MICHAEL BERNARD SMITH

Total number of appointments 6, 1 active appointments

FLETCHER SMITH MARKETING AND COMMUNICATIONS LIMITED

Correspondence address
162 HIGH STREET, TONBRIDGE, UNITED KINGDOM, TN9 1BB
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN9 1BB £358,000


GABF HOLDINGS LIMITED

Correspondence address
77 GRANVILLE PARK, LONDON, SE13 7DW
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 May 2006
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE13 7DW £500,000

THE GREAT AMERICAN BAGEL FACTORY LIMITED

Correspondence address
77 GRANVILLE PARK, LONDON, SE13 7DW
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 May 2006
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE13 7DW £500,000

OSO PUB COMPANY LIMITED

Correspondence address
2A TORRINGTON GARDENS, BOUNDS GREEN, LONDON, UNITED KINGDOM, N11 2AB
Role
Director
Date of birth
February 1960
Appointed on
1 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 2AB £837,000

RAIL GOURMET U.K. LIMITED

Correspondence address
11 KING GEORGE STREET, GREENWICH, LONDON, SE10 8QJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 October 1995
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8QJ £1,147,000

RAIL GOURMET UK HOLDINGS LIMITED

Correspondence address
11 KING GEORGE STREET, GREENWICH, LONDON, SE10 8QJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 April 1995
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
MARKETING & SALES DIR

Average house price in the postcode SE10 8QJ £1,147,000