Melanie Jane SMITH
Total number of appointments 19, 17 active appointments
WEST MIDLANDS GROWTH COMPANY LIMITED
- Correspondence address
- 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 21 March 2024
Average house price in the postcode B4 6AT £186,640,000
LHTCA MIDCO LIMITED
- Correspondence address
- National Exhibition Centre National Exhibition Centre, Birmingham, West Midlands, England, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
LHTCA NEW HOLDCO LIMITED
- Correspondence address
- The National Exhibition Centre, Birmingham, West Midlands, United Kingdom, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
NEC PROPERTY (NUMBER ONE) LIMITED
- Correspondence address
- National Exhibition Centre National Exhibition Centre, Birmingham, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
LHTCA BIDCO LIMITED
- Correspondence address
- National Exhibition Centre Ltd National Exhibition Centre, Birmingham, West Midlands, England, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
NEVADA BIDCO LIMITED
- Correspondence address
- National Exhibition Centre, Birmingham, West Midlands, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
NEVADA MIDCO LIMITED
- Correspondence address
- National Exhibition Centre, Birmingham, West Midlands, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
NEVADA TOPCO LIMITED
- Correspondence address
- National Exhibition Centre, Birmingham, West Midlands, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
NATIONAL EXHIBITION CENTRE LIMITED (THE)
- Correspondence address
- National Exhibition Centre, Birmingham West Midlands, B40 1NT
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2023
SOMERSET HOUSE ENTERPRISES LIMITED
- Correspondence address
- Somerset House, Strand, London, WC2R 1LA
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2022
- Resigned on
- 25 June 2023
SOMERSET HOUSE TRUST
- Correspondence address
- Somerset House, Strand, London, WC2R 1LA
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 December 2022
- Resigned on
- 25 June 2023
SADLER'S WELLS TRUST LIMITED
- Correspondence address
- Sadler's Wells Rosebery Avenue, London, EC1R 4TN
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 26 February 2020
SADLER'S WELLS DEVELOPMENT TRUST
- Correspondence address
- Sadlers Wells, Rosebery Avenue, London, EC1R 4TN
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 26 February 2020
SADLER'S WELLS LIMITED
- Correspondence address
- Sadlers Wells, Rosebery Avenue, London , EC1R 4TN
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 26 February 2020
OCADO RETAIL LIMITED
- Correspondence address
- Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom, AL10 9EX
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 5 August 2019
- Resigned on
- 19 July 2022
SSE PLC
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 1 January 2019
BEAT (FORMERLY EATING DISORDERS ASSOCIATION)
- Correspondence address
- 1 Chalk Hill House 19 Rosary Road, Norwich, England, NR1 1SZ
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 6 June 2016
- Resigned on
- 29 November 2019
Average house price in the postcode NR1 1SZ £333,000
SADLER'S WELLS FOUNDATION LIMITED
- Correspondence address
- 11 Ashley Gardens Thirleby Road, London, England, SW1P 1HJ
- Role RESIGNED
- director
- Date of birth
- December 1973
- Appointed on
- 26 February 2020
- Resigned on
- 26 February 2020
Average house price in the postcode SW1P 1HJ £1,325,000
FOUNDERS FACTORY RETAIL LTD
- Correspondence address
- MARKS AND SPENCER PLC Waterside House North Wharf Road, London, England, W2 1NW
- Role RESIGNED
- director
- Date of birth
- December 1973
- Appointed on
- 23 July 2018
- Resigned on
- 31 January 2019