John Anthony SMITH

Total number of appointments 36, 27 active appointments

LIGHTWATER VALLEY ATTRACTIONS LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
17 June 2021
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

LETHINGTON LEISURE LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 December 2017
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

BRIGHTON MARINE PALACE & PIER COMPANY (THE)

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
27 April 2016
Resigned on
30 June 2025
Nationality
British
Occupation
Finance Director

BRIGHTON PALACE PIER (ASSETS) LIMITED

Correspondence address
36 Drury Lane, London, United Kingdom, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
24 March 2016
Resigned on
30 June 2025
Nationality
British
Occupation
Director

BRIGHTON PALACE PIER (HOLDINGS) LIMITED

Correspondence address
36 Drury Lane, London, United Kingdom, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
24 March 2016
Resigned on
30 June 2025
Nationality
British
Occupation
Director

ECLECTIC BARS & CLUBS LIMITED

Correspondence address
36 Drury Lane, London, United Kingdom, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
18 July 2014
Resigned on
30 June 2025
Nationality
British
Occupation
Finance Director

ECLECTIC BARS (WEST STREET) LIMITED

Correspondence address
36 Drury Lane, London, United Kingdom, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
20 June 2014
Nationality
British
Occupation
Director

NEWMAN BARS LTD

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
31 March 2014
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

CHALICE BARS LTD

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
31 March 2014
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

THE BRIGHTON PIER GROUP LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
12 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

ECLECTIC BARS (DEANSGATE LOCKS) LIMITED

Correspondence address
C/O Frp Advisory Trading Limited 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
August 1958
Appointed on
12 August 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode AL1 3RD £679,000

ECLECTIC BARS (EAST STREET) LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
3 May 2012
Nationality
British
Occupation
Director

HSB CLUBS LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
20 June 2011
Nationality
British
Occupation
None

CAMBRIDGE CLUB HOLDINGS LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
11 October 2010
Resigned on
12 January 2024
Nationality
British
Occupation
Director

ECLECTIC BARS (FRIAR STREET) LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 March 2010
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

SAKURA BARS LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
9 July 2008
Nationality
British
Occupation
Finance Director

ECLECTIC BARS (MANCHESTER) LIMITED

Correspondence address
4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
August 1958
Appointed on
26 November 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL1 3RD £679,000

ECLECTIC BARS (NORWICH) LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
12 July 2007
Nationality
British
Occupation
Director

ECLECTIC BARS (EMBARGO) LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
30 June 2025
Nationality
British
Occupation
Director

ECLECTIC BARS (SIDNEY STREET) LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode SE10 8AW £2,427,000

EPIC BARS (BATH) LTD

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
23 December 2020
Nationality
British
Occupation
Director

ECLECTIC BARS TRADING LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
27 June 2006
Resigned on
30 June 2025
Nationality
British
Occupation
Chartered Accountant

ECLECTIC BARS LIMITED

Correspondence address
4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
August 1958
Appointed on
7 June 2006
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode AL1 3RD £679,000

CLYDE FILMS LLP

Correspondence address
Flat 3 21 Dartmouth Row, Greenwich, London, SE10 8AW
Role ACTIVE
llp-member
Date of birth
August 1958
Appointed on
13 March 2006

Average house price in the postcode SE10 8AW £2,427,000

CHERWELL FILMS LLP

Correspondence address
Flat 3 21 Dartmouth Row, Greenwich, London, SE10 8AW
Role ACTIVE
llp-member
Date of birth
August 1958
Appointed on
6 March 2006

Average house price in the postcode SE10 8AW £2,427,000

BARVEST LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE10 8AW £2,427,000

FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role ACTIVE
director
Date of birth
August 1958
Appointed on
31 January 2000
Resigned on
2 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode SE10 8AW £2,427,000


BROCKBAN AND MELLOR LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role RESIGNED
director
Date of birth
August 1958
Appointed on
23 April 2014
Resigned on
23 May 2018
Nationality
British
Occupation
Director

ECLECTIC BARS (BRIGHTON ARCHES) LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role RESIGNED
director
Date of birth
August 1958
Appointed on
28 February 2013
Resigned on
26 March 2019
Nationality
British
Occupation
Director

BARCLUB (BRIGHTON) LIMITED

Correspondence address
36 Drury Lane, London, England, WC2B 5RR
Role RESIGNED
director
Date of birth
August 1958
Appointed on
25 May 2007
Resigned on
13 March 2017
Nationality
British
Occupation
Director

FLASHBACK (CLUB) LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role RESIGNED
director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
29 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode SE10 8AW £2,427,000

SOUTH WEST LEISURE (SWINDON) LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role RESIGNED
director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
25 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode SE10 8AW £2,427,000

VISION EXPRESS GROUP LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role RESIGNED
director
Date of birth
August 1958
Appointed on
16 October 1997
Resigned on
31 December 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode SE10 8AW £2,427,000

VISION EXPRESS (UK) LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role RESIGNED
director
Date of birth
August 1958
Appointed on
27 December 1996
Resigned on
31 December 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE10 8AW £2,427,000

VISION EXPRESS JOINT VENTURES LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role RESIGNED
director
Date of birth
August 1958
Appointed on
27 December 1996
Resigned on
31 December 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE10 8AW £2,427,000

VISION EXPRESS (CLS) LIMITED

Correspondence address
21 Dartmouth Row, Greenwich, London, SE10 8AW
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 November 1996
Resigned on
31 December 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE10 8AW £2,427,000