SMITHS DETECTION LIMITED

3 officers / 23 resignations

IRVINE, Alastair Campbell

Correspondence address
Century House Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7DE
Role ACTIVE
director
Date of birth
November 1977
Appointed on
13 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 7DE £3,183,000

MCINNES, ALAIN CHARLES

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED CENTURY HOUSE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
27 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP2 7DE £3,183,000

KING, Liam Peter

Correspondence address
C/O Smiths Detection-Watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 7DE
Role ACTIVE
director
Date of birth
August 1985
Appointed on
20 April 2017
Resigned on
13 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP2 7DE £3,183,000


PAYNE, STUART JEFFREY

Correspondence address
1 SHELDON SQUARE, PADDINGTON, LONDON, UNITED KINGDOM, W2 6TT
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
7 November 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCINNES, ALAIN CHARLES

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVEN, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
17 January 2015
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

LIU, LILI

Correspondence address
1 SHELDON SQUARE, PADDINGTON, LONDON, UNITED KINGDOM, W2 6TT
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
7 May 2014
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

LIU, LILI

Correspondence address
1 SHELDON SQUARE, PADDINGTON, LONDON, UNITED KINGDOM, W2 6TT
Role RESIGNED
Secretary
Appointed on
7 May 2014
Resigned on
20 April 2017
Nationality
NATIONALITY UNKNOWN

RUBACK, DANIEL DAVID

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVEN, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
31 January 2014
Resigned on
17 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

DOHERTY, SHAUN

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVEN, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
9 July 2012
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOHERTY, SHAUN

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVEN, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Secretary
Appointed on
9 July 2012
Resigned on
1 April 2014
Nationality
NATIONALITY UNKNOWN

TAYLOR, SUSANNAH NATALIE

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVEN, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
31 January 2011
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VALLANCE, IAN

Correspondence address
23 STRADBROKE GROVE, BUCKHURST HILL, ESSEX, UNITED KINGDOM, IG9 5PD
Role RESIGNED
Secretary
Appointed on
31 January 2011
Resigned on
9 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode IG9 5PD £1,079,000

VALLANCE, Ian

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
8 February 2010
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

RONEY, RYAN LEE

Correspondence address
3818 SHETLAND COURT, FREDERICK, MD, 21704, USA
Role RESIGNED
Secretary
Appointed on
4 February 2009
Resigned on
31 January 2011
Nationality
OTHER

DUNSMORE, ALAN DAVID

Correspondence address
31 NORTHWAY, LONDON, NW11 6PB
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
3 February 2009
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6PB £2,287,000

RONEY, RYAN LEE

Correspondence address
3818 SHETLAND COURT, FREDERICK, MD, USA, 21704
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
3 February 2009
Resigned on
31 January 2011
Nationality
OTHER
Occupation
LAWYER

GILLESPIE, FIONA MARGARET

Correspondence address
79 BLAKE APARTMENTS, NEW RIVER AVENUE, LONDON, N8 7QF
Role RESIGNED
Secretary
Appointed on
31 July 2007
Resigned on
4 February 2009
Nationality
OTHER

Average house price in the postcode N8 7QF £419,000

PENN, DAVID ALFRED

Correspondence address
2 SALMONS LANE, MIDDLETON CHENEY, BANBURY, OXON, OX17 2NF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
31 July 2007
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode OX17 2NF £765,000

O'BRIEN, SUSAN LYNN

Correspondence address
180 LONGFIELD LANE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN7 6AQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
31 July 2007
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN7 6AQ £484,000

NORRIS, GUY MERVYN

Correspondence address
THE DOWER HOUSE, CHURCH ROAD SNITTERFIELD, STRATFORD UPON AVON, CV37 0LF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
10 August 2000
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV37 0LF £729,000

EDWARDS, JOHN RALPH

Correspondence address
GREEN HEDGES, 25 SAINT JOHNS STREET, CROWTHORNE, BERKSHIRE, RG45 7NJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 August 2000
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG45 7NJ £647,000

LILLYCROP, DAVID PETER

Correspondence address
CANAL COTTAGE, HALTON VILLAGE, BUCKINGHAMSHIRE, HP22 5NS
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
15 August 1993
Resigned on
10 August 2000
Nationality
AMERICAN
Occupation
COMPANY SECRETARY

Average house price in the postcode HP22 5NS £834,000

TEMPLETON, KENNETH NELSON

Correspondence address
ORCHARD GRANGE, THE STREET BRIGHTWELL-CUM-SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RX
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
27 August 1992
Resigned on
10 August 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX10 0RX £984,000

WALKER, DENIS

Correspondence address
28 LIONEL STREET, BURNLEY, LANCASHIRE, BB12 6DY
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
27 August 1992
Resigned on
15 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BB12 6DY £120,000

SAUNDERS, DENIS

Correspondence address
LIME TREE HOUSE 3 TAPSTER COURT, BUSHWOOD LANE, LAPWORTH, WARWICKSHIRE, B94 5PJ
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
27 August 1992
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B94 5PJ £666,000

PENN, DAVID ALFRED

Correspondence address
2 SALMONS LANE, MIDDLETON CHENEY, BANBURY, OXON, OX17 2NF
Role RESIGNED
Secretary
Appointed on
27 August 1992
Resigned on
31 July 2007
Nationality
BRITISH

Average house price in the postcode OX17 2NF £765,000


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