Smiths Gore Limited

All UK companiesActivities of extraterritorial organisations and otherSmiths Gore Limited

Dormant Company

Smiths Gore Limited contacts: address, phone, fax, email, website, shedule

Address: Stuart House, City Road Peterborough PE1 1QF Cambridgeshire

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Smiths Gore Limited"? - send email to us!

Smiths Gore Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Smiths Gore Limited.

Registration data Smiths Gore Limited

Register date: 1988-03-16

Register number: 02231331

Type of company: Private Limited Company

Get full report form global database UK for Smiths Gore Limited

Owner, director, manager of Smiths Gore Limited

Robert Arthur De Weldon Director. Address: Horth Hayes, Motcombe, Shaftesbury, Dorset, SP7 9HJ. DoB: May 1950, British

Keith John Strong Secretary. Address: 3 Graeme Road, Sutton, Peterborough, Cambridgeshire, PE5 7XE. DoB:

Andrew Richard Harle Director. Address: The Mount, York, YO24 1AS, England. DoB: January 1963, British

Philip Sidney Coles Director. Address: Ivy House, Pickhill, Thirsk, North Yorkshire, YO7 4JG. DoB: March 1956, British

Simon Fairfax Knight Director. Address: Sokenholes Farm, Tillington, Petworth, West Sussex, GU28 0RB. DoB: August 1950, British

Robert Hamilton Gladstone Director. Address: Capenoch, Penpont, Thornhill, Dumfriesshire, DG3 4LZ. DoB: July 1953, British

David Andrew Gray Director. Address: The Lodge, Hamsterley, Bishop Auckland, County Durham, DL13 3QF. DoB: October 1963, British

Michael William Orde Director. Address: Ritton Farm Netherwitton, Morpeth, Northumberland, NE61 4PF. DoB: October 1957, British

Andrew Richard Harle Director. Address: Manor Farm Wharton, Gainsborough, Lincolnshire, DN21 3NP. DoB: January 1963, British

Adrian Digby Neal Director. Address: South Court, Orient Drive, Winchester, Hampshire, SO22 6NZ. DoB: May 1954, British

Michael William Orde Director. Address: Ritton Farm Netherwitton, Morpeth, Northumberland, NE61 4PF. DoB: October 1957, British

Rupert William Jolyon Pomfret Clark Director. Address: Merestones Batts Lane, Pulborough, West Sussex, RH20 2DZ. DoB: March 1964, British

David Andrew Gray Director. Address: The Lodge, Hamsterley, Bishop Auckland, County Durham, DL13 3QF. DoB: October 1963, British

Robert Arthur De Weltden Weldon Director. Address: North Hayes, Motcombe, Shaftesbury, Dorset, SP7 9HS. DoB: May 1950, British

Toby Prideaux Metcalfe Director. Address: Inchbroom, Calcots, Elgin, Moray, IV30 8NQ. DoB: October 1956, British

John Maclachlan Director. Address: Garden Cottage, Ousden, Newmarket, Suffolk, CB8 8TN. DoB: n\a, British

Robert Hamilton Gladstone Director. Address: Capenoch, Penpont, Thornhill, Dumfriesshire, DG3 4LZ. DoB: July 1953, British

Jeremy Peter John Speller Director. Address: The Nook The Old Farmhouse, Victoria St Yoxall, Burton On Trent, Staffordshire, DE13 8NG. DoB: August 1946, British

Philip Sidney Coles Director. Address: Ivy House, Pickhill, Thirsk, North Yorkshire, YO7 4JG. DoB: March 1956, British

Hugh Richard Anthony Ibberson Milton Secretary. Address: Cuckoo Barn Tickencote Road, Exton, Oakham, Leicestershire, LE15 8BA. DoB: June 1950, United Kingdom

Tom Hugh Ballantyne Director. Address: Aldie Farmhouse, Methven, Perthshire, PH1 3RD. DoB: June 1950, British

