JOHN PATRICK O'CONNOR

Total number of appointments 14, 1 active appointments

ABERDEEN PROPERTY INVESTORS UK LIMITED

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, ENGLAND, EC4M 9HH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 March 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLOWRACE LIMITED

Correspondence address
ABERDEEN PROPERTY INVESTORS C/O BOWBELLS HOUSE, 1 BREED STREET, LONDON, ENGLAND, EC4M9HH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 January 2011
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 July 2009
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

COURTS NOMINEES LTD

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 July 2009
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

ABRDN REAL ESTATE OPERATIONS LIMITED

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 May 2008
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 May 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

GOODMAN REAL ESTATE SERVICES (UK) LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 April 2005
Resigned on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 5QU £784,000

GOODMAN BUSINESS SERVICES (UK) LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 February 2005
Resigned on
28 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 5QU £784,000

ABRDN REAL ESTATE OPERATIONS LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 5QU £784,000

WATER STREET INVESTMENTS LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
3 January 1993
Resigned on
24 August 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN5 5QU £784,000

EBBGATE HOLDINGS LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
12 October 1992
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN5 5QU £784,000

ABERDEEN PROPERTY INVESTORS UK LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 September 1992
Resigned on
20 June 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN5 5QU £784,000

BARCLAYS DIRECTORS LIMITED

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
13 July 1992
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN5 5QU £784,000