This company is commonly known as Smi Conferences Limited. The company was founded 31 years ago and was given the registration number 02883832. The firm's registered office is in LONDON. You can find them at Ground Floor, India House, Curlew Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMI CONFERENCES LIMITED |
---|---|---|
Company Number | : | 02883832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, India House, Curlew Street, London, England, SE1 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 19 January 2022 | Active |
Sae Media Group, 261 Fifth Avenue, Suite 1901, New York, United States, 10016 | Director | 01 February 2020 | Active |
Farringdon Place, Church Road, Upper Farringdon, GU34 3EH | Secretary | 12 June 2001 | Active |
6 Tenby Court, 5 Morland Road, Croydon, CR0 6HA | Secretary | 24 December 1993 | Active |
33 Maidenstone Hill, Greenwich, London, SE10 8SY | Secretary | 14 January 1994 | Active |
443 Stroude Road, Virginia Water, GU25 4BU | Corporate Secretary | 01 June 1996 | Active |
5, Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 01 February 2006 | Active |
64 Crowestones, Buxton, SK17 6NZ | Director | 04 February 2005 | Active |
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 12 June 2001 | Active |
The Stables, Glanmore, Devils Glen, Ashford, Ireland, | Director | 05 August 2005 | Active |
5th Floor Clove Building, Maguire Street, London, SE1 2NQ | Director | 14 January 1994 | Active |
21 Edgcumbe Park Drive, Crowthorne, RG45 6HU | Director | 12 June 2001 | Active |
18 Midship Close, Surrey Quays, SE16 6BT | Director | 04 February 2005 | Active |
20 Summerhill Close, Haywards Heath, RH16 4QZ | Director | 02 June 1997 | Active |
103 Eastbourne Mews, London, W2 6LQ | Director | 01 June 1998 | Active |
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 14 July 2005 | Active |
1b Circus Street, Greenwich, London, SE10 8SG | Director | 14 January 1994 | Active |
24 Langford Green, Champion Hill, London, SE5 8BX | Director | 24 December 1993 | Active |
20 Cecile Park, Crouch End, London, N8 9AS | Director | 13 August 1996 | Active |
400, Commonwealth Drive, Warrendale, Pa 15096, United States, | Director | 01 February 2020 | Active |
21 Risebridge Road, Gidea Park, RM2 5PR | Director | 04 February 2005 | Active |
Smi Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, India House, Curlew Street, London, England, SE1 2ND |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.