JOHN ANTHONY O'CONNELL

Total number of appointments 12, 4 active appointments

GLOBAL CHAMPIONS NOMINEES LIMITED

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
16 October 2020
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

DATA DISCOVERY SOLUTIONS EBT LIMITED

Correspondence address
ST GEORGES CHAMBERS ST GEORGES STREET, WINCHESTER, UNITED KINGDOM, SO23 8AJ
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
28 October 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CANMAS LTD

Correspondence address
79 CORNWALL GARDENS, LONDON, ENGLAND, SW7 4AZ
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DATA DISCOVERY SOLUTIONS LTD

Correspondence address
1ST FLOOR 79 CORNWALL GARDENS, LONDON, UK, SW7 4AZ
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
15 April 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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


AVVIO LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
24 February 2015
Resigned on
19 December 2018
Nationality
IRISH
Occupation
CO. CHAIRMAN

ACTIVEOPS PLC

Correspondence address
FORBURY COURT 12 FORBURY ROAD, READING, UNITED KINGDOM, RG1 1SG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
18 March 2014
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

OPTA SPORTS DATA LIMITED

Correspondence address
SUSSEX HOUSE PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, UNITED KINGDOM, TW13 7HE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
21 December 2011
Resigned on
9 July 2013
Nationality
IRISH
Occupation
COMPANY CHAIRMAN

MTIVITY LIMITED

Correspondence address
FIRST FLOOR FLAT 79 CORNWALL GARDENS, LONDON, SW7, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
22 October 2007
Resigned on
10 March 2020
Nationality
IRISH
Occupation
DIRECTOR

ARIADNE CAPITAL LIMITED

Correspondence address
79 CORNWALL GARDENS, LONDON, SW7 4AZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
28 February 2006
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

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

OMNICO GROUP HOLDINGS 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
7 April 2005
Resigned on
30 November 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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

COLUMBA SYSTEMS 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
13 January 2005
Resigned on
13 May 2010
Nationality
IRISH
Occupation
DIRECTOR

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

WASPS HOLDINGS 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
3 August 2004
Resigned on
30 November 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

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