David Mark SMITH

Total number of appointments 54, 18 active appointments

THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE

Correspondence address
87/91 Elstree Road, Bushey, Herts, WD23 4EB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 January 2023
Nationality
British
Occupation
Accountant

G. N. HADEN & SONS LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, E14 5HU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E14 5HU £328,369,000

BIRMINGHAM AIRPORT PENSION TRUSTEES LIMITED

Correspondence address
Diamond House Birmingham Airport, Birmingham, B26 3QJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode B26 3QJ £52,000

AVATAR LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E14 5HU £328,369,000

BALFOUR BEATTY CONST LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E14 5HU £328,369,000

NORWOOD SCHOOLS LTD.

Correspondence address
Broadway House 80 - 82 The Broadway, Stanmore, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

THE PARRY CHARITABLE FOUNDATION

Correspondence address
Broadway House 80-82 The Broadway, Stanmore, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

DRUGSLINE LIMITED

Correspondence address
Norwood Broadway House, 80/82 The Broadway, Stanmore, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

THE HOPE CHARITY

Correspondence address
80-82 The Broadway, Stanmore, Middlesex, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

NORWOOD RAVENSWOOD SERVICES LTD

Correspondence address
Broadway House The Broadway, Stanmore, England, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

RAVENSWOOD FOUNDATION

Correspondence address
Broadway House The Broadway, Stanmore, England, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

SUSSEX TIKVAH

Correspondence address
Broadway House 80-82 The Broadway, Stanmore, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

NORWOOD CHILD CARE

Correspondence address
Norwood, Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

NORWOOD RAVENSWOOD

Correspondence address
Broadway House 80 - 82 The Broadway, Stanmore, HA7 4HB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 September 2016
Resigned on
18 October 2021
Nationality
British
Occupation
Group Head Of Tax And Corporate Finance

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E14 5HU £328,369,000

GDF SUEZ IP LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 October 2012
Resigned on
27 November 2012
Nationality
British
Occupation
Chartered Accountant

GDF SUEZ IP LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, England, EC4V 4DP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 August 2012
Nationality
British
Occupation
Chartered Accountant

BLAXMILL (FORTY-THREE) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
14 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000


BARKING POWER LIMITED

Correspondence address
6 Hampstead Lane, London, England, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
18 January 2013
Resigned on
2 November 2015
Nationality
British
Occupation
Group Head Of Tax

Average house price in the postcode N6 4SB £1,799,000

THAMES POWER LIMITED

Correspondence address
6 Hampstead Lane, London, England, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
18 January 2013
Resigned on
2 November 2015
Nationality
British
Occupation
Group Head Of Tax

Average house price in the postcode N6 4SB £1,799,000

PONAMA HOLDINGS LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
22 June 2012
Resigned on
12 November 2012
Nationality
British
Occupation
Solicitor

INTERNATIONAL POWER GROUP TRUSTEE LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
8 May 2012
Resigned on
2 November 2012
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER (SAUDI ARABIA) LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
19 March 2012
Resigned on
2 November 2012
Nationality
British
Occupation
Chartered Accountant

SWINDON POWER TECHNICAL SERVICES LIMITED

Correspondence address
Sentaor House 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
19 March 2012
Resigned on
2 November 2012
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER FINANCE (2010) PLC

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
3 August 2011
Resigned on
27 November 2012
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER (JERSEY) LIMITED

Correspondence address
International Power Plc Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 June 2011
Resigned on
27 November 2012
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED

Correspondence address
International Power Plc Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 June 2011
Resigned on
27 November 2012
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER (ZEBRA) LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
27 January 2011
Resigned on
12 November 2012
Nationality
British
Occupation
Director

SNAKEBAY LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role
director
Date of birth
December 1970
Appointed on
29 October 2010
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
14 August 2009
Resigned on
27 November 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N6 4SB £1,799,000

IPR GUERNSEY INVESTMENTS LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
4 August 2008
Resigned on
12 November 2012
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL POWER HOLDINGS LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
4 August 2008
Resigned on
27 November 2012
Nationality
British
Occupation
Chartered Accountant

LYB GENERATION HOLDINGS

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
23 June 2008
Resigned on
12 November 2012
Nationality
British
Occupation
Chartered Accountant

LYB VICTORIA GENERATION LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
December 1970
Appointed on
23 June 2008
Resigned on
12 November 2012
Nationality
British
Occupation
Chartered Accountant

BLAXMILL (TWENTY-EIGHT) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
1 January 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (THIRTY-THREE) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
1 January 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (THIRTY) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
28 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (TWENTY-SIX) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
11 July 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

LS HOLBORN GATE LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
22 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (TWENTY-FIVE) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
11 July 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (THIRTY-EIGHT) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
11 July 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

LS THANET LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
22 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

DIOMEDES PROPERTY NO. 1 LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

LS SHOE LANE LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
22 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (THIRTY-NINE) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
14 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

PRESTBURY HOTELS TWO LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
21 December 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (FORTY) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
14 October 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

GIANT PROPERTY CONSORTIUM LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
17 December 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

BLAXMILL (TWENTY-NINE) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
28 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

LS BANBRIDGE LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
22 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

CRIMINAL LAW WEEK LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
1 January 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

GEMINION INVESTMENTS LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
2 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

CVMAIL SERVICES (UK) LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
24 November 2004
Resigned on
1 January 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N6 4SB £1,799,000

REUTERS SPS TRUSTEE LIMITED

Correspondence address
6 Hampstead Lane, London, N6 4SB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
6 September 2004
Resigned on
20 March 2009
Nationality
British
Occupation
Head Of Tax Planning

Average house price in the postcode N6 4SB £1,799,000