This company is commonly known as 7 Smith Street Limited. The company was founded 7 years ago and was given the registration number 11417987. The firm's registered office is in WELLINGTON. You can find them at Old Town Hall, Fore Street, Wellington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | 7 SMITH STREET LIMITED |
|---|---|---|
| Company Number | : | 11417987 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 15 June 2018 |
| End of financial year | : | 30 June 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Old Town Hall, Fore Street, Wellington, England, TA21 8LS |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 42, Towns End Road, Sharnbrook, Bedford, England, MK44 1HY | Director | 27 June 2019 | Active |
| Coach House, Hatch Beauchamp, Taunton, England, TA3 6AE | Director | 15 June 2018 | Active |
| Old Town Hall, Fore Street, Wellington, England, TA21 8LS | Director | 08 September 2021 | Active |
| 7, Rea Barn Close, Brixham, England, TQ5 9EA | Director | 05 July 2023 | Active |
| Flat 2, 7 Smith Street, Dartmouth, England, TQ6 9QR | Director | 15 June 2018 | Active |
| Flat 1, 7 Smith Street, Dartmouth, England, TQ6 9QR | Director | 15 June 2018 | Active |
| 7a, Rea Barn Close, Brixham, England, TQ5 9EA | Director | 15 June 2018 | Active |
| Mr Stuart James Walker | ||
| Notified on | : | 05 July 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7, Rea Barn Close, Brixham, England, TQ5 9EA |
| Nature of control | : |
|
| Mr Paul Kimmins | ||
| Notified on | : | 08 September 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 3, Westfield Close, Weston-Super-Mare, England, BS23 4XQ |
| Nature of control | : |
|
| Mr Ian David Abbotts | ||
| Notified on | : | 27 June 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1956 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 42, Towns End Road, Bedford, England, MK44 1HY |
| Nature of control | : |
|
| Executors Of Michael Roberts Walker | ||
| Notified on | : | 15 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7a, Rea Barn Close, Brixham, England, TQ5 9EA |
| Nature of control | : |
|
| Janine Reid | ||
| Notified on | : | 15 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1975 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 1, 7 Smith Street, Dartmouth, England, TQ6 9QR |
| Nature of control | : |
|
| Robert Bishop | ||
| Notified on | : | 15 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1946 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2, 7 Smith Street, Dartmouth, England, TQ6 9QR |
| Nature of control | : |
|
| Susan Veronica Falkingham | ||
| Notified on | : | 15 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1953 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Coach House, Hatch Beauchamp, Taunton, England, TA3 6AE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.