Stuart David CONNOP

Total number of appointments 15, 14 active appointments

JESSICA'S SWEETS GREAT YARMOUTH LTD

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 June 2024
Nationality
British
Occupation
Director

JESSICA'S SWEETS CHELTENHAM AND GLOUCESTER LIMITED

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 July 2023
Nationality
British
Occupation
Director

CAPTAIN KANDY CHELTENHAM LIMITED

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 April 2023
Nationality
British
Occupation
Director

CAPTAIN KANDY WESTON-SUPER-MARE LIMITED

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 January 2022
Nationality
British
Occupation
Director

JESSICAS SWEETS ONLINE LIMITED

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 October 2021
Nationality
British
Occupation
Director

CAPTAIN KANDY LIMITED

Correspondence address
Lifford Hall Tunnel Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 February 2019
Nationality
British
Occupation
Company Director

JESSICA'S SWEETS ABERGAVENNY LTD

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
13 November 2015
Nationality
British
Occupation
Director

JESSICAS SWEETS HEREFORD LTD

Correspondence address
9-11 Eign Gate, Hereford, England, HR4 0AB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
10 July 2014
Nationality
British
Occupation
Confectionery

Average house price in the postcode HR4 0AB £321,000

JESSICA'S SWEETS REDDITCH LIMITED

Correspondence address
Lifford Hall Tunnel Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 January 2014
Nationality
British
Occupation
Director

JESSICA'S SWEETS WORCESTER LIMITED

Correspondence address
Lifford Hall Tunnel Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 January 2014
Nationality
British
Occupation
Director

JESSICA'S SWEETS CHELTENHAM LIMITED

Correspondence address
Lifford Hall Tunnel Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 January 2014
Nationality
British
Occupation
Director

JESSICA'S PICK N MIX SWEETS LIMITED

Correspondence address
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 October 2013
Nationality
British
Occupation
Director

JESSICA'S SWEETS LIMITED

Correspondence address
36 Willetts Drive, Halesowen, West Midlands, United Kingdom, B63 2HR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode B63 2HR £236,000

JESSICAS TRADITIONAL SWEETS LIMITED

Correspondence address
Bridge House Riverside North, Bewdley, Worcestershire, DY12 1AB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode DY12 1AB £472,000


THE TOP OF THE CROP LTD

Correspondence address
36 Willetts Drive, Halesowen, B63 2HR
Role
director
Date of birth
October 1968
Appointed on
17 August 2007
Nationality
British
Occupation
Self Employed

Average house price in the postcode B63 2HR £236,000