John Joseph CONNOLLY

Total number of appointments 43, 43 active appointments

OBERON CAPITAL LIMITED

Correspondence address
45 Albemarle Street, London, England, W1S 4JL
Role ACTIVE
director
Date of birth
May 1976
Appointed on
9 July 2025
Nationality
British
Occupation
Director

OBERON CAPITAL DEVELOPMENTS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
17 January 2024
Nationality
British
Occupation
Ceo

OB CAP LIMITED

Correspondence address
3 Birchwood Whitburn Terrace, East Boldon, Tyne And Wear, NE36 0TF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE36 0TF £236,000

CONSORT PLACE COMMERCIAL LIMITED

Correspondence address
40 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 August 2023
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

QUALITY HORNSEY PROPCO LIMITED

Correspondence address
40 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 August 2023
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

ASPEN CANARY WHARF PROPCO LIMITED

Correspondence address
40 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 August 2023
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

JC BUILDERS & CONSTRUCTION LTD

Correspondence address
Suite 15 Ground Floor, Prospect House Columbus Quay, City Centre, Merseyside, United Kingdom, L3 4DB
Role ACTIVE
director
Date of birth
May 1976
Appointed on
5 January 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode L3 4DB £558,000

FEC PROPERTY HOLDINGS (UK) LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
3 August 2022
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

CONSORT PLACE RESIDENTIAL HOLDCO LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 June 2022
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 1JQ £2,102,000

VAUXHALL HOMES LIMITED

Correspondence address
12 Stanhope Gate, Ground Floor, London, England, W1K 1AW
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 April 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Head Of Uk Development

R&F PROPERTIES VS (UK) CO., LTD.

Correspondence address
12 Stanhope Gate, Ground Floor, London, England, W1K 1AW
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 April 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Head Of Uk Development

VAUXHALL SQUARE (NOMINEE 1) LIMITED

Correspondence address
12 Stanhope Gate, Ground Floor, London, England, W1K 1AW
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 April 2022
Resigned on
5 October 2022
Nationality
British
Occupation
Head Of Uk Development

GREEN BOUTIQUE HOTEL LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 September 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

GREEN LUX OPERATIONS (UK) LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 March 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

FEC WHITECHAPEL LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
12 January 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

Average house price in the postcode EC4A 1JQ £2,102,000

26 BROADWAY FEC LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
12 January 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

Average house price in the postcode EC4A 1JQ £2,102,000

CONSORT PLACE ESTATE MANAGEMENT LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
16 July 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 1JQ £2,102,000

ASPEN CONSORT PLACE MANAGEMENT LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 July 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 1JQ £2,102,000

DHI HOTEL MANAGEMENT UK LTD

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
22 June 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

ANDREWS ROAD (FEC) LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
9 April 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

Average house price in the postcode EC4A 1JQ £2,102,000

NEW CROSS CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Zenith Management, Nq Building 47 Bengal Street, Manchester, England, M4 6BB
Role ACTIVE
director
Date of birth
May 1976
Appointed on
17 March 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

Average house price in the postcode M4 6BB £193,000

ENSIGN HOUSE (FEC) LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 October 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode EC4A 1JQ £2,102,000

NORTHERN GATEWAY (FEC) NO.8 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
22 February 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY (FEC) NO.9 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
22 February 2019
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

CROUCH END MANAGEMENT LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
15 May 2018
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

NORTHERN GATEWAY (FEC) NO. 7 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
29 November 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY (FEC) NO. 6 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
29 November 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

HORNSEY TOWN HALL ARTS CENTRE LIMITED

Correspondence address
Ground Floor 12 Stanhope Gate, London, England And Wales, United Kingdom, W1K 1AW
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 October 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Director

ANGEL MEADOW COMMERCIAL LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 October 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Director

ANGEL MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Zenith Management, Nq Building 47 Bengal Street, Manchester, England, M4 6BB
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 October 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode M4 6BB £193,000

NORTHERN GATEWAY (FEC) NO.4 LIMITED

Correspondence address
Northern Assurance Building Second Floor 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY (FEC) NO.5 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY (FEC) NO.1 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY (FEC) NO.3 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY (FEC) NO.2 LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

NORTHERN GATEWAY OPERATIONS LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

FEC NORTHERN GATEWAY DEVELOPMENT LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
11 April 2017
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

CROUCH END (FEC) LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 October 2016
Resigned on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1JQ £2,102,000

ANGEL MEADOWS (FEC) LIMITED

Correspondence address
Northern Assurance Building Second Floor, 9-21 Princess Street, Manchester, England, M2 4DN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 April 2016
Resigned on
11 August 2023
Nationality
British
Occupation
Director

ALDGATE HOTEL OPCO LIMITED

Correspondence address
Ground Floor 12 Stanhope Gate, London, England, W1K 1AW
Role ACTIVE
director
Date of birth
May 1976
Appointed on
22 September 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Development

DORSETT HOSPITALITY (UK) LTD

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
22 September 2015
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Uk Development

Average house price in the postcode EC4A 1JQ £2,102,000

FEC DEVELOPMENT MANAGEMENT LTD

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
20 February 2014
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Development

Average house price in the postcode EC4A 1JQ £2,102,000

DORSETT LONDON HOTEL LIMITED

Correspondence address
40-41 Furnival Street, London, England, EC4A 1JQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
25 July 2013
Resigned on
11 August 2023
Nationality
British
Occupation
Head Of Uk Development

Average house price in the postcode EC4A 1JQ £2,102,000