Stephen Leslie SMITH
Natural Person
Title | Mr |
---|---|
First Name | Stephen |
Middle Names | Leslie |
Last Name | SMITH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 3 |
Resigned | 9 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TECS CONNECT LTD | Jun 27, 2022 | Active | Company Director | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | |
TECS ADVISORY LTD | Oct 26, 2020 | Active | Company Director | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | |
HALLIDAY JAMES LIMITED | Mar 21, 2018 | Dissolved | Director | Director | Moy Avenue BN22 8LD Eastbourne Units 3 & 4, Technology Business Park East Sussex England | United Kingdom | British | |
ST BERNARD LOCATION SERVICE LIMITED | Mar 21, 2018 | Dissolved | Director | Director | Moy Avenue BN22 8LD Eastbourne Units 3 & 4, Technology Business Park East Sussex England | United Kingdom | British | |
BENBOW FREEHOLDERS (64-74) LIMITED | Jul 24, 2015 | Active | Ceo Welbeing | Director | Studland Drive Milford On Sea SO41 0QQ Lymington 17 Hampshire England | United Kingdom | British | |
SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED | Nov 12, 2014 | Active | Ceo-Welbeing | Director | Studland Drive Milford On Sea SO41 0QQ Lymington 17 Uk | United Kingdom | British | |
OLD WELBEING LIMITED | Jan 02, 2014 | Dissolved | Company Director | Director | Moy Avenue BN22 8LD Eastbourne Units 3 & 4 Technology Business Park East Sussex England | United Kingdom | British | |
CAREIUM UK LIMITED | Sep 02, 2019 | Dec 31, 2020 | Active | Vp Public Care, Doro Ab | Director | Technology Business Park Moy Avenue BN22 8LD Eastbourne Units 3 & 4 East Sussex England | United Kingdom | British |
DORO CARE (UK) LIMITED | Aug 28, 2013 | Dec 31, 2020 | Active | Director | Director | Moy Avenue BN22 8LD Eastbourne Units 3 & 4 Technology Business Park East Sussex England | United Kingdom | British |
GREENCOAT HOUSE LIMITED | Jul 26, 2013 | Dec 31, 2020 | Dissolved | Chief Executive | Director | Moy Avenue BN22 8LD Eastbourne Units 3 & 4 Technology Business Park East Sussex England | United Kingdom | British |
TELECARE SERVICES ASSOCIATION | Jan 19, 2015 | May 23, 2019 | Active | Chief Executive Officer | Director | 32 St. Leonards Road BN21 3UT Eastbourne Greencoat House East Sussex England | United Kingdom | British |
HPS CONSULTING LIMITED | Apr 18, 2005 | Sep 23, 2017 | Dissolved | Company Director | Director | 17 Studland Drive Milford On Sea SO41 0QQ Lymington Hampshire | United Kingdom | British |
ALWAYSON GROUP LIMITED | Nov 22, 2007 | Jan 21, 2011 | Active | Operations Director | Director | 1 Napier Court Napier Road RG1 8BW Reading Berkshire | United Kingdom | British |
APPELLO CARELINE LIMITED | Nov 04, 1997 | Nov 17, 1999 | Active | Director | Director | 17 Studland Drive Milford On Sea SO41 0QQ Lymington Hampshire | United Kingdom | British |
TUNSTALL HEALTHCARE (UK) LIMITED | Mar 01, 1996 | Sep 29, 1996 | Active | Director | Director | 29 Herrilings Tickhill DN11 Doncaster | British | |
TUNSTALL VITALCALL LIMITED | Mar 01, 1996 | Dissolved | Director | Director | 29 Herrilings Tickhill DN11 Doncaster | 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