MICHAEL EWART SMITH

Total number of appointments 10, no active appointments


PADS PRINTING & COMMERCIAL STATIONERY LIMITED

Correspondence address
UNIT 4 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
26 June 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,694,000

TEWKESBURY LIMITED

Correspondence address
UNIT 4 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 January 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,694,000

OFFICETEAM TRUSTEES LIMITED

Correspondence address
UNIT 4, 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
29 September 2008
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,694,000

MEREDITH,RAY & LITTLER LIMITED

Correspondence address
THE LONG COTTAGE, HIGH STREET, OLD BURSLEDON, SOUTHAMPTON, HAMPSHIRE, SO31 8DL
Role
Director
Date of birth
January 1962
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO31 8DL £1,363,000

WATERLOW BUSINESS SUPPLIES LIMITED

Correspondence address
UNIT 4 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
29 September 2008
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,694,000

OYEZ PROFESSIONAL SERVICES LIMITED

Correspondence address
OYEZ STRAKER, UNIT 4 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
29 September 2008
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,694,000

OFFICE ZONE LIMITED

Correspondence address
UNIT 4 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
29 September 2008
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4NZ £3,694,000

OFFICE ZONE LIMITED

Correspondence address
THE LONG COTTAGE, HIGH STREET, OLD BURSLEDON, SOUTHAMPTON, HAMPSHIRE, SO31 8DL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
8 May 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO31 8DL £1,363,000

VONAGE BUSINESS LIMITED

Correspondence address
THE LONG COTTAGE, HIGH STREET, OLD BURSLEDON, SOUTHAMPTON, HAMPSHIRE, SO31 8DL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 April 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 8DL £1,363,000

WHITEGROVE GROUP LIMITED

Correspondence address
UNIT 5-7 GOODWOOD ROAD, BOYATT WOOD INDUSTRIAL ESTATE, EASTLEIGH SOUTHAMPTON, HAMPSHIRE, SO50 4NT
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 February 2003
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SO50 4NT £3,757,000