Patrick Jean-Marie DE SMEDT
Natural Person
Title | Mr |
---|---|
First Name | Patrick |
Middle Names | Jean-Marie |
Last Name | DE SMEDT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 0 |
Resigned | 14 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BYTES TECHNOLOGY GROUP PLC | Oct 15, 2020 | Active | Chairman | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | England | Belgian | |
THE CHANCELLERY RESIDENTS COMPANY LIMITED | Nov 24, 2009 | Active | Non Executive Director | Director | Peterborough Road HA1 2BQ Harrow 8 England | England | Belgian | |
18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED | Nov 04, 2009 | Active | Non Executive Director | Director | Peterborough Road HA1 2BQ Harrow 8 England | England | Belgian | |
EMIS GROUP LIMITED | Jan 01, 2020 | Oct 27, 2023 | Active | Director | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | Belgian |
PAGEGROUP PLC | Aug 01, 2015 | Jun 01, 2023 | Active | Company Director | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | England | Belgian |
BYTES TECHNOLOGY LIMITED | Sep 01, 2020 | Nov 30, 2021 | Active | Chairman | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey | England | Belgian |
KODAK ALARIS HOLDINGS LIMITED | Jun 01, 2014 | Mar 31, 2020 | Active | Company Director | Director | Boundary Way HP2 7YU Hemel Hempstead Hemel One Hertfordshire United Kingdom | England | Belgian |
KCOM GROUP LIMITED | Jan 28, 2016 | Aug 01, 2019 | Active | Company Director | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | England | Belgian |
MORGAN SINDALL GROUP PLC | Dec 01, 2009 | Dec 31, 2018 | Active | Company Director | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | Belgian |
VICTREX PLC | Jul 28, 2008 | Feb 09, 2018 | Active | Director | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | Belgian |
NEXINTO LIMITED | Aug 05, 2016 | Nov 30, 2017 | Dissolved | Director | Director | Vine Street W1J 0AH London One England | England | Belgian |
NEXINTO HOLDING LIMITED | Dec 04, 2013 | Nov 30, 2017 | Dissolved | Director | Director | Vine Street W1J 0AH London One England | England | Belgian |
ANITE LIMITED | Sep 26, 2013 | Aug 13, 2015 | Active | None | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | Belgian |
EGHL LIMITED | Oct 29, 2010 | Dec 11, 2013 | Dissolved | None | Director | Thomas More Square E1W 1YW London Chancellor Hourse 5 United Kingdom | England | Belgian |
WASP MANAGEMENT SOFTWARE LIMITED | May 02, 2012 | Dec 09, 2013 | Active | Non Executive Director | Director | Precedent Drive Rooksley MK13 8PP Milton Keynes Buckinghamshire | England | Belgian |
CPPGROUP PLC | Aug 19, 2010 | Nov 15, 2012 | Active | Director | Director | 1 King Street SW1Y 6QG London Flat 6 England | England | Belgian |
APP-DNA GROUP LIMITED | Aug 19, 2011 | Nov 09, 2011 | Dissolved | Non-Executive Director | Director | 20 Primrose Street EC2A 2EW London Broadgate Tower England | England | Belgian |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0