D.J. SMITH LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
D.J. SMITH LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
D.J. SMITH LIMITED was incorporated 62 years ago on 23/01/1962 and has the registered number: 00713493. The accounts status is DORMANT.
D.J. SMITH LIMITED was incorporated 62 years ago on 23/01/1962 and has the registered number: 00713493. The accounts status is DORMANT.
D.J. SMITH LIMITED - BIRMINGHAM
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM
B37 7YN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2020 | 21/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN PETER WHEATLEY | Aug 1959 | British | Director | 2007-02-05 | CURRENT |
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Corporate Secretary | 2007-07-23 | CURRENT | ||
JAMES STEPHEN PERRING | May 1949 | British | Director | 1996-06-24 UNTIL 2002-04-29 | RESIGNED |
MR MARK DERRICK BEACHAM | May 1959 | British | Secretary | 2005-07-01 UNTIL 2007-07-23 | RESIGNED |
JANE MARY BROOKES | Secretary | 2002-04-29 UNTIL 2003-09-30 | RESIGNED | ||
MR JOHN LAURENCE HARRIS | Feb 1946 | British | Secretary | 2003-09-30 UNTIL 2005-07-01 | RESIGNED |
JAMES STEPHEN PERRING | May 1949 | British | Secretary | 1996-06-24 UNTIL 2002-04-29 | RESIGNED |
MR DONALD JAMES SMITH | May 1929 | Secretary | RESIGNED | ||
CONNOR MCCORMACK | Aug 1969 | British | Director | 2007-02-05 UNTIL 2009-12-01 | RESIGNED |
MS ANN CHRISETTE WILSON | Jan 1956 | British | Director | 2005-07-01 UNTIL 2007-02-05 | RESIGNED |
MR DONALD JAMES SMITH | May 1929 | Director | RESIGNED | ||
MR CHRISTOPHER DONALD SMITH | Mar 1954 | British | Director | RESIGNED | |
MRS BERYL SMITH | Feb 1933 | British | Director | RESIGNED | |
MARC ARTHUR RONCHETTI | Apr 1976 | British | Director | 2009-12-01 UNTIL 2011-12-20 | RESIGNED |
MR RICHARD TERENCE PALMER | Mar 1947 | British | Director | 2005-07-01 UNTIL 2007-02-05 | RESIGNED |
MR JOHN LAURENCE HARRIS | Feb 1946 | British | Director | 2003-09-30 UNTIL 2005-07-01 | RESIGNED |
ROSS MCCLUSKEY | Oct 1980 | British | Director | 2011-12-20 UNTIL 2015-05-14 | RESIGNED |
MR GRAHAM GEORGE KNIGHT | May 1951 | British | Director | 2003-09-30 UNTIL 2007-04-30 | RESIGNED |
MR ANTON CLIVE JEARY | May 1957 | British | Director | 2007-02-05 UNTIL 2019-07-04 | RESIGNED |
DR ELIZABETH LOUISE HANCOX | Aug 1970 | British | Director | 2018-11-01 UNTIL 2019-09-20 | RESIGNED |
MR WILLIAM OWEN GASCOYNE | Nov 1955 | British | Director | 1994-04-06 UNTIL 1995-07-28 | RESIGNED |
MR THOMAS ANDREW DALE | Apr 1986 | British | Director | 2019-07-04 UNTIL 2020-01-29 | RESIGNED |
MRS CLAIRE LOUISE CATLIN | Sep 1980 | British | Director | 2016-09-23 UNTIL 2018-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Smith Knight Fay (Holdings) Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |