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

ACTIVE

Assigned on 19 Oct 2015

Current time on role 8 years, 7 months, 29 days

SHANE CONNOLLY EVENTS LLP

Llp Designated Member

ACTIVE

Assigned on 28 Nov 2013

Current time on role 10 years, 6 months, 19 days

TEAM SENSE LLP

Llp Designated Member

ACTIVE

Assigned on 19 Jul 2010

Current time on role 13 years, 10 months, 29 days

THORNE WIDGERY LUDLOW LLP

Llp Designated Member

ACTIVE

Assigned on 04 Mar 2010

Current time on role 14 years, 3 months, 13 days

BRIDGE 360 LLP

Llp Designated Member

ACTIVE

Assigned on 24 Feb 2009

Current time on role 15 years, 3 months, 21 days

THORNE WIDGERY & JONES LLP

Llp Designated Member

ACTIVE

Assigned on 01 May 2008

Current time on role 16 years, 1 month, 16 days

TAYBRIAR LIMITED

Secretary

ACTIVE

Assigned on 16 Jul 1996

Current time on role 27 years, 11 months, 1 day

CHRISTMAS TREES DIRECT LIMITED

Director

Accountant

ACTIVE

Assigned on 15 Aug 1995

Current time on role 28 years, 10 months, 2 days

T W BUSINESS SOLUTIONS LLP

Llp Designated Member

RESIGNED

Assigned 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

RESIGNED

Assigned on 05 Nov 2013

Resigned on 26 Dec 2022

Time on role 9 years, 1 month, 21 days

SHANE CONNOLLY FLOWERS LTD

Director

Director

RESIGNED

Assigned on 20 Aug 2012

Resigned on 26 Dec 2022

Time on role 10 years, 4 months, 6 days

CAPLOR POWER GENERATION LLP

Llp Member

RESIGNED

Assigned on 22 Jul 2014

Resigned on 26 Dec 2022

Time on role 8 years, 5 months, 4 days

BOWER POWER (WYEVALE) LIMITED

Director

Director

RESIGNED

Assigned on 22 Dec 2014

Resigned on 26 Dec 2022

Time on role 8 years, 4 days

THORNE WIDGERY SERVICES LTD

Director

Accountant

RESIGNED

Assigned on 04 Feb 2003

Resigned on 28 Feb 2022

Time on role 19 years, 24 days

THORNE WIDGERY ACCOUNTANCY LTD

Director

Accountant

RESIGNED

Assigned 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

RESIGNED

Assigned on 05 Sep 2015

Resigned on 28 Feb 2022

Time on role 6 years, 5 months, 23 days

SHANE CONNOLLY & CO LTD

Director

None

RESIGNED

Assigned on 05 Apr 2012

Resigned on 22 Jun 2021

Time on role 9 years, 2 months, 17 days

INVENTIVE PRODUCTS LTD

Director

Accountant

RESIGNED

Assigned on 06 Mar 2009

Resigned on 08 Mar 2013

Time on role 4 years, 2 days

TORTUGA COVERS LTD

Director

Accountant

RESIGNED

Assigned on 06 Mar 2009

Resigned on 08 Mar 2013

Time on role 4 years, 2 days

SHANE CONNOLLY LLP

Llp Designated Member

RESIGNED

Assigned on 15 Apr 2011

Resigned on 27 Jun 2011

Time on role 2 months, 12 days

CRAMBETH ALLEN MEDIA LLP

Llp Designated Member

RESIGNED

Assigned on 15 Apr 2011

Resigned on 15 Apr 2011

Time on role

DYNAMO MARKETING COMMUNICATIONS LTD

Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 02 May 2001

Time on role 2 years, 4 months, 2 days

STARKEY SYSTEMS UK LIMITED

Secretary

RESIGNED

Assigned on 11 Feb 1999

Resigned on 18 Feb 2001

Time on role 2 years, 7 days

ABTEC SERVICES LIMITED

Secretary

RESIGNED

Assigned on 06 Feb 1992

Resigned on 07 Oct 1997

Time on role 5 years, 8 months, 1 day

GRAY LONG LTD.

Secretary

Accountant

RESIGNED

Assigned on 09 Apr 1997

Resigned on 05 Jul 1997

Time on role 2 months, 26 days

M.A.S. (BROMYARD) LIMITED

Secretary

RESIGNED

Assigned on 01 Jul 1992

Resigned on 12 Aug 1994

Time on role 2 years, 1 month, 11 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source