Colin SMITH

Total number of appointments 15, 15 active appointments

WEBCONTRACTOR HOLDINGS LTD

Correspondence address
Keel House Garth Heads, Newcastle Upon Tyne, England, NE1 2JE
Role ACTIVE
director
Date of birth
May 1962
Appointed on
5 October 2023
Resigned on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 2JE £383,000

WEBCONTRACTOR LTD

Correspondence address
Keel House Garth Heads, Newcastle Upon Tyne, England, NE1 2JE
Role ACTIVE
director
Date of birth
May 1962
Appointed on
5 October 2023
Resigned on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE1 2JE £383,000

BCIS HOLDINGS LIMITED

Correspondence address
Royal House 110 Station Parade, Harrogate, England, HG1 1EP
Role ACTIVE
director
Date of birth
May 1962
Appointed on
3 November 2022
Nationality
British
Occupation
Director

HUBEXO UK LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1RH £4,393,000

HUBEXO SOUTH UK LIMITED

Correspondence address
4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
17 March 2021
Resigned on
21 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH8 8AQ £12,000

HUBEXO NORTH UK LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1RH £4,393,000

NATIONAL BUILDING SPECIFICATION LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1RH £4,393,000

BUILDING DESIGN SOFTWARE LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1RH £4,393,000

PAYAPPS.COM (UK) LTD

Correspondence address
Studio 012 Hoults Yard, Walker Road, Newcastle - Upon - Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
May 1962
Appointed on
22 January 2019
Resigned on
20 February 2024
Nationality
British
Occupation
Company Director

HUBEXO TOPCO LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
16 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1RH £4,393,000

PAYAPPS (BVI) LIMITED

Correspondence address
PO BOX 253 Flinders Lane, Melbourne, Victoria 8009, Australia
Role ACTIVE
director
Date of birth
May 1962
Appointed on
10 October 2018
Resigned on
20 February 2024
Nationality
British
Occupation
Director

CONTENT CALENDR LIMITED

Correspondence address
Tagwright House 35-41 Westland Place, London, England, N1 7LP
Role ACTIVE
director
Date of birth
May 1962
Appointed on
10 October 2018
Resigned on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 7LP £934,000

STRATSMITH LTD

Correspondence address
6 Corunna Court Corunna Road, Warwick, England, CV34 5HQ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
28 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode CV34 5HQ £329,000

GUITARSMITH LIMITED

Correspondence address
7 IVER LODGE, BANGORS ROAD SOUTH, IVER, UNITED KINGDOM, SL0 0AW
Role ACTIVE
Director
Appointed on
21 June 2012
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 0AW £913,000

SOFTWARE WOKING PLC

Correspondence address
7 Iver Lodge, Bangors Road South, Iver, Buckinghamshire, SL0 0AW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
27 November 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL0 0AW £913,000