STEVEN SMITH

Total number of appointments 14, 3 active appointments

HACK BRANDS LTD

Correspondence address
KINGS HEAD HOUSE, 15 LONDON END, BEACONSFIELD, ENGLAND, HP9 2HN
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2HN £1,774,000

CLEVER FRANCHISES LIMITED

Correspondence address
KINGS HEAD HOUSE, 15 LONDON END, BEACONSFIELD, ENGLAND, HP9 2HN
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2HN £1,774,000

SMUDGER HAULAGE LIMITED

Correspondence address
66 GEDDES HILL, EAST KILBRIDE, GLASGOW, G74 3LQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
24 April 2018
Nationality
BRITISH
Occupation
DRIVER

WINTRINGHAM TRANSPORT LTD

Correspondence address
66 GEDDES HILL, EAST KILBRIDE, GLASGOW, UNITED KINGDOM, G74 3LQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
2 February 2016
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
HGV DRIVER

MISTER LIGHTING LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
14 March 2008
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MISTER LIGHTING STUDIOS LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
14 March 2008
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

UK SCREEN ASSOCIATION LIMITED

Correspondence address
8 GARTH MEWS, EALING, LONDON, W5 1HF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
5 April 2007
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
M D

Average house price in the postcode W5 1HF £799,000

BRITISH ADVERTISING BROADCAST AWARDS LIMITED

Correspondence address
8 GARTH MEWS, EALING, LONDON, W5 1HF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
9 May 2005
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W5 1HF £799,000

ONE 8 SIX LIMITED

Correspondence address
47 LAKES LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 December 2003
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2JZ £1,311,000

DIRECT PHOTOGRAPHIC LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 October 2002
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

PANALUX LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 October 2002
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

LUMINARY LIGHTING LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 June 1999
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

BLACK ISLAND STUDIOS LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 June 1999
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

AFM GROUP LIMITED

Correspondence address
47 CASTLE STREET, READING, UNITED KINGDOM, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 August 1994
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
SALES / OPERATIONS MANAGER