Samantha Jane, Ms SMITH
Total number of appointments 15, 14 active appointments
GRIFFIN MARKETS EUROPE SAS
- Correspondence address
- 86 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 6 March 2024
Average house price in the postcode SW3 4LY £799,000
TRIPLE POINT VENTURE VCT PLC
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 8 February 2024
55 REDEFINED LTD
- Correspondence address
- 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 22 August 2023
- Resigned on
- 31 March 2025
SOLID STATE PLC
- Correspondence address
- 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, England, B98 9EY
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 1 August 2023
SUMER GROUP HOLDINGS LIMITED
- Correspondence address
- The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom, RH6 0PA
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 19 January 2023
ENERGISE LTD
- Correspondence address
- 1 Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 27 April 2022
- Resigned on
- 1 September 2022
CAVENDISH CORPORATE FINANCE (UK) LIMITED
- Correspondence address
- 1 Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 5 December 2018
- Resigned on
- 1 September 2022
THE CENTRE FOR ENTREPRENEURS LTD
- Correspondence address
- Kemp House 152-160 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 16 October 2018
- Resigned on
- 3 November 2021
CAVENDISH PLC
- Correspondence address
- 1 Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 28 August 2018
- Resigned on
- 1 September 2022
GRIFFIN MARKETS PRODUCTS LIMITED
- Correspondence address
- 86 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 1 November 2012
Average house price in the postcode SW3 4LY £799,000
GRIFFIN MARKETS SERVICES LIMITED
- Correspondence address
- 86 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 1 November 2012
Average house price in the postcode SW3 4LY £799,000
GRIFFIN MARKETS GROUP LIMITED
- Correspondence address
- 86 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 1 June 2012
Average house price in the postcode SW3 4LY £799,000
GRIFFIN MARKETS LIMITED
- Correspondence address
- 86 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 1 June 2012
Average house price in the postcode SW3 4LY £799,000
CAVENDISH CAPITAL MARKETS LIMITED
- Correspondence address
- 1 Bartholomew Close, London, England, EC1A 7BL
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 16 April 2007
- Resigned on
- 1 September 2022
THE QUOTED COMPANIES ALLIANCE
- Correspondence address
- 6 Kinghorn Street, West Smithfield, London, EC1A 7HW
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 13 May 2014
- Resigned on
- 31 December 2019