John Stuart CONROY

Total number of appointments 13, 11 active appointments

PACKSHACK LIMITED

Correspondence address
23-28 Penn Street, London, England, N1 5DL
Role ACTIVE
director
Date of birth
August 1972
Appointed on
21 March 2021
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

COLOURPATHGOLF LTD

Correspondence address
38 MILDRED AVENUE, WATFORD, HERTS, UNITED KINGDOM, WD18 7DZ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
13 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD18 7DZ £686,000

IFIX LICHFIELD LTD

Correspondence address
64 SCOTT LIDGETT ROAD, STOKE-ON-TRENT, ENGLAND, ST6 4NH
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
18 October 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode ST6 4NH £103,000

IFIX STAFFORD LIMITED

Correspondence address
64 SCOTT LIDGETT ROAD, STOKE-ON-TRENT, ENGLAND, ST6 4NH
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
18 October 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode ST6 4NH £103,000

CASE HUT LIMITED

Correspondence address
Sfp, Suite 9 Ensign House, Admirals Way, London, E14 9XQ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 9XQ £1,585,000

ACEWISE LIMITED

Correspondence address
38 MILDRED AVENUE, WATFORD, UNITED KINGDOM, WD18 7DZ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
6 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 7DZ £686,000

IFIX DEVICES LIMITED

Correspondence address
18 Beatty Road, Leek, England, ST13 6HG
Role ACTIVE
director
Date of birth
August 1972
Appointed on
10 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode ST13 6HG £160,000

PROGREEN EUROPE LTD

Correspondence address
UNIT 15 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, HERTFORDSHIRE, WD18 9DA
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 9DA £766,000

LAUNCHED PMD LTD

Correspondence address
UNIT 15 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, HERTFORDSHIRE, WD18 9DA
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
17 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 9DA £766,000

ACTIV8 DISTRIBUTION HOLDINGS LIMITED

Correspondence address
38 MILDRED AVENUE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD18 7DZ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
3 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 7DZ £686,000

ACTIV8 DISTRIBUTION LIMITED

Correspondence address
38 MILDRED AVENUE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD18 7DZ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
8 April 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD18 7DZ £686,000


EVERBLADES (WATFORD) LIMITED

Correspondence address
26 GREENHILL CRESCENT, WATFORD, ENGLAND, WD18 8JA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 May 2014
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 8JA £1,450,000

FORTUNA EIGHT LIMITED

Correspondence address
38 MILDRED AVENUE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD18 7DZ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 May 2012
Resigned on
2 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 7DZ £686,000