David George CONLON
Total number of appointments 41, 34 active appointments
JOHN LAING INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 May 2025
CONNECT PLUS (M25) HOLDINGS LIMITED
- Correspondence address
- Connect Plus House St Albans Road, South Mimms, Hertfordshire, EN6 3NP
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 August 2024
CONNECT PLUS (M25) INTERMEDIATE LIMITED
- Correspondence address
- Connect Plus House St Albans Road, South Mimms, Hertfordshire, EN6 3NP
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 August 2024
CONNECT PLUS (M25) LIMITED
- Correspondence address
- Connect Plus House St Albans Road, South Mimms, Hertfordshire, EN6 3NP
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 August 2024
CONNECT PLUS (M25) ISSUER PLC
- Correspondence address
- Connect Plus House St. Albans Road, South Mimms, Hertfordshire, United Kingdom, EN6 3NP
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 August 2024
JOHN LAING INVESTMENTS LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, South Building, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 2 August 2024
- Resigned on
- 14 May 2025
EDGE ORBITAL HOLDINGS LIMITED
- Correspondence address
- C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 August 2024
EDGE ORBITAL HOLDINGS 2 LIMITED
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 August 2024
GABI HOUSING 2 LIMITED
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 23 September 2022
- Resigned on
- 20 October 2022
Average house price in the postcode W1S 2ES £223,000
THE COLLECTIVE OLD OAK LTD
- Correspondence address
- 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 16 February 2022
TCCW OPERATING 2 LIMITED
- Correspondence address
- 14 Bedford Square, London, United Kingdom, WC1B 3JA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 February 2022
- Resigned on
- 13 October 2022
TCCW OPERATING 1 LIMITED
- Correspondence address
- 14 Bedford Square Bedford Square, London, England, WC1B 3JA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 February 2022
- Resigned on
- 13 October 2022
TCCW F&B LIMITED
- Correspondence address
- 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 February 2022
- Resigned on
- 22 June 2023
TC MIDCO LTD
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 4 February 2022
- Resigned on
- 11 January 2023
Average house price in the postcode HG3 1GY £647,000
TC LLPCO LTD
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 4 November 2021
- Resigned on
- 11 January 2023
Average house price in the postcode W1S 2ES £223,000
TC SERVICES LTD
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 4 November 2021
- Resigned on
- 11 January 2023
Average house price in the postcode W1S 2ES £223,000
THE COLLECTIVE BHL PROPERTIES LIMITED
- Correspondence address
- 24 Savile Row, London, England, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 3 November 2021
- Resigned on
- 11 January 2023
Average house price in the postcode W1S 2ES £223,000
THE COLLECTIVE BHL 2 LIMITED
- Correspondence address
- 24 Savile Row, London, England, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 3 November 2021
- Resigned on
- 11 January 2023
Average house price in the postcode W1S 2ES £223,000
THE COLLECTIVE HURLINGTON LIMITED
- Correspondence address
- 24 Savile Row, London, England, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 28 October 2021
- Resigned on
- 22 June 2023
Average house price in the postcode W1S 2ES £223,000
HIGH WIRE BRIGHTON LIMITED
- Correspondence address
- 24 Savile Row Mayfair, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 17 December 2019
- Resigned on
- 24 September 2021
Average house price in the postcode W1S 2ES £223,000
GD WESTWAY 2 LLP
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- llp-member
- Date of birth
- March 1978
- Appointed on
- 21 January 2019
Average house price in the postcode HG3 1GY £647,000
GABI HOUSING (BLYTH) LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 27 June 2018
Average house price in the postcode KT11 1PP £17,422,000
GABI GS LIMITED
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 4 January 2017
- Resigned on
- 20 October 2022
Average house price in the postcode W1S 2ES £223,000
SOUTH MANCHESTER ENERGY LIMITED
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2016
- Resigned on
- 7 November 2022
Average house price in the postcode W1S 2ES £223,000
GABI HOUSING LIMITED
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 25 November 2016
- Resigned on
- 27 October 2022
Average house price in the postcode W1S 2ES £223,000
SOUTHWOLD ENERGY LIMITED
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 16 November 2016
- Resigned on
- 7 November 2022
Average house price in the postcode W1S 2ES £223,000
BIO ENERGY PROJECTS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 6 January 2016
Average house price in the postcode KT11 1PP £17,422,000
ADNAMS BIO ENERGY LIMITED
- Correspondence address
- Rsm Sestructuring Advisory Llp St. Philips Point Temple Row, Birmingham, B2 5AF
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 6 January 2016
FAIRFIELD BIO ENERGY LTD
- Correspondence address
- Hartwell House 66-61 Victoria Street, Bristol, BS1 6AD
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 6 January 2016
Average house price in the postcode BS1 6AD £3,064,000
GCP ASSET BACKED INCOME (UK) LIMITED
- Correspondence address
- 24 Savile Row, London, England, W1S 2ES
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 23 October 2015
- Resigned on
- 27 October 2022
Average house price in the postcode W1S 2ES £223,000
BRYNI UK LIMITED
- Correspondence address
- 53/54 Grosvenor Street, London, England, W1K 3HU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 August 2014
- Resigned on
- 14 October 2022
NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED
- Correspondence address
- 53/54 Grosvenor Street, London, England, W1K 3HU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 August 2014
- Resigned on
- 14 October 2022
NYOP EDUCATION (ABERDEEN) LIMITED
- Correspondence address
- 53/54 Grosvenor Street, London, England, W1K 3HU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 August 2014
- Resigned on
- 14 October 2022
DZC LIMITED
- Correspondence address
- 10 Elia Street, Islington, London, N1 8DE
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 July 2010
Average house price in the postcode N1 8DE £1,444,000
GRAVIS CAPITAL MANAGEMENT LTD
- Correspondence address
- 24 Savile Row, London, United Kingdom, W1S 2ES
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 26 January 2017
- Resigned on
- 9 December 2019
Average house price in the postcode W1S 2ES £223,000
EAST LONDON BIOGAS LIMITED
- Correspondence address
- 24-26 Eca Court, South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 23 April 2012
- Resigned on
- 21 August 2013
Average house price in the postcode TN13 1DU £1,265,000
LINCOLN INFRASTRUCTURE 13 LIMITED
- Correspondence address
- Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 5 April 2012
- Resigned on
- 22 August 2013
Average house price in the postcode TN13 1DU £1,265,000
CHICHESTER INFRASTRUCTURE 12 LIMITED
- Correspondence address
- Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 5 April 2012
- Resigned on
- 22 August 2013
Average house price in the postcode TN13 1DU £1,265,000
WHOLESALE EFFICIENCY II LIMITED
- Correspondence address
- Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 2 April 2012
- Resigned on
- 23 August 2013
Average house price in the postcode TN13 1DU £1,265,000
FORESIGHT GROUP LLP
- Correspondence address
- 10 Elia Street, London, N1 8DE
- Role RESIGNED
- llp-member
- Date of birth
- March 1978
- Appointed on
- 24 October 2011
- Resigned on
- 23 August 2013
Average house price in the postcode N1 8DE £1,444,000
SKY ROOFTOP RAINDROP LIMITED
- Correspondence address
- Level 7, 33 Holborn Level 7, 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 3 June 2011
- Resigned on
- 1 April 2016