SMILE HOLDINGS LIMITED

7 officers / 22 resignations

MCEWAN, Karen Anita

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 May 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode LS1 4DL £5,294,000

INDIGO CORPORATE SECRETARY LIMITED

Correspondence address
Monometer House Rectory Grove, Leigh On Sea, Essex, United Kingdom, SS9 2HL
Role ACTIVE
corporate-secretary
Appointed on
14 March 2022

Average house price in the postcode SS9 2HL £391,000

DAVID, Giles Matthew Oliver

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LS1 4DL £5,294,000

BUTLER, Stuart Clive

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £5,294,000

PEAT, Rachel

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
secretary
Appointed on
31 January 2019
Resigned on
14 March 2022

Average house price in the postcode CM14 4QW £1,049,000

BELL, Robbie Ian

Correspondence address
Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9ST
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 January 2019
Resigned on
30 June 2020
Nationality
English
Occupation
Chief Financial Officer

MILLER, Simon Jonathan

Correspondence address
Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 September 2007
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4QW £1,049,000


YOUNG, BERNADETTE CLARE

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Role RESIGNED
Secretary
Appointed on
22 August 2017
Resigned on
7 September 2018
Nationality
NATIONALITY UNKNOWN

GREEN, STEVEN

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Role RESIGNED
Director
Date of birth
March 1981
Appointed on
22 March 2017
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

FULLER, SIMON JEREMY IAN

Correspondence address
MCCOLL'S HOUSE, ASHWOOD ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
13 July 2016
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

AGUSS, MARTYN JAMES

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
27 October 2011
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

MILLER, SIMON JONATHAN

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role RESIGNED
Secretary
Appointed on
12 September 2007
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

WILKINSON, STEPHEN WILLIAM

Correspondence address
MARTIN MCCOLL HOUSE, ASHWELLS ROAD PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9ST
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
12 September 2007
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

LANCASTER, JAMES

Correspondence address
MCCOLL'S HOUSE ASHWELLS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM15 9ST
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
12 September 2007
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

AMESBURY, RICHARD JOHN

Correspondence address
9 PEMBERTON COURT, FISHPONDS, BRISTOL, BS16 5BJ
Role RESIGNED
Secretary
Appointed on
29 July 2003
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 5BJ £495,000

AMESBURY, RICHARD JOHN

Correspondence address
9 PEMBERTON COURT, FISHPONDS, BRISTOL, BS16 5BJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
25 April 2002
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BS16 5BJ £495,000

SYMONDS, JEREMY PAUL

Correspondence address
WILKINTHROOP HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0DE
Role RESIGNED
Secretary
Appointed on
26 October 2001
Resigned on
29 July 2003
Nationality
BRITISH

POULTER, GREGG

Correspondence address
ALDERLEY 28 ROBIN LANE, WALTON ST MARY, CLEVEDON, SOMERSET, BS21 7ET
Role RESIGNED
Secretary
Appointed on
9 April 1999
Resigned on
26 October 2001
Nationality
BRITISH

Average house price in the postcode BS21 7ET £563,000

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE OLD MILL, PARK ROAD, SHEPTON MALLET, SOMERSET, BA4 5BS
Role RESIGNED
Secretary
Appointed on
13 December 1996
Resigned on
14 December 1996
Nationality
BRITISH

Average house price in the postcode BA4 5BS £151,000

JACKSON, JOHN HAYDON

Correspondence address
RINGWELL HOUSE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6RE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
13 December 1996
Resigned on
14 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA4 6RE £705,000

SYMONDS, ALAN JEFFREY

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Secretary
Appointed on
25 October 1996
Resigned on
9 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £583,000

SYMONDS, ALAN JEFFREY

Correspondence address
PORTLEIGH 180 SOMERTON ROAD, STREET, SOMERSET, BA16 0SB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
25 October 1996
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0SB £583,000

SYMONDS, JEREMY PAUL

Correspondence address
WILKINTHROOP HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0DE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
25 October 1996
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

LAWS, PETER JOHN DAUGHTON

Correspondence address
OLD DITCH FARM, LYNCH LANE, WESTBURY SUB MENDIP, SOMERSET, BA5 1HW
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
3 May 1994
Resigned on
25 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA5 1HW £621,000

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE OLD MILL, PARK ROAD, SHEPTON MALLET, SOMERSET, BA4 5BS
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1992
Resigned on
25 October 1996

Average house price in the postcode BA4 5BS £151,000

JACKSON, JOHN HAYDON

Correspondence address
MILNER HOUSE, 18 PARLIAMENT STREET, HAMILTON, HM12, BERMUDA
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 February 1992
Resigned on
25 October 1996

BOWE, MARTIN JAMES

Correspondence address
THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
Role RESIGNED
Secretary
Appointed on
27 February 1991
Resigned on
1 August 1992
Nationality
BRITISH

Average house price in the postcode BA6 9SP £346,000

BOWE, MARTIN JAMES

Correspondence address
THE LAURELS 22 ST MARYS ROAD, MEARE, GLASTONBURY, SOMERSET, BA6 9SP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 February 1991
Resigned on
22 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA6 9SP £346,000

CLARKE, JOHN PETER

Correspondence address
FURLONG, POYNTINGTON, SHERBORNE, DORSET, DT9 4LF
Role RESIGNED
Nominee Director
Date of birth
June 1940
Appointed on
27 February 1991
Resigned on
25 October 1996

Average house price in the postcode DT9 4LF £1,239,000


More Company Information