Angus SMITH

Total number of appointments 13, 6 active appointments

THESIS BUSINESS GROWTH LIMITED

Correspondence address
Chauntry Mills High Street, Haverhill, England, CB9 8AZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
11 June 2020
Nationality
British
Occupation
Finance Director

TJC BUSINESS SERVICES LIMITED

Correspondence address
Bonnybridge House Stricklands Road, Stowmarket, England, IP14 1AP
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 May 2020
Resigned on
7 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP14 1AP £418,000

PARRAVANI'S HOLDINGS LIMITED

Correspondence address
UNIT 8 GEORGE WESTWOOD WAY, BECCLES, SUFFOLK, ENGLAND, NR34 9BN
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
9 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

PARRAVANI'S ICE CREAM LTD

Correspondence address
UNIT 8 GEORGE WESTWOOD WAY, BECCLES, SUFFOK, ENGLAND, NR34 9BN
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
12 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

PERRIN MYDDELTON LIMITED

Correspondence address
10 WATERSIDE STATION ROAD, HARPENDEN, ENGLAND, AL5 4US
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
5 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL5 4US £856,000

TIMELINE BUSINESS INVESTMENTS LIMITED

Correspondence address
Bonnybridge House Stricklands Road, Stowmarket, Suffolk, England, IP14 1AP
Role ACTIVE
director
Date of birth
June 1963
Appointed on
5 November 2012
Resigned on
13 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode IP14 1AP £418,000


OAGI SERVICES LTD

Correspondence address
DEVONSHIRE HOUSE 582 HONEYPOT LANE, STANMORE, ENGLAND, HA7 1JS
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
15 December 2017
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 1JS £540,000

OPTIMISING ADVANCE GREEN INDUSTRIES LTD

Correspondence address
DEVONSHIRE HOUSE 582 HONEYPOT LANE, STANMORE, MIDDLESEX, ENGLAND, HA7 1JS
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 October 2016
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 1JS £540,000

OAG INVESTMENTS LTD.

Correspondence address
DEVONSHIRE HOUSE 582 HONEYPOT LANE, STANMORE, MIDDLESEX, ENGLAND, HA7 1JS
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
5 October 2016
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 1JS £540,000

DESTINI BOWERFORD FINANCIAL PLANNING LIMITED

Correspondence address
BONNYBRIDGE HOUSE THE LANE, CREETING ST PETER, IPSWICH, SUFFOLK, IP6 8QR
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 May 2008
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP6 8QR £383,000

DESTINI ASSURED LIMITED

Correspondence address
BONNYBRIDGE HOUSE THE LANE, CREETING ST PETER, IPSWICH, SUFFOLK, IP6 8QR
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 May 2008
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP6 8QR £383,000

DIRECT INVEST GLOBAL LIMITED

Correspondence address
BONNYBRIDGE HOUSE THE LANE, CREETING ST PETER, IPSWICH, SUFFOLK, IP6 8QR
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 May 2008
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP6 8QR £383,000

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Correspondence address
BONNYBRIDGE HOUSE THE LANE, CREETING ST PETER, IPSWICH, SUFFOLK, IP6 8QR
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 April 2006
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode IP6 8QR £383,000