Smiths Group Plc
Activities of head offices
Contacts of Smiths Group Plc: address, phone, fax, email, website, working hours
Address: 4th Floor 11-12 St James's Square SW1Y 4LB London
Phone: +44-1464 9586639 +44-1464 9586639
Fax: +44-1464 9586639 +44-1464 9586639
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Smiths Group Plc"? - Send email to us!
Registration data Smiths Group Plc
Get full report from global database of The UK for Smiths Group Plc
Addition activities kind of Smiths Group Plc
449200. Towing and tugboat service
34480201. Panels for prefabricated metal buildings
35820000. Commercial laundry equipment
38230202. Manometers, industrial process type
38250235. Tachometer generators
50840204. Textile machinery and equipment
Owner, director, manager of Smiths Group Plc
Director - Andrew Reynolds Smith. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: May 1966, British
Director - Christopher Michael O'shea. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: October 1973, British
Secretary - Melanie Rowlands. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB:
Director - William Claire Seeger Jr.. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: October 1951, American
Director - Sir George William Buckley. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: February 1947, British Citizen
Director - Tanya Dianne Fratto. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: September 1960, Us Citizen
Director - Bruno Francois Jules Angelici. Address: Floor, Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: April 1947, French
Director - Anne Cecille Quinn. Address: 80 Victoria Street, London, SW1E 5JL. DoB: July 1951, New Zealander
Director - Sir Kevin Reginald Tebbit. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL, England. DoB: October 1946, British
Secretary - Zillah Wendy Stone. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB:
Secretary - Melanie Rowlands. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB:
Director - Peter Andrew Turner. Address: Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: May 1970, British
Secretary - Sarah Louise Cameron. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL. DoB: October 1964, British
Director - Philip Bowman. Address: Secretarial Department, Berry Bros & Rudd, 3 St. James's Street, London, SW1A 1EG. DoB: December 1952, Australian
Director - Peter Loescher. Address: 765 Finchley Road, London, NW11 8DS. DoB: September 1957, Austrian
Director - Stuart John Chambers. Address: 2nd Floor, Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: May 1956, British
Director - David John Challen. Address: 33 Canada Square, Canary Wharf, London, E14 5LB. DoB: March 1943, British
Director - Donald Hood Brydon. Address: 100 Victoria Embankment, London, EC4Y 0HQ, England. DoB: May 1945, British
Director - The Rt Hon Lord George Islay Macneil Robertson. Address: 765 Finchley Road, London, NW11 8DS. DoB: April 1946, British
Director - Peter John Jackson. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL. DoB: January 1947, British
Secretary - David Peter Lillycrop. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1956, American
Director - John Langston. Address: Floor Cardinal Place, 80 Victoria Street, London, SW1E 5JL. DoB: November 1949, British
Director - Sir Nigel Broomfield. Address: 765 Finchley Road, London, NW11 8DS. DoB: March 1937, British
Director - Sir Colin Michael Chandler. Address: Wray Farm, 90 Raglan Road, Reigate, Surrey, RH2 0ET. DoB: October 1939, British
Director - John Mulock Hignett. Address: Flat 5, 3 Belgrave Place, London, SW1X 8BU. DoB: March 1934, British
Director - David Peter Lillycrop. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1956, American
Director - Dr John Ferrie. Address: 765 Finchley Road, London, NW11 8DS. DoB: January 1947, British
Director - Sir Julian Michael Horn-smith. Address: Gresham Street, London, EC2V 7HN. DoB: December 1948, British
Director - Lawrence Kinet. Address: 25 Abercorn Place, London, NW8 9DX. DoB: May 1947, United States Citizen
Director - Peter Thomas Hollins. Address: 10d Kinnear Road, Edinburgh, EH3 5PE. DoB: October 1947, British
Director - Robert White O'leary. Address: 765 Finchley Road, London, NW11 8DS. DoB: December 1943, American
Director - Keith Oliver Butler Wheelhouse. Address: 765 Finchley Road, London, NW11 8DS. DoB: March 1946, American
Director - Einar Lindh. Address: Coombe End Cottage, Golf Club Drive, Kingston, Surrey, KT2 7DF. DoB: January 1945, British
Director - Alan Matthew Thomson. Address: 765 Finchley Road, London, NW11 8DS. DoB: September 1946, British
Director - Roger Frank Leverton. Address: Willow Park 1 Westminster Avenue, Chester, Cheshire, CH4 8JB. DoB: April 1939, British
