John Edward O'HIGGINS

Total number of appointments 6, 2 active appointments

ELEMENTIS PLC

Correspondence address
The Bindery, 5th Floor 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 February 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC1N 8HN £4,018,000

OXFORD NANOPORE TECHNOLOGIES PLC

Correspondence address
GOSLING BUILDING EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4DQ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
19 September 2019
Nationality
IRISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000


SERVOMEX GROUP LIMITED

Correspondence address
10 CLARENCE DRIVE, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0NL
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 February 2008
Resigned on
16 May 2011
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode TW20 0NL £1,564,000

PARTICLE MEASURING SYSTEMS LIMITED

Correspondence address
C/O SPECTRIS PLC, STATION ROAD, EGHAM, SURREY, TW20 9NP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 January 2008
Resigned on
16 June 2011
Nationality
IRISH
Occupation
DIRECTOR

NDC TECHNOLOGIES LIMITED

Correspondence address
BATES ROAD, MALDON, ESSEX, CM9 5FA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 January 2008
Resigned on
29 June 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 5FA £2,381,000

SPECTRIS PLC

Correspondence address
HERITAGE HOUSE CHURCH ROAD, EGHAM, SURREY, ENGLAND, TW20 9QD
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
11 January 2006
Resigned on
28 September 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR