MARTIN GREGORY SMITH

Total number of appointments 16, 10 active appointments

28 DEVONSHIRE PLACE LIMITED

Correspondence address
5 PARK TOWN, OXFORD, UNITED KINGDOM, OX2 6SN
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
21 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6SN £3,443,000

MS1990 LIMITED

Correspondence address
5 PARK TOWN, OXFORD, ENGLAND, OX2 6SN
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
7 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6SN £3,443,000

CLIENTEARTH

Correspondence address
5 Park Town, Oxford, England, OX2 6SN
Role ACTIVE
director
Date of birth
February 1943
Appointed on
22 March 2016
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director And Investor

Average house price in the postcode OX2 6SN £3,443,000

ORCHESTRA OF THE AGE OF ENLIGHTENMENT TRUST

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9AG
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
16 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 9AG £5,789,000

EPISODE (FP) LLP

Correspondence address
112 - 116 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HH
Role ACTIVE
LLPMEM
Date of birth
February 1943
Appointed on
12 July 2013
Nationality
BRITISH

Average house price in the postcode WC1A 1HH £24,974,000

THE MARTIN SMITH FOUNDATION

Correspondence address
5 PARK TOWN, OXFORD, OX2 6SN
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
19 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6SN £3,443,000

CERNO CAPITAL PARTNERS LLP

Correspondence address
1ST FLOOR, 34-35 SACKVILLE STREET, LONDON, ENGLAND, W1S 3ED
Role ACTIVE
LLPMEM
Date of birth
February 1943
Appointed on
8 September 2008
Nationality
BRITISH

WORLDWIDE HEALTHCARE TRUST PLC

Correspondence address
5 PARK TOWN, OXFORD, OXFORDSHIRE, OX2 6SN
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
8 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6SN £3,443,000

THE TETBURY MUSIC FESTIVAL

Correspondence address
PARK FARM PARK FARM, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, ENGLAND, GL8 8PR
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
1 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8PR £2,156,000

AMSCORDI LIMITED

Correspondence address
5 PARK TOWN, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 6SN
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
26 January 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode OX2 6SN £3,443,000


DITCHLEY FOUNDATION(THE)

Correspondence address
DITCHLEY PARK, ENSTONE, CHIPPING NORTON, OXFORDSHIRE, OX7 4ER
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
9 July 2016
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
CONSULTANT

ENERGY WORKS ADVISORY LIMITED

Correspondence address
288 BISHOPSGATE, LONDON, ENGLAND, EC2M 4QP
Role
Director
Date of birth
February 1943
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

SCIENCE MUSEUM FOUNDATION

Correspondence address
SCIENCE MUSEUM, EXHIBITION ROAD, LONDON, UNITED KINGDOM, SW7 2DD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
25 July 2012
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
FINANCIAL ADVISORY

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
21 February 2011
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX2 9PJ £952,000

LONDON STRING QUARTET FOUNDATION

Correspondence address
36 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2BP
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
1 July 2010
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
RETIRED

ORCHESTRA OF THE AGE OF ENLIGHTENMENT

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
3 May 1992
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N1 9AG £5,789,000