David Alastair SMYTH

Total number of appointments 23, 13 active appointments

ATLANT 3D LIMITED

Correspondence address
Suite 5, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 June 2024
Nationality
British
Occupation
Company Director

RURAL COMMS LTD

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

FIBRE WIFI LIMITED

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

SAPIEN INVESTMENTS LIMITED

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

BUZ BROADBAND LIMITED

Correspondence address
The Grange 100 High Street, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

BUZCOM KIT LIMITED

Correspondence address
The Grange 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

DYFED IT SOLUTIONS LIMITED

Correspondence address
The Grange 100 High Street, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

LONSDALE NETWORK SERVICES LTD

Correspondence address
The Grange 100 High Street, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

SUGARNET LIMITED

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

VONEUS NETWORK MANAGED SERVICES LIMITED

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

SKY-WAY.CO (UK) LTD

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

COTSWOLD COMMUNITY NETWORKS LIMITED

Correspondence address
The Grange, C/O Voneus 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

GOLDMARK TELECOMMUNICATIONS LIMITED

Correspondence address
47 Burkes Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1PW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 March 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 1PW £4,363,000


RUTLAND TELECOM LIMITED

Correspondence address
Windrush Court, Abingdon, Oxon, OX14 1SY
Role RESIGNED
director
Date of birth
March 1960
Appointed on
21 June 2018
Resigned on
14 February 2019
Nationality
British
Occupation
Chief Financial Officer

FTTC LIMITED

Correspondence address
Windrush Court, Abingdon, Oxon, OX14 1SY
Role RESIGNED
director
Date of birth
March 1960
Appointed on
21 June 2018
Resigned on
14 February 2019
Nationality
British
Occupation
Chief Financial Officer

COTSWOLDS BROADBAND C.I.C.

Correspondence address
Gigaclear Plc Windrush Court, Abingdon, Oxfordshire, England, OX14 1SY
Role RESIGNED
director
Date of birth
March 1960
Appointed on
21 June 2018
Resigned on
14 February 2019
Nationality
British
Occupation
Chief Financial Officer

GIGACLEAR LIMITED

Correspondence address
Building One Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UQ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
26 January 2018
Resigned on
14 February 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode OX14 1UQ £31,338,000

OXFORD SOLAR LIMITED

Correspondence address
Unit 6, Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, United Kingdom, OX5 1PF
Role RESIGNED
director
Date of birth
March 1960
Appointed on
15 October 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Finance Director

OXFORD SOLAR TECHNOLOGY LIMITED

Correspondence address
Unit 6, Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, United Kingdom, OX5 1PF
Role RESIGNED
director
Date of birth
March 1960
Appointed on
15 October 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Finance Director

OXFORD PV LIMITED

Correspondence address
Unit 6, Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, United Kingdom, OX5 1PF
Role RESIGNED
director
Date of birth
March 1960
Appointed on
15 October 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Finance Director

SOLAR MATERIALS TECHNOLOGY LIMITED

Correspondence address
Unit 6, Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, United Kingdom, OX5 1PF
Role RESIGNED
director
Date of birth
March 1960
Appointed on
15 October 2014
Resigned on
30 June 2017
Nationality
British
Occupation
Finance Director

MACRO 4 LIMITED

Correspondence address
47 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 December 2007
Resigned on
23 March 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 1PW £4,363,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
Rippington House, 47 Burkes Road, Beaconsfield, HP9 1PW
Role RESIGNED
llp-member
Date of birth
March 1960
Appointed on
31 March 2006
Resigned on
6 April 2011

Average house price in the postcode HP9 1PW £4,363,000