SMITH FLOW CONTROL LIMITED

7 officers / 14 resignations

GUNNING, Stephen William Lawrence

Correspondence address
Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Role ACTIVE
director
Date of birth
March 1967
Appointed on
16 January 2023
Nationality
British
Occupation
Director

RONCHETTI, Marc Arthur

Correspondence address
Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 December 2019
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Accountant

CHESNEY, CAROL TREDWAY

Correspondence address
MISBOURNE COURT RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
27 July 2012
Nationality
AMERICAN
Occupation
COMPANY SECRETARY

CHESNEY, CAROL TREDWAY

Correspondence address
MISBOURNE COURT RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
Role ACTIVE
Secretary
Appointed on
17 July 2012
Nationality
NATIONALITY UNKNOWN

LAVELLE, MARK STEPHEN

Correspondence address
MISBOURNE COURT RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
4 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BESWICK, Simon

Correspondence address
Ley Glenkindie, Alford, Aberdeenshire, AB33 8RS
Role ACTIVE
secretary
Appointed on
18 November 2008
Resigned on
24 September 2009
Nationality
British
Occupation
Director

BESWICK, Simon

Correspondence address
Ley Glenkindie, Alford, Aberdeenshire, AB33 8RS
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 November 2008
Resigned on
27 July 2012
Nationality
British
Occupation
Director

MCCLOY, JACQUELINE

Correspondence address
LITTLE FARM LOWER STREET, PURY END, TOWCESTER, NORTHAMPTONSHIRE, NN12 7NS
Role RESIGNED
Secretary
Appointed on
24 September 2009
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NN12 7NS £584,000

MCCLOY, JACQUELINE

Correspondence address
LITTLE FARM LOWER STREET, PURY END, TOWCESTER, NORTHAMPTONSHIRE, NN12 7NS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
24 September 2009
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 7NS £584,000

HUGHES, COLIN BERNARD

Correspondence address
26A STATION ROAD, BLACKWELL, BROMSGROVE, WORCESTERSHIRE, B60 1PZ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
18 November 2008
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B60 1PZ £707,000

BESWICK, SIMON

Correspondence address
LEY, GLENKINDIE, ALFORD, ABERDEENSHIRE, AB33 8RS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
18 November 2008
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

STAMPER, ALLAN

Correspondence address
12 SUNNYBANK, EPSOM, SURREY, KT18 7DX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 7DX £1,126,000

BESWICK, SIMON

Correspondence address
LEY, GLENKINDIE, ALFORD, ABERDEENSHIRE, AB33 8RS
Role RESIGNED
Secretary
Date of birth
July 1964
Appointed on
18 November 2008
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

RICHARDSON, ANDREW JOHN

Correspondence address
THE MEWS HOUSE WARWICK ROAD, CHADWICK END, SOLIHULL, WEST MIDLANDS, B93 0BU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 November 2006
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 0BU £684,000

LLEWELLYN, JEREMY NORMAN

Correspondence address
21 MAES Y BRYN, PONTPRENNAU, CARDIFF, SOUTH GLAMORGAN, CF23 8XQ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
24 November 2006
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8XQ £404,000

CHESNEY, CAROL TREDWAY

Correspondence address
LITTLE SUMMERIES, WHIELDEN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HU
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
24 November 2006
Resigned on
21 July 2008
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP7 0HU £921,000

ST ERME CARDEW, SOLVEIG ELIZABETH

Correspondence address
LOW GREAVES HOUSE, PENNINGTON, ULVERSTON, CUMBRIA, LA12 7SF
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 October 1991
Resigned on
24 November 2006
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode LA12 7SF £381,000

CARDEW, MARCUS ST ERME

Correspondence address
LOW GREAVES HOUSE, PENNINGTON, ULVERSTON, CUMBRIA, LA12 7SF
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 October 1991
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA12 7SF £381,000

TREPTE, ALISON GERALDINE

Correspondence address
TOWN HOUSE MEWS, QUEEN STREET, ULVERSTON, CUMBRIA, LA12 0BH
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 October 1991
Resigned on
24 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA12 0BH £136,000

CARDEW, MARCUS ST ERME

Correspondence address
LOW GREAVES HOUSE, PENNINGTON, ULVERSTON, CUMBRIA, LA12 7SF
Role RESIGNED
Secretary
Date of birth
August 1948
Appointed on
31 October 1991
Resigned on
31 December 2008
Nationality
BRITISH

Average house price in the postcode LA12 7SF £381,000

TREPTE, JONATHAN PAUL NORMAN

Correspondence address
TOWN HOUSE MEWS, QUEEN STREET, ULVERSTON, CUMBRIA, LA12 0BH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
31 October 1991
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA12 0BH £136,000


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