Download leads from Nexok and grow your business. Find out more

Mr Alan John Smith

British – Born 81 years ago (February 1943)

Mr Alan John Smith
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU

Current appointments

8

Resigned appointments

Closed appointments

5

Companies

Company NameCarlton Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 1991 (2 years, 11 months after company formation)
Appointment Duration33 years
Assigned Occupation Company Director
Addresses
Correspondence Address
St Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Registered Company Address
St Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Company NameElmbridge Estates Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 February 1992 (2 years after company formation)
Appointment Duration32 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
St Martins House Ockham Road South
East Horsley
Surrey
KT24 6SN
Registered Company Address
St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6SN
Company NameElmbridge Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 1992 (21 years, 5 months after company formation)
Appointment Duration32 years
Assigned Occupation Company Director
Addresses
Correspondence Address
St Martins House Ockham Road South
East Horsley
Surrey
KT24 6RX
Registered Company Address
St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6RX
Company NameTwinstacks (Claygate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2007 (6 days after company formation)
Appointment Duration16 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
St Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Registered Company Address
St Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Company NameCapel House Farm Management Company Limited
Company StatusActive
Company Ownership
14.29%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 June 2008 (3 days after company formation)
Appointment Duration15 years, 9 months
Assigned Occupation Property Developer
Addresses
Correspondence Address
St Martins House Business Centre
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
Registered Company Address
St Martins House Business Centre
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
Company NameTrialheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 June 2008 (21 years, 4 months after company formation)
Appointment Duration15 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
New Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Registered Company Address
St Martin'S House
Ockham Road South
East Horsley
Surrey
KT24 6SN
Company NameMinstrel Homes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 1991 (5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Closed 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Company NameSilverwood Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 1991 (5 years, 10 months after company formation)
Appointment Duration33 years
Assigned Occupation Company Director
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameDarby Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 May 1992 (2 years after company formation)
Appointment Duration31 years, 10 months
Assigned Occupation Financial Controller
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameWalton & Hersham F.C. (1982) Limited
Company StatusDissolved 2022
Company Ownership
33.13%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 1994 (12 years, 7 months after company formation)
Appointment Duration27 years, 11 months (Closed 09 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
St Martins House Business Centre C/O Carlton Enterprises Limited
St Martins House Business Centre, Ockham Road Sout
East Horsley
Surrey
KT24 6RX
Company NameCourt Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 September 1994 (same day as company formation)
Appointment Duration13 years, 2 months (Closed 04 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameCourt Construction Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 1994 (same day as company formation)
Appointment Duration20 years, 7 months (Closed 19 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameTarnrock Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 January 2002 (8 years, 10 months after company formation)
Appointment Duration20 years, 6 months (Closed 19 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Registered Company Address
St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6SN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing