Martin Terrence William SMITH

Total number of appointments 13, 11 active appointments

PNZ ECO SOLUTIONS LIMITED

Correspondence address
4b Eagle Park Drive, Warrington, England, WA2 8JA
Role ACTIVE
director
Date of birth
August 1986
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

IMPRINT PROPERTY LTD

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
August 1986
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

PNZ CARBON LIMITED

Correspondence address
4b Eagle Park Drive, Warrington, England, WA2 8JA
Role ACTIVE
director
Date of birth
August 1986
Appointed on
3 July 2023
Nationality
British
Occupation
Director

PNZ ENERGY LIMITED

Correspondence address
Top Floor, Unit 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England, WA2 0XP
Role ACTIVE
director
Date of birth
August 1986
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0XP £3,304,000

PNZ STRATEGY LIMITED

Correspondence address
Top Floor, Unit 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England, WA2 0XP
Role ACTIVE
director
Date of birth
August 1986
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0XP £3,304,000

PNZ GROUP LIMITED

Correspondence address
Top Floor, Unit 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England, WA2 0XP
Role ACTIVE
director
Date of birth
August 1986
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0XP £3,304,000

DOMESTIC GRID BALANCING LTD

Correspondence address
4b Eagle Park Drive, Warrington, England, WA2 8JA
Role ACTIVE
director
Date of birth
August 1986
Appointed on
23 March 2020
Nationality
British
Occupation
Director

ASHP ASSET MANAGEMENT LTD

Correspondence address
4b Eagle Park Drive, Warrington, England, WA2 8JA
Role ACTIVE
director
Date of birth
August 1986
Appointed on
17 July 2018
Nationality
British
Occupation
Director

DYNAMIS ASSOCIATES LTD

Correspondence address
Top Floor, Unit 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England, WA2 0XP
Role ACTIVE
director
Date of birth
August 1986
Appointed on
10 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0XP £3,304,000

DYNAMIS ENERGY MANAGEMENT LTD

Correspondence address
Quaintways High Street, Penshurst, Tonbridge, Kent, TN11 8BT
Role ACTIVE
director
Date of birth
August 1986
Appointed on
10 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN11 8BT £1,295,000

TIPME LIMITED

Correspondence address
58 Myddleton Lane, Warrington, United Kingdom, WA2 8NJ
Role ACTIVE
director
Date of birth
August 1986
Appointed on
11 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA2 8NJ £242,000


SUNLIGHT TECHNOLOGY LIMITED

Correspondence address
12 Charles Street, Leigh, England, WN7 1DB
Role RESIGNED
director
Date of birth
August 1986
Appointed on
3 December 2018
Resigned on
3 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WN7 1DB £121,000

GOLDFIELD PARTNERS LTD

Correspondence address
1st Floor Arthur House Chorlton Street, Manchester, M1 3FH
Role RESIGNED
director
Date of birth
August 1986
Appointed on
14 June 2018
Resigned on
24 September 2018
Nationality
British
Occupation
Director