JOSEPH CONNELL

Total number of appointments 5, no active appointments


THE ENERGY CONSORTIUM (EDUCATION AND PUBLIC SECTOR)

Correspondence address
INNOVATION CENTRE 1 DEVON WAY, BIRMINGHAM, UNITED, UNITED KINGDOM, KINGDOM
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
11 November 2009
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SANCTUARY STUDENT HOMES LIMITED

Correspondence address
THE WILLOWS 25 KINGSWAY, GAYTON, WIRRAL, MERSEYSIDE, CH60 3SN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
28 January 2004
Resigned on
7 October 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode CH60 3SN £908,000

JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED

Correspondence address
THE WILLOWS 25 KINGSWAY, GAYTON, WIRRAL, MERSEYSIDE, CH60 3SN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 July 1999
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CH60 3SN £908,000

JMU BUILDING SERVICES & MAINTENANCE LIMITED

Correspondence address
KINGSWAY HOUSE HATTON GARDEN, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L3 2AJ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 September 1998
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JMU PROPERTY DEVELOPMENT COMPANY LIMITED

Correspondence address
THE WILLOWS 25 KINGSWAY, GAYTON, WIRRAL, MERSEYSIDE, CH60 3SN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 September 1998
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CH60 3SN £908,000