTCH LANE, WOMBOURNE, WOLVERHAMPTON, WV5 0LB
Role ACTIVE
Secretary
Appointed on
19 April 1991
Nationality
BRITISH
Occupation
PATTERN MAKER

Average house price in the postcode WV5 0LB £815,000

SMITH, ANTHONY PETER

Correspondence address
63 SYTCH LANE, WOMBOURNE, WOLVERHAMPTON, WV5 0LB
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
19 April 1991
Nationality
BRITISH
Occupation
PATTERN MAKER

Average house price in the postcode WV5 0LB £815,000


SMITH, PETER ERIC WILLIAM

Correspondence address
BINDE HOUSE STOURBRIDGE ROAD, WOOTTON, BRIDGNORTH, SHROPSHIRE, WV15 6EE
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
19 April 1991
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
PATTERN MAKER

Average house price in the postcode WV15 6EE £814,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
3 April 1991
Resigned on
19 April 1991

Average house price in the postcode DA1 4RT £430,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
3 April 1991
Resigned on
19 April 1991

Average house price in the postcode N7 8EZ £498,000


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