Paul Richard Hutton Obe Director. Address: Garden Cottage, Polebrook, Oundle, Northants, PE8 5LN. DoB: September 1939, British

George Neil Mainwaring Director. Address: 15 The Close, Lichfield, Staffs, WS13 7LD. DoB: March 1933, British

Jeremy Alexander Willson Leech Director. Address: Northfield House, Hovingham, York, Yorkshire, YO6 4LG. DoB: January 1936, British

Ronald Walker Ireland Director. Address: Loaningwood Edderston Road, Peebles, Peeblesshire, EH45 9DT. DoB: May 1938, British

John Benedict Hoskyns-abrahall Director. Address: Earby Hall, Newsham, Richmond, North Yorkshire, DL11 7QY. DoB: n\a, British

Edward Anthony Fleming Smith Director. Address: Kirkmichael House, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB: May 1941, British

John Joicey Dickinson Director. Address: Oakcliffe House Crambe, Flaxton, York, YO6 7RJ. DoB: August 1953, British

Sir Robert Maxwell Clerk Director. Address: Penicuik House, Penicuik, Midlothian, EH26 9LA. DoB: April 1945, British

Ewen James Fassiefern Cameron Director. Address: The Old Vicarage, Harringworth, Corby, Northants. DoB: November 1933, British

Adrian Christopher Ransom Brown Director. Address: The Old Vicarage, Mealsgate, Wigton, Cumbria, CA7. DoB: August 1946, British

Oliver Nicolas Norwood Hart Secretary. Address: The Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PB. DoB: June 1933, British

Hugh Richard Anthony Ibberson Milton Director. Address: Cuckoo Barn Tickencote Road, Exton, Oakham, Leicestershire, LE15 8BA. DoB: June 1950, United Kingdom

Simon Alastair Stodart Director. Address: Kingston Hill, North Berwick, East Lothian, EH39 5JH. DoB: October 1941, British

Philip Adrian Scrope Director. Address: Aydon House, Aydon, Corbridge, Northumberland, NE45 5PL. DoB: January 1943, British

David Simon Gray Director. Address: Pelaw Cottage, Blind Lane, Chester Le Street, County Durham, DH3 4AF. DoB: August 1936, British

Jobs in Smiths Gore Limited vacancies. Career and practice on Smiths Gore Limited. Working and traineeship

Sorry, now on Smiths Gore Limited all vacancies is closed.

Responds for Smiths Gore Limited on FaceBook

Read more comments for Smiths Gore Limited. Leave a respond Smiths Gore Limited in social networks. Smiths Gore Limited on Facebook and Google+, LinkedIn, MySpace

Address Smiths Gore Limited on google map

Other similar UK companies as Smiths Gore Limited: L-tech Services Limited | Bramhall Blenkharn Limited | Aib Group Limited | Qhor Limited | Alps Projects Limited

The company is situated in Cambridgeshire under the following Company Registration No.: 02231331. This firm was set up in the year 1988. The headquarters of this firm is situated at Stuart House, City Road Peterborough. The zip code for this location is PE1 1QF. This firm principal business activity number is 99999 and has the NACE code: Dormant Company. Smiths Gore Ltd filed its latest accounts up till 31st March 2014. The company's latest annual return information was submitted on 14th August 2015.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 40,418 pounds of revenue. In 2014 the company had 25 transactions that yielded 29,005 pounds. In total, transactions conducted by the company since 2013 amounted to £112,628. Cooperation with the Cornwall Council council covered the following areas: 89207-consultancy Costs, 43549-research & Development and 43504-consultants - Management.

In the following business, all of director's assignments have been fulfilled by Robert Arthur De Weldon, Andrew Richard Harle, Philip Sidney Coles and Philip Sidney Coles. When it comes to these four managers, Simon Fairfax Knight has been employed by the business for the longest period of time, having been a member of company's Management Board in 1991. What is more, the director's tasks are regularly supported by a secretary - Keith John Strong, from who was recruited by the business on 18th November 2002.