AONGHUS GEORGE OSHAUGHNESSY

Total number of appointments 7, 5 active appointments

LONDON ALE HOUSES LTD

Correspondence address
THE CORNERSTONE 2, ELM GROVE, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 3DD
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
1 November 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 3DD £398,000

THE HANOVER ALE HOUSE LIMITED

Correspondence address
1 Dukes Passage, Brighton, East Sussex, United Kingdom, BN1 1BS
Role ACTIVE
director
Date of birth
August 1974
Appointed on
4 October 2011
Nationality
Irish
Occupation
Company Director

WEST HILL PUB CO LTD

Correspondence address
Cmb Partners Uk Ltd 49 Tabernacle Street, London, EC2A 4AA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
4 October 2011
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC2A 4AA £5,934,000

BRIGHTON TAVERNS LTD

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
4 October 2011
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC1Y 8NA £14,655,000

GEMTREE LEISURE LIMITED

Correspondence address
66 HAVEN WAY, NEWHAVEN, EAST SUSSEX, BN9 9TD
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
31 January 2000
Nationality
IRISH
Occupation
PUBLICAN

Average house price in the postcode BN9 9TD £351,000


THIRSTY GOAT LIMITED

Correspondence address
18 BRUNSWICK PLACE, BRIGHTON, HOVE, UNITED KINGDOM, BN3 1NA
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
13 October 2008
Resigned on
16 November 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BN3 1NA £386,000

THIRD SUN LTD

Correspondence address
THE GLADSTONE, 123 LEWES ROAD, BRIGHTON, EAST SUSSEX, BN3 1AT
Role
Director
Date of birth
August 1974
Appointed on
16 February 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BN3 1AT £474,000