Director - Alan Ind Harvey Pink. Address: The Coppice, Pasture Road, Letchworth, Hertfordshire, SG6 3LW. DoB: February 1938, British
Director - Sir Francis Roger Hurn. Address: Stonesdale Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: June 1938, British
Director - Sir James Arnot Hamilton. Address: Pentlands 9 Cedar Road, Farnborough, Hampshire, GU14 7AF. DoB: May 1923, British
Director - Norman Victor Barber. Address: Greylands 17 Merrow Croft, Merrow, Guildford, Surrey, GU1 2XH. DoB: June 1939, British
Director - John Lyon. Address: Oak Tree Cottage, Church Street, Amberley, West Sussex, BN18 9ND. DoB: June 1936, British
Secretary - Alan Smith. Address: 37 Pattison Road, London, NW2 2HL. DoB: n\a, British
Director - Keith Orrell-jones. Address: 6 Gerald Road, London, SW1W 9EQ. DoB: July 1937, British
Director - Ronald Williams. Address: 14 Longways, Wood Hill Avenue, Gerrards Cross, Buckinghamshire, SL9 8DW. DoB: February 1934, British
Director - Christopher Taylor. Address: Yorton House, Yorton, Shrewsbury, Shropshire, SY4 3EU. DoB: May 1941, British
Director - George Macdonald Kennedy. Address: Deepwell House, Maidstone Road, Chilham, Canterbury, Kent, CT4 8DB. DoB: August 1940, British
Director - Sir Peter Anthony Thompson. Address: The Mill House, Newport Pagnell, Bucks, MK16 8ER. DoB: April 1928, British
Director - Sir Alexander Anthony Jarratt. Address: Barn Mead, Fryerning, Ingatestone, Essex, CM4 0NP. DoB: January 1924, British
Jobs in Smiths Group Plc, vacancies. Career and training on Smiths Group Plc, practic
Now Smiths Group Plc have no open offers. Look for open vacancies in other companies
-
Maths & Science Tutor (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Careers Adviser (Keele)
Region: Keele
Company: Keele University
Department: Student Support and Development Services
Salary: £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Student Wellbeing Manager (Epsom)
Region: Epsom
Company: University for the Creative Arts
Department: N\A
Salary: £41,212 to £47,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Lecturer in Technical Menswear (0.4 FTE) (London)
Region: London
Company: University of Westminster
Department: Fashion Industry Cluster
Salary: £47,501
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Maker Space Technician (London)
Region: London
Company: Imperial College London
Department: Student Recruitment and Outreach
Salary: £24,780 to £26,570 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Research Associate in Wind Power, Permanent Magnet Generators and Controls (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate in Animal Behaviour (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Zoology
-
Data Scientist (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering,Information Systems
-
Head of Cricket (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services - Sports Office
Salary: £26,495 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
EU Marie-Curie PhD Studentship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Senior Technician (Materials) (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering
Salary: £24,565 to £28,452 per annum (Grade 5)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering,Property and Maintenance
-
PhD Studentship: Massive Cooperation for Ultra-Dense Networks (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Electrical and Electronic Engineering
Responds for Smiths Group Plc on Facebook, comments in social nerworks
Read more comments for Smiths Group Plc. Leave a comment for Smiths Group Plc. Profiles of Smiths Group Plc on Facebook and Google+, LinkedIn, MySpaceLocation Smiths Group Plc on Google maps
Other similar companies of The United Kingdom as Smiths Group Plc: Eturmus Bureau Services Limited | Kdg Professional Ltd | Celtic Rock Administration Limited | Ams Surveying Ltd | Global Recoveries 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.
Smiths Group Plc is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 4th Floor 11-12 St James's Square SW1Y 4LB London. Smiths Group Plc was registered on 1914-07-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 402,000 GBP, sales per year - more 339,000,000 GBP. Smiths Group Plc is Public Limited Company.
The main activity of Smiths Group Plc is Professional, scientific and technical activities, including 6 other directions. Director of Smiths Group Plc is Andrew Reynolds Smith, which was registered at Cardinal Place, 80 Victoria Street, London, SW1E 5JL. Products made in Smiths Group Plc were not found. This corporation was registered on 1914-07-15 and was issued with the Register number 00137013 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Smiths Group Plc, open vacancies, location of Smiths Group Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024