SIMON MARK SMITH

Total number of appointments 14, 1 active appointments

PATHBRAE VENTURES LIMITED

Correspondence address
9 TODENHAM WAY, HATTON PARK, WARWICKSHIRE, CV35 7UE
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
7 February 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 7UE £994,000


PARSEQ LIMITED

Correspondence address
9 TODENHAM WAY, HATTON PARK, WARWICK, ENGLAND, CV35 7UE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 October 2012
Resigned on
2 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CV35 7UE £994,000

METALICO LIMITED

Correspondence address
ARCHIVE HOUSE 85A MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN17 4JL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 June 2012
Resigned on
20 October 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

NOVA CAPITAL GROUP LIMITED

Correspondence address
1ST FLOOR CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 February 2012
Resigned on
4 November 2013
Nationality
ENGLISH
Occupation
INVESTMENT PARTNER

CNH BIDCO LIMITED

Correspondence address
CAYZER HOUSE 30 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 October 2011
Resigned on
21 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

OCTOPUS VCT 4 PLC

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, EC1N 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 August 2011
Resigned on
20 September 2018
Nationality
ENGLISH
Occupation
NONE

WH 345 LIMITED

Correspondence address
ARCHIVE HOUSE 85A MANTON ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN17 4JL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 March 2011
Resigned on
20 October 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

PERSONNEL ADVISORY SERVICES LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, UNITED KINGDOM, B4 6AA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 November 2010
Resigned on
16 March 2012
Nationality
ENGLISH
Occupation
DIRECTOR

ANT REALISATIONS LIMITED

Correspondence address
NORTHDOWN HOUSE 11-21 NORTHDOWN STREET, LONDON, ENGLAND, N1 9BN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 May 2010
Resigned on
20 January 2015
Nationality
ENGLISH
Occupation
DIRECTOR

SPRINGBOARD VENTURE MANAGERS LIMITED

Correspondence address
PATHBRAE, 4 CHERRYWOOD CRESCENT, SOLIHULL, WEST MIDLANDS, B91 3XU
Role
Director
Date of birth
October 1960
Appointed on
17 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3XU £920,000

NOVA CAPITAL MANAGEMENT LIMITED

Correspondence address
1ST FLOOR, CAYZER HOUSE 30 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 January 2006
Resigned on
4 November 2013
Nationality
ENGLISH
Occupation
INVESTMENT PARTNER

COVION HOLDINGS LIMITED

Correspondence address
9 TODENHAM WAY, HATTON PARK, WARWICKSHIRE, CV35 7UE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 May 2005
Resigned on
17 October 2007
Nationality
ENGLISH
Occupation
VENTURE CAPITALIST DIRECTOR

Average house price in the postcode CV35 7UE £994,000

RESCUE IT LIMITED

Correspondence address
PATHBRAE, 4 CHERRYWOOD CRESCENT, SOLIHULL, WEST MIDLANDS, B91 3XU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 September 2001
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 3XU £920,000

SPRINGBOARD VENTURE MANAGERS LIMITED

Correspondence address
PATHBRAE, 4 CHERRYWOOD CRESCENT, SOLIHULL, WEST MIDLANDS, B91 3XU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 March 2001
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 3XU £920,000