Neil Colin SMITH
Natural Person
Title | Mr |
---|---|
First Name | Neil |
Middle Names | Colin |
Last Name | SMITH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 10 |
Resigned | 20 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
M L INTEGRATION LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
CWW OPERATIONS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
ENERGIS LOCAL ACCESS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
T3 TELECOMMUNICATIONS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
CHELYS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
NETFORCE GROUP LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
JAGUAR COMMUNICATIONS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
STENTOR COMMUNICATIONS LIMITED | Jan 04, 2016 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | |
WARD ENG CONSULTING LTD | Sep 27, 2011 | Dissolved | Chartered Accountant | Director | 30 St Johns Road GU21 7SA Woking Chancery House Surrey United Kingdom | United Kingdom | British | |
SMART DCC LIMITED | Jun 10, 2024 | Mar 25, 2025 | Active | Director | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British |
VODAFONE GLOBAL ENTERPRISE LIMITED | Jan 04, 2016 | Jun 27, 2022 | Active | Company Director | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British |
BLUEFISH COMMUNICATIONS LIMITED | Aug 25, 2016 | Jun 01, 2022 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
CABLE & WIRELESS EUROPE HOLDINGS LIMITED | Mar 29, 2016 | Nov 15, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Jan 04, 2016 | Nov 15, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
CABLE & WIRELESS CIS SERVICES LIMITED | Jan 04, 2016 | Nov 15, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
YOUR COMMUNICATIONS GROUP LIMITED | Jan 04, 2016 | Nov 15, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Jan 04, 2016 | Nov 15, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Jul 18, 2016 | Nov 14, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
LONDON HYDRAULIC POWER COMPANY (THE) | Apr 18, 2016 | Oct 25, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
ENERGIS (IRELAND) LIMITED | Jan 04, 2016 | Oct 25, 2018 | Active | Company Director | Director | Quarry Corner Dundonald BT16 1UD Belfast | United Kingdom | British |
ENERGIS COMMUNICATIONS LIMITED | Jan 04, 2016 | Oct 25, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
THUS GROUP HOLDINGS LIMITED | Jan 04, 2016 | Oct 25, 2018 | Active | Company Director | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | United Kingdom | British |
THUS GROUP LIMITED | Jan 04, 2016 | Oct 25, 2018 | Active | Company Director | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | United Kingdom | British |
ENERGIS SQUARED LIMITED | Jan 04, 2016 | Sep 28, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
THUS LIMITED | Jan 04, 2016 | Sep 28, 2018 | Active | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
METROHOLDINGS LIMITED | Jan 04, 2016 | Sep 28, 2018 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
THUS PROFIT SHARING TRUSTEES LIMITED | Jan 04, 2016 | Sep 28, 2018 | Dissolved | Company Director | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | United Kingdom | British |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Jan 04, 2016 | Sep 28, 2018 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
LEGEND COMMUNICATIONS LIMITED | Jan 04, 2016 | Sep 28, 2018 | Dissolved | Company Director | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British |
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