Stephen Anthony CONNOLLY

Total number of appointments 7, 7 active appointments

DADAC LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
February 1962
Appointed on
28 February 2023
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

WALLED ESTATES LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

LITTLE DOG VENTURES PLC

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
February 1962
Appointed on
25 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

BOB VENTURES PLC

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
February 1962
Appointed on
25 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

PROPITEER COLLATERAL MANAGER LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

CLONDARA CONSULTING LTD

Correspondence address
65c Limavady Road, Londonderry, County Londonderry, United Kingdom, BT47 6LR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
5 June 2020
Nationality
British
Occupation
Director

SPC CONSULTING (NI) LIMITED

Correspondence address
43 Clarendon Street, Londonderry, Northern Ireland, BT48 7ER
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 June 2013
Nationality
British
Occupation
Company Director