CHRISTOPHER JAMES O'CONNOR

Total number of appointments 12, 2 active appointments

EDINBURGH INSTRUMENTS LIMITED

Correspondence address
LAKE HOUSE MARKET HILL, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 9JN
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
20 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

TECHCOMP (EUROPE) LIMITED

Correspondence address
CANTERBURY HOUSE 191 HUNTINGDON ROAD, CAMBRIDGE, UNITED KINGDOM, CB3 0DL
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0DL £879,000


FIBRATRIM LIMITED

Correspondence address
WHITEHOUSE ROAD, KIDDERMINSTER, WORCS, DY10 1HT
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 November 2010
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY10 1HT £1,432,000

SSCL REALISATIONS LIMITED

Correspondence address
WHITEHOUSE ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1HT
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 November 2010
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY10 1HT £1,432,000

PERFORMANCE MOTOR YACHTS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 November 2010
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

TECHNE (CAMBRIDGE) LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000

CARBOLITE OVENS LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000

L. I. P. (EQUIPMENT AND SERVICES) LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000

JENWAY LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000

BARLOWORLD SCIENTIFIC GROUP LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 November 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000

FORMER SLW LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 October 2006
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000

CARBOLITE GERO LIMITED

Correspondence address
CANTERBURY HOUSE, 191 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 October 2006
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB3 0DL £879,000