KENNETH RONALD SMITH

Total number of appointments 24, 2 active appointments

LUMI-PLUGIN LTD

Correspondence address
LINDENMUTH HOUSE 37 LINDENMUTH WAY, GREENHAM BUSINESS PARK, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG19 6HW
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG19 6HW £2,881,000

LUMINO BUSINESS INSIGHT LIMITED

Correspondence address
Tilthams Reach Tilthams Corner Road, Godalming, Surrey, United Kingdom, GU7 3DE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
9 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU7 3DE £1,144,000


MEMSET LTD

Correspondence address
3RD FLOOR 11-21 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4JU
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
7 October 2013
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

ESTATES AND INFRASTRUCTURE SERVICES LTD

Correspondence address
16 MERRYACRES, WITLEY, GODALMING, SURREY, UNITED KINGDOM, GU8 5RG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 May 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU8 5RG £667,000

ENTERPRISE INVESTMENT EXCHANGE LIMITED

Correspondence address
16 MERRYACRES, WITLEY, GODALMING, SURREY, UNITED KINGDOM, GU85RG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
8 October 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

CYNTERGY LIMITED

Correspondence address
PATERSON HOUSE HATCH WARREN LANE, HATCH WARREN, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4RA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
27 May 2010
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CEO

WOCU LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 May 2008
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

OMNICO GROUP UK LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
23 December 2007
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

PACER CATS (UK) LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
23 December 2007
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

MATRA SYSTEMS (U.K.) LTD

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
23 December 2007
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

MATRA SYSTEMS (HOLDINGS) LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
23 December 2007
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

OMNICO GROUP HOLDINGS LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
26 June 2007
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU35 8ED £874,000

WORPLESDON TENNIS CLUB LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
22 November 2003
Resigned on
21 April 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU35 8ED £874,000

CREALOGIX MBA GROUP LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
16 October 1998
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 8ED £874,000

BRANDPATH UK LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
12 January 1998
Resigned on
16 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

OMNICO GROUP UK LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
21 November 1996
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 May 1995
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 8ED £874,000

TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
21 December 1994
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

ALPHAMERIC TECHNOLOGIES LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
30 September 1993
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 June 1993
Resigned on
1 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU35 8ED £874,000

OPENBET RETAIL LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
29 March 1993
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

TIMEWEAVE GAMING LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
31 March 1992
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

ALPHAMERIC KEYBOARDS LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 December 1991
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 8ED £874,000

TIMEWEAVE LIMITED

Correspondence address
7 TELCONIA CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8ED
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
26 September 1991
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 8ED £874,000