NEIL CHRISTIAN SMITH

Total number of appointments 13, 8 active appointments

WHCOTFL LIMITED

Correspondence address
UNIT C40 RED SCAR BUSINESS PARK, LONGRIDGE ROAD, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 5NP
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
27 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

EMPLOYEE OWNERSHIP ASSOCIATION

Correspondence address
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER E, AVIATION WAY, BROUGH, ENGLAND, HU15 1YJ
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU15 1YJ £160,000

KINETIC (EOT) LIMITED

Correspondence address
Lancastrian Office Centre Talbot Road, Stretford, Manchester, Greater Manchester, United Kingdom, M32 0FP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 March 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Accountant

KINETIC RAIL LIMITED

Correspondence address
45 PINE ROAD, MANCHESTER, LANCASHIRE, M20 6UZ
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
8 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 6UZ £1,422,000

KINETIC PLC

Correspondence address
Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 December 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Director

PAYPARTNERS LIMITED

Correspondence address
Lancastrian Office Centre,, Talbot Rd, Stretford, Manchester, M32 0FP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
26 February 2004
Resigned on
31 March 2022
Nationality
British
Occupation
Director

THE KINETIC EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
45 PINE ROAD, MANCHESTER, LANCASHIRE, M20 6UZ
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 September 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 6UZ £1,422,000

KINETIC RECRUITMENT SERVICES LIMITED

Correspondence address
24 VICTORIA AVENUE, DIDSBURY, MANCHESTER, M20 2RA
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
1 May 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 2RA £983,000


HEALTHWATCH TRAFFORD

Correspondence address
SALE POINT 126-150 WASHWAY ROAD, SALE, MANCHESTER, M33 6AG
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 August 2018
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GREATER MANCHESTER CHAMBER OF COMMERCE

Correspondence address
ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 June 2008
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
MD

NAVARTIS LIMITED

Correspondence address
45 PINE ROAD, MANCHESTER, LANCASHIRE, M20 6UZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
21 August 2006
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 6UZ £1,422,000

THE RECRUITMENT AND EMPLOYMENT CONFEDERATION

Correspondence address
24 VICTORIA AVENUE, DIDSBURY, MANCHESTER, M20 2RA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
7 June 2006
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M20 2RA £983,000

KINTEC RECRUITMENT LIMITED

Correspondence address
24 VICTORIA AVENUE, DIDSBURY, MANCHESTER, M20 2RA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
10 January 2001
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M20 2RA £983,000