DANIEL STUART O'NEILL

Total number of appointments 6, 5 active appointments

CHANGE PLEASE CONSCIOUS CAPITAL LTD

Correspondence address
UNIT 5 PRINT VILLAGE 58 CHADWICK ROAD, LONDON, ENGLAND, SE15 4PU
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
10 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE15 4PU £704,000

WHITE MINK PRODUCTIONS LIMITED

Correspondence address
UNIT 6 LOWER GOODS YARD TRAFALGAR ARCHES TRAFALGAR, UNDER BRIGHTON STATION, BRIGHTON, BN1 4FQ
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
26 May 2011
Nationality
BRITISH
Occupation
EXECUTIVE

SP MARKET LIMITED

Correspondence address
68 STANFORD AVENUE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6FD
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 6FD £653,000

SOURCED FOODS TRADING LTD

Correspondence address
68 STANFORD AVENUE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6FD
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 6FD £653,000

SOURCED FOODS LIMITED

Correspondence address
68 STANFORD AVENUE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 6FD
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 February 2009
Nationality
BRITISH
Occupation
ARTIST MANAGEMENT

Average house price in the postcode BN1 6FD £653,000


CENTTRIP LIMITED

Correspondence address
CLERE HOUSE 3 CHAPEL PLACE, LONDON, EC2A 3DQ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 September 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode EC2A 3DQ £2,297,000