BARRY WILLIAM O'SULLIVAN

Total number of appointments 13, 4 active appointments

CONSTRUCTION CLAIMS 2C LIMITED

Correspondence address
6 EGERTON DRIVE, ISLEWORTH, UNITED KINGDOM, TW7 7EQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
27 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW7 7EQ £2,105,000

CHURT SOLUTIONS LIMITED

Correspondence address
12A MARLBOROUGH PLACE, BRIGHTON, ENGLAND, BN1 1WN
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
8 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AOS CONSULTANCY SERVICES LTD

Correspondence address
9 PRIMROSE PLACE, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 5BA
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
6 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 5BA £590,000

BDP STORES LLP

Correspondence address
19-19 BICKELS YARD 151-153 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3HA
Role ACTIVE
LLPDMEM
Date of birth
October 1967
Appointed on
3 August 2010
Nationality
BRITISH

Average house price in the postcode SE1 3HA £880,000


MEC GROUNDWORKS LTD

Correspondence address
SUITE D THE BUSINESS CENTRE FARINGDON AVENUE, ROMFORD, ESSEX, ENGLAND, RM3 8EN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
18 May 2018
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEC DESIGN AND BUILD LTD

Correspondence address
SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 March 2018
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FISCHER D'ALTON LIMITED

Correspondence address
SUITE D THE BUSINESS CENTRE FARINGDON AVENUE, ROMFORD, ESSEX, ENGLAND, RM3 8EN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 March 2018
Resigned on
16 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ME CONSTRUCTION LIMITED

Correspondence address
HILLIER HOPKINS LLP GROUND FLOOR, 45 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5JG
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 March 2018
Resigned on
5 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5JG £7,700,000

MEC DRYLINING LTD

Correspondence address
SUITE D THE BUSINESS CENTRE FARINGDON AVENUE, ROMFORD, ESSEX, UNITED KINGDOM, RM3 8EN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 March 2018
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEC DRYLINING LTD

Correspondence address
UNIT 3, BADEN PLACE CROSBY ROAD, LONDON, UNITED KINGDOM, SE1 1YW
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 July 2015
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORLEY + WOOLLEY LIMITED

Correspondence address
UNIT 3 BADEN PLACE, CROSBY ROW, LONDON, UNITED KINGDOM, SE1 1YW
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 November 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEC DESIGN AND BUILD LTD

Correspondence address
UNIT 3 BADEN PLACE, CROSBY ROW, LONDON, UNITED KINGDOM, SE1 1YW
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 November 2012
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAMNAH LTD

Correspondence address
9 PRIMROSE PLACE, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5BA
Role
Director
Date of birth
October 1967
Appointed on
16 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 5BA £590,000