Stephen Paul TIMONEY
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Paul |
| Last Name | TIMONEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 4 |
| Resigned | 13 |
| Total | 24 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| STAR INC LTD | Jan 23, 2024 | Active | Director | Stewartfield Way East Kilbride G74 4GT Glasgow Playsport Scotland | Scotland | British | ||
| ROCKS BASKETBALL LIMITED | Nov 08, 2023 | Active | Director | Hutchison Drive Bearsden G61 2LQ Glasgow 16 Scotland | Scotland | British | ||
| BBL SPV LTD | Apr 05, 2023 | Dissolved | Director | 111 Ross Walk LE4 5HH Leicester Unit E3, Leicester Business Centre England | Scotland | British | ||
| CROSSBASKET CASTLE LIMITED | Nov 18, 2014 | Active | Director | Stewartfield Way East Kilbride G74 4GT Glasgow Playsport Scotland | Scotland | British | ||
| CROSSBASKET NURSERY LIMITED | Mar 28, 2014 | Active | Director | Stewartfield Way East Kilbride G74 4GT Glasgow Playsport Scotland | Scotland | British | ||
| LOCHLANE PROPERTY LLP | Feb 25, 2013 | Active | LLP Designated Member | Stewartfield Way East Kilbride G74 4GT Glasgow Playsport Scotland | Scotland | |||
| LOCHLANE INVESTMENTS LIMITED | Sep 03, 2012 | Active | Director | Stewartfield Way East Kilbride G74 4GT Glasgow Playsport Scotland | Scotland | British | ||
| CROSSBASKET CASTLE HOLDINGS LIMITED | May 19, 2011 | Active | Director | Stewartfield Way G74 4GT East Kilbride Playsport South Lanarkshire Scotland | Scotland | British | ||
| TIMONEY FOY LIMITED | Aug 03, 2009 | Dissolved | Director | Bothwell Park Road Bothwell G71 8AH Glasgow Bothwell Park House United Kingdom | United Kingdom | British | ||
| TF REAL ESTATE LTD | Apr 10, 2003 | Dissolved | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow | United Kingdom | British | ||
| FM ASSETS LIMITED | Sep 16, 1996 | Dissolved | Director | Bothwellpark Road Bothwell G71 8AH Glasgow 1 United Kingdom | United Kingdom | British | ||
| UK WATER CONNECTION LIMITED | May 26, 2011 | May 28, 2013 | Dissolved | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| THE UK METER EXCHANGE LIMITED | May 26, 2011 | May 28, 2013 | Dissolved | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| SMART METER SYSTEMS LIMITED | May 26, 2011 | May 28, 2013 | Dissolved | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| UK SMART METERING GROUP LIMITED | May 26, 2011 | May 28, 2013 | Dissolved | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| UK ELECTRICITY CONNECTION LIMITED | May 26, 2011 | May 28, 2013 | Dissolved | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| ECO PROJECT MANAGEMENT LIMITED | May 26, 2011 | May 28, 2013 | Dissolved | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| SMS DATA MANAGEMENT LIMITED | Sep 23, 2010 | May 28, 2013 | Active | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| UKMA (AF) LIMITED | Jan 20, 2010 | May 28, 2013 | Active | Director | c/o Dundas & Wilson Llp Bush House Aldwych WC2B 4EZ London Northwest Wing England | United Kingdom | British | |
| SMS IP LIMITED | Jan 08, 2010 | May 28, 2013 | Dissolved | Director | The Exchange Building 142 St Vincent Street G2 5LA Glasgow Level 6, United Kingdom | United Kingdom | British | |
| SMART METERING SYSTEMS LIMITED | Dec 24, 2009 | May 28, 2013 | Active | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| SMS METER ASSETS LIMITED | Apr 11, 2007 | May 28, 2013 | Active | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| SMS ENERGY CONNECTIONS LIMITED | Apr 11, 2003 | May 28, 2013 | Active | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | |
| FM ASSETS LIMITED | Nov 18, 2002 | Jun 25, 2003 | Dissolved | Secretary | 4 Carrick Mansions Carrick Drive, Mount Vernon G32 9HN Glasgow | 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