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