TERRY SMITH LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6RH
Company number 02095147
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address CENTRAL HOUSE, HERMES ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6RH
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Audit exemption subsidiary accounts made up to 23 January 2016; Consolidated accounts of parent company for subsidiary company period ending 23/01/16. The most likely internet sites of TERRY SMITH LIMITED are www.terrysmith.co.uk, and www.terry-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 6.2 miles; to Butlers Lane Rail Station is 7 miles; to Four Oaks Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terry Smith Limited is a Private Limited Company. The company registration number is 02095147. Terry Smith Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Terry Smith Limited is Central House Hermes Road Lichfield Staffordshire Ws13 6rh. . WATTS, James Robert is a Secretary of the company. CHEATLE, Martyn David is a Director of the company. DEAN, Elaine Patricia is a Director of the company. LEE, Maria Annette is a Director of the company. Secretary ARNOLD, Paul Robert has been resigned. Secretary ROBERTS, John has been resigned. Secretary SMITH, Glenys Doreen has been resigned. Director CROFT, Frank has been resigned. Director CROFT, Frank has been resigned. Director FINDLEY, Rodney Michael has been resigned. Director FITZGERALD, John Anthony has been resigned. Director LEE, Maria Annette has been resigned. Director LEE, Wilfred James has been resigned. Director MALTBY, John Samuel has been resigned. Director ROBERTS, David, Councillor has been resigned. Director RUDGE, Derek John has been resigned. Director SINGH, Paul has been resigned. Director SMITH, Glenys Doreen has been resigned. Director SMITH, Terence Howard has been resigned. Director TUCKER, William has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
WATTS, James Robert
Appointed Date: 05 September 2011

Director
CHEATLE, Martyn David
Appointed Date: 19 March 2010
63 years old

Director
DEAN, Elaine Patricia
Appointed Date: 22 May 2014
74 years old

Director
LEE, Maria Annette
Appointed Date: 22 May 2014
77 years old

Resigned Directors

Secretary
ARNOLD, Paul Robert
Resigned: 25 July 2002
Appointed Date: 05 July 2001

Secretary
ROBERTS, John
Resigned: 05 September 2011
Appointed Date: 26 July 2002

Secretary
SMITH, Glenys Doreen
Resigned: 05 July 2001

Director
CROFT, Frank
Resigned: 22 May 2014
Appointed Date: 16 May 2013
80 years old

Director
CROFT, Frank
Resigned: 17 May 2012
Appointed Date: 19 July 2001
80 years old

Director
FINDLEY, Rodney Michael
Resigned: 17 May 2012
Appointed Date: 18 May 2011
81 years old

Director
FITZGERALD, John Anthony
Resigned: 19 March 2010
Appointed Date: 01 August 2005
73 years old

Director
LEE, Maria Annette
Resigned: 16 May 2013
Appointed Date: 17 May 2012
77 years old

Director
LEE, Wilfred James
Resigned: 25 May 2006
Appointed Date: 29 June 2003
88 years old

Director
MALTBY, John Samuel
Resigned: 22 May 2014
Appointed Date: 16 May 2013
81 years old

Director
ROBERTS, David, Councillor
Resigned: 18 May 2011
Appointed Date: 25 May 2006
85 years old

Director
RUDGE, Derek John
Resigned: 29 June 2003
Appointed Date: 19 July 2001
93 years old

Director
SINGH, Paul
Resigned: 16 May 2013
Appointed Date: 17 May 2012
76 years old

Director
SMITH, Glenys Doreen
Resigned: 05 July 2001
84 years old

Director
SMITH, Terence Howard
Resigned: 05 July 2001
85 years old

Director
TUCKER, William
Resigned: 29 July 2005
Appointed Date: 05 July 2001
80 years old

TERRY SMITH LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
31 Oct 2016
Audit exemption subsidiary accounts made up to 23 January 2016
31 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 23/01/16
31 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 23/01/16
31 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 23/01/16
...
... and 100 more events
18 May 1987
Accounting reference date notified as 30/04

03 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: 6 st mary street ilkeston derby DE7 8PJ

02 Feb 1987
Registered office changed on 02/02/87 from: 124/128 city road london EC1V 2NJ

30 Jan 1987
Certificate of Incorporation

TERRY SMITH LIMITED Charges

29 December 1993
Mortgage debenture
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…