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

Mr Henry Thomas Smith

British – Born 62 years ago (January 1962)

Mr Henry Thomas Smith
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL

Current appointments

4

Resigned appointments

Closed appointments

43

Companies

Company NameNorthumberland Park House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2007 (7 years, 1 month after company formation)
Appointment Duration17 years, 4 months
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 2007 (6 years, 9 months after company formation)
Appointment Duration17 years, 4 months
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration15 years, 9 months
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 September 2011 (same day as company formation)
Appointment Duration12 years, 8 months
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameHenry T Smith Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 June 1992 (4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (Closed 13 October 1998)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameBishopsgate Sales (London) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 July 1994 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameRavenscourt House (Operating Company) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 November 1996 (1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (Closed 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameDrivetim Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 1999 (2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Closed 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Gordon House
Gordon Road
London
N9 0LX
Company NameBridgepark Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 1999 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Treviot House
186/192 High Road
Ilford
Essex
IG1 1LR
Company Name163 London Road Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration6 years, 9 months (Closed 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Residential Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 December 2003 (7 years after company formation)
Appointment Duration7 years, 3 months (Closed 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameHutton Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 December 2003 (5 months after company formation)
Appointment Duration6 years, 10 months (Closed 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameLavender Road Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 December 2003 (6 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (Closed 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameThree Compasses Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 January 2007 (1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (Closed 23 May 2017)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameCoburn Road Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (5 years after company formation)
Appointment Duration4 years, 6 months (Closed 09 August 2011)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameAitch (Long Street) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Closed 18 October 2011)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameChurchmouse Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameCambridge Villas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Archway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameKalsern Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (8 years, 1 month after company formation)
Appointment Duration14 years, 8 months (Closed 21 September 2021)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch City Lofts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (Closed 12 January 2010)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Closed 09 August 2011)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameAitch (Empress Coach Yard) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (Closed 06 May 2014)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameJaylima Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Closed 02 April 2013)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameAitch Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (8 years, 5 months after company formation)
Appointment Duration9 years, 1 month (Closed 16 February 2016)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameChatham Place Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (4 years, 4 months after company formation)
Appointment Duration15 years, 8 months (Closed 27 September 2022)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameSt Johns Road Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year after company formation)
Appointment Duration14 years, 8 months (Closed 21 September 2021)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameCoborn Road Offices Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (12 months after company formation)
Appointment Duration7 years, 3 months (Closed 06 May 2014)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameMornington Road Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (Closed 06 May 2014)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameSutton Court Road Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameSmith Property Agency Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (Closed 26 July 2011)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameCartersfield Road Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (Closed 12 January 2010)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameWaltham Cross Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers, Old Station Road
Loughton
Essex
IG10 4PL
Company NameHarrow North Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameWhittington Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameStepney South Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameVictoria Road Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Closed 22 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAngel Property Trading (London) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2007 (7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Closed 29 December 2009)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Developments (Enfield) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 March 2007 (2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (Closed 06 May 2014)
Assigned Occupation Investor
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameCambridge Heath Road Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 14 December 2010)
Assigned Occupation Investor
Addresses
Correspondence Address
Copper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameHemsworth Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 20 July 2010)
Assigned Occupation Investor
Addresses
Correspondence Address
Great Oaks
Bury Road Sewardstonebury
London
E4 7QL
Registered Company Address
Old Station Road
Loughton
Essex
IG10 4PL
Company NameHeneage Street Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 November 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Closed 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks Bury Road
Sewardstonebury
London
E4 7QL
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Estates (GTS) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 January 2010 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks Bury Road
Sewardstonebury
London
E4 7QL
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Estates (Scriven Street) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration1 year, 2 months (Closed 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks Bury Road
Sewardstonebury
London
E4 7QL
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Estates (Hemington Ave) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration2 years (Closed 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Oaks Bury Road
Sewardstonebury
London
E4 7QL
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameDownton Land And Development Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 year (Closed 20 March 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Great Oaks Bury Road
London
E4 7QL
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
IG8 7HX
Company NameDownton Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 year (Closed 27 March 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Great Oaks Bury Road
London
E4 7QL
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
IG8 7HX

Appointment Timeline

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