CONOR MICHAEL MCAULEY

Total number of appointments 4, no active appointments


HALLSVILLE MANAGEMENT COMPANY LIMITED

Correspondence address
ELIZABETH HOUSE 4TH FLOOR, 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 November 2013
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
ELECTED COUNCILLOR

Average house price in the postcode SE1 7NQ £84,241,000

KEIR HARDIE MANAGEMENT COMPANY LIMITED

Correspondence address
THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, HERTFORDSHIRE, UNITED KINGDOM, SG9 0RU
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 September 2012
Resigned on
14 June 2018
Nationality
BRITISH
Occupation
LONDON BOROUGH OF NEWHAM COUNCILLOR

ROYAL DOCKS TRUST (LONDON)

Correspondence address
LB NEWHAM NEWHAM DOCKSIDE, 1000 DOCKSIDE ROAD, LONDON, UK, E16 2QU
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 July 2011
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
NONE

ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED

Correspondence address
PIERHEAD KING GEORGE V LOCK, WOOLWICH MANOR WAY, LONDON, UNITED KINGDOM, E16 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
16 June 1992
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode E16 2NJ £426,000