David William SMITHYES

Total number of appointments 28, 16 active appointments

NOVA AUTOMOTIVE GROUP LTD

Correspondence address
50 Farringdon Road, London, EC1M 3HE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

EASTWAYS HOLDINGS LIMITED

Correspondence address
Eastways Eastways Industrial Estate, Witham, Essex, England, CM8 3YQ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 July 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YQ £7,437,000

SMOOTH VEHICLE LOGISTICS LIMITED

Correspondence address
50 Farringdon Road, London, United Kingdom, EC1M 3HE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 July 2023
Resigned on
12 September 2023
Nationality
British
Occupation
Director

JALS HOLDINGS LIMITED

Correspondence address
Eastways Eastways Industrial Estate, Witham, Essex, England, CM8 3YQ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 July 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YQ £7,437,000

SMITHYES 1 LTD

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

INTELLIGENT REPAIR SOLUTIONS LIMITED

Correspondence address
MR PAUL PANCHAM Dws Vickers Drive North, Brooklands Industrial Park, Weybridge, Surrey, England, KT13 0YU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0YU £2,287,000

ECOLOGICAL VEHICLE REPAIR SOLUTIONS LIMITED

Correspondence address
Morley House 26 Holborn Viaduct, London, United Kingdom, EC1A 2AT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
4 January 2012
Nationality
British
Occupation
Chairman

SMITHYES LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 October 2010
Nationality
British
Occupation
Director

AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Correspondence address
Unit 1 Magnet Road, West Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 March 2010
Resigned on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (THAMESMEAD) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 June 2007
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (HARLOW) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 June 2007
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (DARTFORD) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 June 2007
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (BASILDON) LTD.

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 June 2007
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (MITCHAM) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 September 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (GRAYS) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 September 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (HENDON) LTD

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 June 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000


ADVANCED VEHICLE REPAIRS LIMITED

Correspondence address
P MORGAN Unit 1 & 2 Magnet Road, West Thurrock, Grays, Essex, England, RM20 4DP
Role RESIGNED
director
Date of birth
November 1961
Appointed on
4 April 2014
Resigned on
30 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RM20 4DP £9,557,000

INTELLIGENT REPAIR NETWORKS LIMITED

Correspondence address
MR PAUL PANCHAM Dws Vickers Drive North, Brooklands Industrial Park, Weybridge, Surrey, England, KT13 0YU
Role
director
Date of birth
November 1961
Appointed on
3 June 2013
Resigned on
21 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0YU £2,287,000

DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Correspondence address
Unit 1 & 2 Magnet Road, West Thurrock, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
November 1961
Appointed on
28 November 2011
Resigned on
30 April 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode RM20 4DP £9,557,000

DWS (WEYBRIDGE) LIMITED

Correspondence address
The Old Rectory, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 June 2009
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (BROOKLANDS) LIMITED

Correspondence address
The Old Rectory, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 June 2009
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

MOBILE VEHICLE SOLUTIONS LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role
director
Date of birth
November 1961
Appointed on
9 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (CROYDON) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
26 November 2008
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (SUTTON) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
27 November 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

D W S BODYWORKS (HOLDINGS) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
13 October 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (THURROCK) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
20 September 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

DWS (CHELMSFORD) LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
20 September 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM1 7SJ £10,657,000

SWD BODYWORKS LIMITED

Correspondence address
The Old Rectory, Stump Lane, Chelmsford, Essex, CM1 7SJ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
18 December 1998
Resigned on
29 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 7SJ £10,657,000