JOHN ANTHONY O'CONNELL

Total number of appointments 6, 4 active appointments

HELVETA AMERICAS LIMITED

Correspondence address
115K OLYMPIC AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SA
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
2 December 2011
Nationality
BRITISH
Occupation
CHAIRMAN

HELVETA (UK) LIMITED

Correspondence address
115K OLYMPIC AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SA
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
2 December 2011
Nationality
BRITISH
Occupation
CHAIRMAN

HELVETA (GB) LIMITED

Correspondence address
115K OLYMPIC AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SA
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
2 December 2011
Nationality
BRITISH
Occupation
CHAIRMAN

HELVETA LIMITED

Correspondence address
1ST FLOOR 79 CORNWALL GARDENS, LONDON, SW7 4AZ
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW7 4AZ £1,756,000


EG SOLUTIONS PLC

Correspondence address
79 CORNWALL GARDENS, LONDON, ENGLAND, SW7 4AZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
22 March 2013
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4AZ £1,756,000

INFORSENSE LIMITED

Correspondence address
SHEEPCOTE GRANGE, WOOBURN COMMON ROAD WOOBURN COMMON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0JS
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
21 June 2005
Resigned on
31 December 2007
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode HP10 0JS £2,425,000