Smiths Group Plc
Activities of head offices
Smiths Group Plc contacts: address, phone, fax, email, website, shedule
Address: 4th Floor 11-12 St James's Square SW1Y 4LB London
Phone: +44-1464 9586639
Fax: +44-1464 9586639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Smiths Group Plc"? - send email to us!
Registration data Smiths Group Plc
Register date: 1914-07-15
Register number: 00137013
Type of company: Public Limited Company
Get full report form global database UK for Smiths Group PlcOwner, director, manager of Smiths Group Plc
Andrew Reynolds Smith Director. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: May 1966, British
Christopher Michael O'shea Director. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: October 1973, British
Melanie Rowlands Secretary. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB:
William Claire Seeger Jr. Director. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: October 1951, American
Sir George William Buckley Director. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: February 1947, British Citizen
Tanya Dianne Fratto Director. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: September 1960, Us Citizen
Bruno Francois Jules Angelici Director. Address: Floor, Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: April 1947, French
Anne Cecille Quinn Director. Address: 80 Victoria Street, London, SW1E 5JL. DoB: July 1951, New Zealander
Sir Kevin Reginald Tebbit Director. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL, England. DoB: October 1946, British
Zillah Wendy Stone Secretary. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB:
Melanie Rowlands Secretary. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB:
Peter Andrew Turner Director. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: May 1970, British
Sarah Louise Cameron Secretary. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL. DoB: October 1964, British
Philip Bowman Director. Address: Secretarial Department, Berry Bros & Rudd, 3 St. James's Street, London, SW1A 1EG. DoB: December 1952, Australian
Peter Loescher Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: September 1957, Austrian
Stuart John Chambers Director. Address: 2nd Floor, Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: May 1956, British
David John Challen Director. Address: 33 Canada Square, Canary Wharf, London, E14 5LB. DoB: March 1943, British
Donald Hood Brydon Director. Address: 100 Victoria Embankment, London, EC4Y 0HQ, England. DoB: May 1945, British
The Rt Hon Lord George Islay Macneil Robertson Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: April 1946, British
Peter John Jackson Director. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL. DoB: January 1947, British
David Peter Lillycrop Secretary. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1956, American
John Langston Director. Address: Floor Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: November 1949, British
Sir Nigel Broomfield Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: March 1937, British
Sir Colin Michael Chandler Director. Address: Wray Farm, 90 Raglan Road, Reigate, Surrey, RH2 0ET. DoB: October 1939, British
John Mulock Hignett Director. Address: Flat 5, 3 Belgrave Place, London, SW1X 8BU. DoB: March 1934, British
David Peter Lillycrop Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1956, American
Dr John Ferrie Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: January 1947, British
Sir Julian Michael Horn-smith Director. Address: Gresham Street, London, EC2V 7HN. DoB: December 1948, British
Lawrence Kinet Director. Address: 25 Abercorn Place, London, NW8 9DX. DoB: May 1947, United States Citizen
Peter Thomas Hollins Director. Address: 10d Kinnear Road, Edinburgh, EH3 5PE. DoB: October 1947, British
Robert White O'leary Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: December 1943, American
Keith Oliver Butler Wheelhouse Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: March 1946, American
Einar Lindh Director. Address: Coombe End Cottage, Golf Club Drive, Kingston, Surrey, KT2 7DF. DoB: January 1945, British
Alan Matthew Thomson Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: September 1946, British
Roger Frank Leverton Director. Address: Willow Park 1 Westminster Avenue, Chester, Cheshire, CH4 8JB. DoB: April 1939, British
Alan Ind Harvey Pink Director. Address: The Coppice, Pasture Road, Letchworth, Hertfordshire, SG6 3LW. DoB: February 1938, British
Sir Francis Roger Hurn Director. Address: Stonesdale Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: June 1938, British
Sir James Arnot Hamilton Director. Address: Pentlands 9 Cedar Road, Farnborough, Hampshire, GU14 7AF. DoB: May 1923, British
Norman Victor Barber Director. Address: Greylands 17 Merrow Croft, Merrow, Guildford, Surrey, GU1 2XH. DoB: June 1939, British
John Lyon Director. Address: Oak Tree Cottage, Church Street, Amberley, West Sussex, BN18 9ND. DoB: June 1936, British
Alan Smith Secretary. Address: 37 Pattison Road, London, NW2 2HL. DoB: n\a, British
Keith Orrell-jones Director. Address: 6 Gerald Road, London, SW1W 9EQ. DoB: July 1937, British
Ronald Williams Director. Address: 14 Longways, Wood Hill Avenue, Gerrards Cross, Buckinghamshire, SL9 8DW. DoB: February 1934, British
Christopher Taylor Director. Address: Yorton House, Yorton, Shrewsbury, Shropshire, SY4 3EU. DoB: May 1941, British
George Macdonald Kennedy Director. Address: Deepwell House, Maidstone Road, Chilham, Canterbury, Kent, CT4 8DB. DoB: August 1940, British
Sir Peter Anthony Thompson Director. Address: The Mill House, Newport Pagnell, Bucks, MK16 8ER. DoB: April 1928, British
Sir Alexander Anthony Jarratt Director. Address: Barn Mead, Fryerning, Ingatestone, Essex, CM4 0NP. DoB: January 1924, British
Jobs in Smiths Group Plc vacancies. Career and practice on Smiths Group Plc. Working and traineeship
Engineer. From GBP 2700
Plumber. From GBP 2200
Assistant. From GBP 1400
Project Co-ordinator. From GBP 2000
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2300
Assistant. From GBP 1400
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Smiths Group Plc on FaceBook
Read more comments for Smiths Group Plc. Leave a respond Smiths Group Plc in social networks. Smiths Group Plc on Facebook and Google+, LinkedIn, MySpaceAddress Smiths Group Plc on google map
Other similar UK companies as Smiths Group Plc: Abiodun J Ilori Limited | Scc Hr Consulting Ltd. | King Systems Limited | Dm Metalwork Limited | Meadway Business Management Services Limited
Smiths Group Plc was set up as Public Limited Company, that is located in 4th Floor, 11-12 St James's Square in London. The head office zip code is SW1Y 4LB This company was formed in 1914. The business reg. no. is 00137013. Established as Smiths Industries Public, the firm used the name up till 2000, when it got changed to Smiths Group Plc. This company declared SIC number is 70100 and their NACE code stands for Activities of head offices. 2015-07-31 is the last time when the company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Smiths Group Plc.
Currently, the directors registered by this company include: Andrew Reynolds Smith assigned to lead the company one year ago, Christopher Michael O'shea assigned to lead the company in 2015, William Claire Seeger Jr. assigned to lead the company in 2014 in May and 5 remaining, listed below. In order to find professional help with legal documentation, since 2015 the following company has been utilizing the expertise of Melanie Rowlands, who's been in charge of ensuring efficient administration of the company.
