John Eugene O'SULLIVAN

Total number of appointments 32, 21 active appointments

BUILDOUT HOLDINGS LTD

Correspondence address
The Cowshed Off Wawensmere Road, Henley-In-Arden, Warwickshire, United Kingdom, B95 6BP
Role ACTIVE
director
Date of birth
February 1956
Appointed on
14 March 2024
Nationality
British
Occupation
Company Director

INFINITE SUPPLY CHAIN TALENT LIMITED

Correspondence address
19 Spring Gardens, Manchester, England, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
19 January 2024
Nationality
British
Occupation
Director

RETHINK PROFESSIONAL SERVICES LIMITED

Correspondence address
C/O Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1956
Appointed on
19 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

SIGNET RESOURCES LIMITED

Correspondence address
Bonners Mill Farm Windmill Road, Pepperstock, Luton, England, LU1 4LQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 4LQ £959,000

RETHINK INVESTMENTS LIMITED

Correspondence address
C/O Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1956
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

RETHINK HOLDINGS LIMITED

Correspondence address
C/O Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1956
Appointed on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

MACILDOWIE ASSOCIATES LIMITED

Correspondence address
Waterfront House Station Street, Nottingham, England, NG2 3DQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 December 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NG2 3DQ £182,000

BUILDOUT INVESTMENT GROUP LIMITED

Correspondence address
The Cowshed, Wavensmere, Off Wavensmere Road, Henley In Arden, Warwickshire, United Kingdom, B95 6BP
Role ACTIVE
director
Date of birth
February 1956
Appointed on
8 February 2021
Nationality
British
Occupation
Director

TM MANAGEMENT SOLUTIONS LIMITED

Correspondence address
19 Spring Gardens, Manchester, England, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
4 March 2019
Nationality
British
Occupation
Company Director

RECRUITMENT CONSORT LIMITED

Correspondence address
19 Spring Gardens, Manchester, England, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
23 January 2019
Nationality
British
Occupation
Company Director

IT CONSORT LIMITED

Correspondence address
19 Spring Gardens, Manchester, England, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
23 January 2019
Nationality
British
Occupation
Company Director

OTRAVIDA SEARCH LIMITED

Correspondence address
19 Spring Gardens, Manchester, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
27 June 2018
Nationality
British
Occupation
Executive Chairman

RETHINK ACQUISITIONS LIMITED

Correspondence address
Tootal House 19-21 Spring Gardens, Manchester, M2 1FB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
27 June 2018
Nationality
British
Occupation
Executive Chairman

ELITE PEOPLE LIMITED

Correspondence address
Bonners Farm Windmill Road, Nr Pepperstock, Luton, United Kingdom, LU1 4LQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LU1 4LQ £959,000

BONNERS CONSULTING LIMITED

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, Bedfordshire, England, LU1 4LQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
18 July 2014
Nationality
British
Occupation
Recruitment Consultant

Average house price in the postcode LU1 4LQ £959,000

NAVARTIS (MIDLANDS) LIMITED

Correspondence address
4 Sidings Court, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
February 1956
Appointed on
26 March 2012
Resigned on
19 February 2021
Nationality
British
Occupation
None

Average house price in the postcode DN4 5NU £1,676,000

ELITE IN THE CLOUD LTD

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
13 November 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode LU1 4LQ £959,000

ELITE LEADERS LIMITED

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
30 May 2008
Resigned on
28 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 4LQ £959,000

CONCEPT INFORMATION TECHNOLOGY LIMITED

Correspondence address
No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom, DY1 4RH
Role ACTIVE
director
Date of birth
February 1956
Appointed on
25 January 2008
Resigned on
28 July 2022
Nationality
British
Occupation
Co Director

Average house price in the postcode DY1 4RH £619,000

ROSSLYN FILM PARTNERSHIP LLP

Correspondence address
Bonners Farm, Windmill Road, Pepperstock, Luton, LU1 4LQ
Role ACTIVE
llp-member
Date of birth
February 1956
Appointed on
29 March 2005
Resigned on
24 June 2015

Average house price in the postcode LU1 4LQ £959,000

BEST ADMINISTRATIVE AND PAYROLL SERVICES LIMITED

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
10 March 2002
Resigned on
23 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode LU1 4LQ £959,000


STAGE-2 CONSULTING LIMITED

Correspondence address
Central Court, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role RESIGNED
director
Date of birth
February 1956
Appointed on
25 June 2016
Resigned on
30 June 2017
Nationality
British
Occupation
Director

RECRUITER TALENT LIMITED

Correspondence address
Bonners Farm Windmill Road, Nr Pepperstock, Beds, United Kingdom, LU1 4LQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
12 January 2016
Nationality
British
Occupation
None

Average house price in the postcode LU1 4LQ £959,000

BESPOKE CAREERS GROUP LIMITED

Correspondence address
58 St Johns Square, London, EC1V 4JG
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 August 2011
Resigned on
17 December 2018
Nationality
British
Occupation
Director

THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED

Correspondence address
1 Sycamore Court Royal Oak Yard, London, United Kingdom, SE1 3TR
Role RESIGNED
director
Date of birth
February 1956
Appointed on
26 June 2011
Resigned on
27 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 3TR £752,000

ASPIRE GLOBAL NETWORK LIMITED

Correspondence address
EDWARD PARKES 120 New Cavendish Street, Level 2, London, United Kingdom, W1W 6XX
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 May 2011
Resigned on
30 April 2016
Nationality
British
Occupation
Non Executive Director

ST GEORGES SCHOOL (HARPENDEN) LIMITED

Correspondence address
St Georges School(Harpenden) Ltd, Sun Lane, Harpenden, Herts, AL5 4TD
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 October 2009
Resigned on
25 September 2012
Nationality
British
Occupation
Company Director

BESPOKE CAREER MANAGEMENT LIMITED

Correspondence address
58 St Johns Square, London, EC1V 4JG
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 July 2009
Resigned on
17 December 2018
Nationality
British
Occupation
Director

COMMS CONNEXION LIMITED

Correspondence address
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Role RESIGNED
director
Date of birth
February 1956
Appointed on
29 June 2009
Resigned on
22 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £586,000

WAA REALISATIONS 2019 LTD

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 April 2007
Resigned on
1 May 2011
Nationality
British
Occupation
Media Consultant

Average house price in the postcode LU1 4LQ £959,000

BEST PROFESSIONAL SERVICES LIMITED

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ
Role
director
Date of birth
February 1956
Appointed on
15 February 1999
Resigned on
23 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 4LQ £959,000

BEST EXECUTIVE SEARCH LIMITED

Correspondence address
Bonners Farm Windmill Road, Pepperstock, Luton, LU1 4LQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
23 September 1998
Resigned on
23 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 4LQ £959,000