JACK DAVID CONNELL

Total number of appointments 16, 1 active appointments

FIRST STEPS SERVICES LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
August 1989
Appointed on
4 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

AGILE ENGINEERING AND SUPPORT LTD

Correspondence address
71-75 SHELTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
18 July 2019
Resigned on
2 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGILE ENGINEERING AND SUPPORT LTD

Correspondence address
71-75 SHELTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
18 July 2019
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PERYNAX LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
14 August 2018
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

PESHAVEN LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, UNITED KINGDOM, M45 6AT
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
14 August 2018
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

AOI OCEAN LIMITED

Correspondence address
SUITE 2A, BLACKTHORN HOUSE ST PAULS SQUARE, BIRMINGHAM, UNITED KINGDOM, B3 1RL
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
3 August 2018
Resigned on
19 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

EBOGARY LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

EARLANZER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
24 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

EASTERONS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

EASCORANS LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

EBOBARA LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ECLIPRISES LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
24 July 2018
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

ANSOFTCO LTD

Correspondence address
20 AILSA AVENUE, BLACKPOOL, UNITED KINGDOM, FY4 4HW
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
16 January 2018
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £139,000

PHOENIXVILLE LTD

Correspondence address
5 PRINCES AVENUE, CHATHAM, ENGLAND, ME5 8BA
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
15 January 2018
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME5 8BA £322,000

ANEMONE WEB BUILDING LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
3 January 2018
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

JCL ONLINE SERVICES LTD

Correspondence address
25 SWIFT CLOSE, BLACKPOOL, UNITED KINGDOM, FY3 9PE
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
21 July 2017
Resigned on
24 February 2018
Nationality
BRITISH
Occupation
RED

Average house price in the postcode FY3 9PE £260,000