Mr Stephen Coningsby SMALLWOOD
Nationality: | British |
Registered Address
The registered address of Mr Stephen Coningsby SMALLWOOD is:
2 Wyevale Business Park, Kings Acre, HR4 7BS, Hereford, United Kingdom
Appointments
These are the registered company appointments of Mr Stephen Coningsby SMALLWOOD.
CURIOSITY SOFTWARE LTD
Director
Director
ACTIVEAssigned on 19 Oct 2015
Current time on role 8 years, 7 months, 29 days
SHANE CONNOLLY EVENTS LLP
Llp Designated Member
ACTIVEAssigned on 28 Nov 2013
Current time on role 10 years, 6 months, 19 days
TEAM SENSE LLP
Llp Designated Member
ACTIVEAssigned on 19 Jul 2010
Current time on role 13 years, 10 months, 29 days
THORNE WIDGERY LUDLOW LLP
Llp Designated Member
ACTIVEAssigned on 04 Mar 2010
Current time on role 14 years, 3 months, 13 days
BRIDGE 360 LLP
Llp Designated Member
ACTIVEAssigned on 24 Feb 2009
Current time on role 15 years, 3 months, 21 days
THORNE WIDGERY & JONES LLP
Llp Designated Member
ACTIVEAssigned on 01 May 2008
Current time on role 16 years, 1 month, 16 days
TAYBRIAR LIMITED
Secretary
ACTIVEAssigned on 16 Jul 1996
Current time on role 27 years, 11 months, 1 day
CHRISTMAS TREES DIRECT LIMITED
Director
Accountant
ACTIVEAssigned on 15 Aug 1995
Current time on role 28 years, 10 months, 2 days
T W BUSINESS SOLUTIONS LLP
Llp Designated Member
RESIGNEDAssigned on 06 Apr 2008
Resigned on 28 Feb 2023
Time on role 14 years, 10 months, 22 days
UPPER MUNDERFIELD FARMS LLP
Llp Designated Member
RESIGNEDAssigned on 05 Nov 2013
Resigned on 26 Dec 2022
Time on role 9 years, 1 month, 21 days
SHANE CONNOLLY FLOWERS LTD
Director
Director
RESIGNEDAssigned on 20 Aug 2012
Resigned on 26 Dec 2022
Time on role 10 years, 4 months, 6 days
CAPLOR POWER GENERATION LLP
Llp Member
RESIGNEDAssigned on 22 Jul 2014
Resigned on 26 Dec 2022
Time on role 8 years, 5 months, 4 days
BOWER POWER (WYEVALE) LIMITED
Director
Director
RESIGNEDAssigned on 22 Dec 2014
Resigned on 26 Dec 2022
Time on role 8 years, 4 days
THORNE WIDGERY SERVICES LTD
Director
Accountant
RESIGNEDAssigned on 04 Feb 2003
Resigned on 28 Feb 2022
Time on role 19 years, 24 days
THORNE WIDGERY ACCOUNTANCY LTD
Director
Accountant
RESIGNEDAssigned on 02 Jun 2006
Resigned on 28 Feb 2022
Time on role 15 years, 8 months, 26 days
THORNE WIDGERY WEALTH MANAGEMENT LLP
Llp Designated Member
RESIGNEDAssigned on 05 Sep 2015
Resigned on 28 Feb 2022
Time on role 6 years, 5 months, 23 days
SHANE CONNOLLY & CO LTD
Director
None
RESIGNEDAssigned on 05 Apr 2012
Resigned on 22 Jun 2021
Time on role 9 years, 2 months, 17 days
INVENTIVE PRODUCTS LTD
Director
Accountant
RESIGNEDAssigned on 06 Mar 2009
Resigned on 08 Mar 2013
Time on role 4 years, 2 days
TORTUGA COVERS LTD
Director
Accountant
RESIGNEDAssigned on 06 Mar 2009
Resigned on 08 Mar 2013
Time on role 4 years, 2 days
SHANE CONNOLLY LLP
Llp Designated Member
RESIGNEDAssigned on 15 Apr 2011
Resigned on 27 Jun 2011
Time on role 2 months, 12 days
CRAMBETH ALLEN MEDIA LLP
Llp Designated Member
RESIGNEDAssigned on 15 Apr 2011
Resigned on 15 Apr 2011
Time on role
DYNAMO MARKETING COMMUNICATIONS LTD
Secretary
RESIGNEDAssigned on 31 Dec 1998
Resigned on 02 May 2001
Time on role 2 years, 4 months, 2 days
STARKEY SYSTEMS UK LIMITED
Secretary
RESIGNEDAssigned on 11 Feb 1999
Resigned on 18 Feb 2001
Time on role 2 years, 7 days
ABTEC SERVICES LIMITED
Secretary
RESIGNEDAssigned on 06 Feb 1992
Resigned on 07 Oct 1997
Time on role 5 years, 8 months, 1 day
GRAY LONG LTD.
Secretary
Accountant
RESIGNEDAssigned on 09 Apr 1997
Resigned on 05 Jul 1997
Time on role 2 months, 26 days
M.A.S. (BROMYARD) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 1992
Resigned on 12 Aug 1994
Time on role 2 years, 1 month, 11 days