SMITHS SECURITY SERVICES LIMITED

14 officers / 19 resignations

COLEMAN, Mark Andrew

Correspondence address
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode MK17 8LX £28,095,000

KENNEDY, Shaun William

Correspondence address
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 February 2023
Nationality
British
Occupation
Coo

Average house price in the postcode MK17 8LX £28,095,000

GOODWILLE LIMITED

Correspondence address
20 Red Lion St, London, United Kingdom, WC1R 4PS
Role ACTIVE
corporate-secretary
Appointed on
22 July 2022

Average house price in the postcode WC1R 4PS £4,782,000

ADALJA, Rishabh, Mr.

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 March 2022
Resigned on
30 June 2023
Nationality
Indian
Occupation
Finance Director

Average house price in the postcode SL1 4DX £27,870,000

WHEELER, Helen Teresa

Correspondence address
270 Bath Road, Slough, Berks, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL1 4DX £27,870,000

MERRIFIELD, Stephanie Irene

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
31 July 2017
Resigned on
1 March 2022
Nationality
British
Occupation
Hr Director

Average house price in the postcode SL1 4DX £27,870,000

LORD, Andrew Stephen

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 4DX £27,870,000

SMILEY, Mark Richard

Correspondence address
3 Europa Court, Sheffield Business Park, Sheffield, England, England, S9 1XE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
8 January 2015
Resigned on
31 October 2016
Nationality
British
Occupation
General Manager Uk & Roi

Average house price in the postcode S9 1XE £3,098,000

STUBBS, SUSAN

Correspondence address
STANLEY HOUSE BRAMBLE ROAD, SWINDON, WILTS, UNITED KINGDOM, SN2 8ER
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode SN2 8ER £846,000

COWLEY, JOHN MITCHELL

Correspondence address
STANLEY HOUSE BRAMBLE ROAD, SWINDON, WILTS, UNITED KINGDOM, SN2 8ER
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN2 8ER £846,000

SOOD, AMIT KUMAR

Correspondence address
STANLEY HOUSE BRAMBLE ROAD, SWINDON, WILTS, UNITED KINGDOM, SN2 8ER
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
15 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN2 8ER £846,000

GINNEVER, BRUCE QUENTIN

Correspondence address
STANLEY HOUSE BRAMBLE ROAD, SWINDON, WILTS, UNITED KINGDOM, SN2 8ER
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN2 8ER £846,000

HAYHURST, FRED

Correspondence address
STANLEY HOUSE BRAMBLE ROAD, SWINDON, WILTS, UNITED KINGDOM, SN2 8ER
Role ACTIVE
Secretary
Appointed on
15 February 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SN2 8ER £846,000

COGZELL, MATTHEW JAMES

Correspondence address
STANLEY HOUSE BRAMBLE ROAD, SWINDON, WILTS, UNITED KINGDOM, SN2 8ER
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
15 February 2011
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode SN2 8ER £846,000


ROGERS, MATTHEW

Correspondence address
328 PALM DRIVE, DELRAY BEACH, FLORIDA 33483, U.S.A.
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2009
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
FINANCE

ANTONOIU, CHRISTOPHER

Correspondence address
114 STANLEY ROAD, HORNCHURCH, ESSEX, RM12 4JW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 December 2007
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RM12 4JW £532,000

LANE, STEVEN JOHN

Correspondence address
26 CUTBUSH CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4XA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
18 December 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
SECURITY CONSULTANT

Average house price in the postcode RG6 4XA £704,000

RBS SECRETARY LIMITED

Correspondence address
16 BEAUFORT COURT, ADMIRALS WAY DOCKLANDS, LONDON, E14 9XL
Role RESIGNED
Secretary
Appointed on
18 December 2007
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode E14 9XL £694,000

SPEAFI LIMITED

Correspondence address
THE OLD CORONERS COURT, NO 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role RESIGNED
Secretary
Appointed on
12 October 2004
Resigned on
18 December 2007
Nationality
BRITISH
Occupation

STARKEY, HELEN MARGARET

Correspondence address
6 CINTRA CLOSE, READING, BERKSHIRE, RG2 7AL
Role RESIGNED
Secretary
Date of birth
August 1976
Appointed on
19 May 2004
Resigned on
12 October 2004
Nationality
BRITISH

Average house price in the postcode RG2 7AL £627,000

PUMPHREY, HAZEL LOUISE

Correspondence address
68 MEADOW VIEW ROAD, KENNINGTON, OXFORD, OX1 5QX
Role RESIGNED
Secretary
Appointed on
30 March 1998
Resigned on
2 April 2004
Nationality
BRITISH

Average house price in the postcode OX1 5QX £426,000

CLEMENTS, JOHN

Correspondence address
66 SHINFIELD ROAD, READING, RG2 7DA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
18 October 1996
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG2 7DA £1,090,000

GIBBONS, JENNIFER ANN

Correspondence address
OAKLEIGH HOUSE BERE COURT ROAD, PANGBOURNE, READING, RG8 8JU
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
18 October 1996
Resigned on
2 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 8JU £2,532,000

GIBBONS, PAUL

Correspondence address
OAKLEIGH HOUSE, BERE COURT ROAD, PANGBOURNE, BERKSHIRE, RG8 8JU
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
18 October 1996
Resigned on
6 September 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RG8 8JU £2,532,000

MADEJSKI, ROBERT JOHN

Correspondence address
NORTHCOURT, PANGBOURNE, READING, BERKSHIRE, RG8 8PT
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
18 October 1996
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 8PT £2,442,000

JONES, TREVOR ROBERT

Correspondence address
28 ROTHERFIELD WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8PL
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
9 October 1992
Resigned on
9 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 8PL £531,000

JONES, TREVOR ROBERT

Correspondence address
28 ROTHERFIELD WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8PL
Role RESIGNED
Secretary
Date of birth
March 1946
Appointed on
9 October 1992
Resigned on
13 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 8PL £531,000

GURDEN, RAMESH BABU

Correspondence address
68 WHITEHORNS WAY, DRAYTON, OXFORD, OX14 4LJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 July 1992
Resigned on
21 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 4LJ £467,000

UNDERWOOD, STEPHEN

Correspondence address
48 GEOFFREYSON ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7HS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
31 October 1991
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7HS £635,000

BRYAN, KENNETH NORMAN

Correspondence address
2 THE LIMES, DORCHESTER ON THAMES, OXFORDSHIRE, OX10 7LL
Role RESIGNED
Secretary
Date of birth
July 1945
Appointed on
31 October 1991
Resigned on
9 October 1992
Nationality
BRITISH

Average house price in the postcode OX10 7LL £901,000

JONES, TREVOR ROBERT

Correspondence address
28 ROTHERFIELD WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8PL
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
31 October 1991
Resigned on
13 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 8PL £531,000

BRYAN, KENNETH NORMAN

Correspondence address
2 THE LIMES, DORCHESTER ON THAMES, OXFORDSHIRE, OX10 7LL
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
31 October 1991
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 7LL £901,000

STEPHENS, JOHN CECIL RICHARD LIONEL

Correspondence address
164 CUMNOR HILL, CUMNOR, OXFORD, OXFORDSHIRE, OX2 9PJ
Role RESIGNED
Director
Date of birth
October 1908
Appointed on
31 October 1991
Resigned on
18 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 9PJ £952,000


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