EDWIN STANLEY JOHN SMITH

Total number of appointments 5, no active appointments


DATTINI VINCENT HOLDINGS LIMITED

Correspondence address
51 PEVERELLS WOOD AVENUE, CHANDLERS FORD, UNITED KINGDOM, SO53 2BS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
6 December 2017
Resigned on
10 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 2BS £617,000

SPERATI BUTTONS AND TRIMMINGS LIMITED

Correspondence address
GROUND FLOOR OMM HOUSE CANNING ROAD, LONDON, UNITED KINGDOM, E15 3NW
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 October 2016
Resigned on
10 November 2019
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode E15 3NW £571,000

INTERNATIONAL CHRISTIAN CHAMBER OF COMMERCE

Correspondence address
51 PEVERELLS WOOD AVENUE, CHANDLERS FORD, HAMPSHIRE, SO53 2BS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 April 2005
Resigned on
14 March 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SO53 2BS £617,000

SMART MEALS LIMITED

Correspondence address
51 PEVERELLS WOOD AVENUE, CHANDLERS FORD, HAMPSHIRE, SO53 2BS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 May 2000
Resigned on
10 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO53 2BS £617,000

INTERNATIONAL CHRISTIAN CHAMBER OF COMMERCE

Correspondence address
51 PEVERELLS WOOD AVENUE, CHANDLERS FORD, HAMPSHIRE, SO53 2BS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 1997
Resigned on
13 March 1999
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SO53 2BS £617,000