John Richard CONOLEY
Total number of appointments 28, 19 active appointments
REFLEX 2016 LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
AURA FUTURES GROUP HOLDINGS LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
REFLEX 2005 LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
REFLEX CARE LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
CLASSROOM DISPLAYS LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
INTEVI LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
KARLSON UK LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
AURA FUTURES LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
REFLEX AUDIO VISUAL LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
AURA FUTURES HOLDINGS LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
REFLEX LIMITED
- Correspondence address
- 40 Clifton Street, London, United Kingdom, EC2A 4DX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 19 September 2023
DOTDIGITAL GROUP PLC
- Correspondence address
- No1 London Bridge London Bridge, London, SE1 9BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 5 July 2022
Average house price in the postcode SE1 9BG £783,000
FIREANGEL SAFETY TECHNOLOGY LIMITED
- Correspondence address
- Vanguard Centre Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 5 February 2020
- Resigned on
- 6 June 2023
FIREANGEL SAFETY TECHNOLOGY GROUP PLC
- Correspondence address
- Vanguard Centre Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 22 January 2019
- Resigned on
- 6 June 2023
PARTWAY GROUP PLC
- Correspondence address
- Floor 2, 79-81 Borough Road, London, England, SE1 1DN
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 27 April 2017
- Resigned on
- 21 April 2021
Average house price in the postcode SE1 1DN £3,634,000
WAMEJA UK LIMITED
- Correspondence address
- Eserv Global Uk Limited Atrium Court The Ring, Bracknell, Berkshire, England, RG12 1BW
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 25 August 2015
- Resigned on
- 19 August 2023
NERHA LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 10 April 2007
OUTSTEP LIMITED
- Correspondence address
- Dromkeen, Old Compton Lane, Farnham, Surrey, GU9 8EH
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 3 August 2005
Average house price in the postcode GU9 8EH £1,581,000
PICTOR DEVELOPMENTS LLP
- Correspondence address
- 16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
- Role ACTIVE
- llp-member
- Date of birth
- February 1961
- Appointed on
- 30 March 2005
- Resigned on
- 3 April 2024
Average house price in the postcode SO23 7TA £324,000
AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
- Correspondence address
- Autologic House London Road, Wheatley, Oxon, OX33 1JH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 September 2014
- Resigned on
- 2 April 2015
Average house price in the postcode OX33 1JH £782,000
AUTOLOGIC DIAGNOSTICS LIMITED
- Correspondence address
- Autologic House London Road, Wheatley, Oxon, OX33 1JH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 3 September 2014
- Resigned on
- 2 April 2015
Average house price in the postcode OX33 1JH £782,000
AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED
- Correspondence address
- Autologic House London Road, Wheatley, Oxford, England, OX33 1JH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 3 September 2014
- Resigned on
- 2 April 2015
Average house price in the postcode OX33 1JH £782,000
DIAGNOS LIMITED
- Correspondence address
- Autologic House, London Road, Wheatley, Oxon, OX33 1JH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 3 September 2014
- Resigned on
- 2 April 2015
Average house price in the postcode OX33 1JH £782,000
LGDA LIMITED
- Correspondence address
- Autologic House London Road, Wheatley, Oxfordshire, OX33 1JH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 September 2013
- Resigned on
- 2 April 2015
Average house price in the postcode OX33 1JH £782,000
PSION HOLDINGS LIMITED
- Correspondence address
- 1st Floor 22 Soho Square, London, England, W1D 4NS
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 28 April 2008
- Resigned on
- 1 October 2012
VISTORM HOLDINGS LIMITED
- Correspondence address
- Dromkeen, Old Compton Lane, Farnham, Surrey, GU9 8EH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 6 February 2006
- Resigned on
- 2 April 2008
Average house price in the postcode GU9 8EH £1,581,000
SATELCOM LIMITED
- Correspondence address
- Dromkeen, Old Compton Lane, Farnham, Surrey, GU9 8EH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 5 August 2003
- Resigned on
- 28 February 2005
Average house price in the postcode GU9 8EH £1,581,000
GENESIS TELECOMMUNICATIONS LIMITED
- Correspondence address
- Dromkeen, Old Compton Lane, Farnham, Surrey, GU9 8EH
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 15 March 1999
- Resigned on
- 15 January 2001
Average house price in the postcode GU9 8EH £1,581,000