Joseph Adam CONNOLLY
Total number of appointments 33, 30 active appointments
PROJECT SANTIS BIDCO LTD
- Correspondence address
- Kingfisher House 1 Gilders Way, Norwich, Norfolk, England, NR3 1UB
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 20 March 2024
Average house price in the postcode NR3 1UB £64,000
ACTEON GROUP OPERATIONS (UK) LIMITED
- Correspondence address
- Kingfisher House 1 Gilders Way, Norwich, Norfolk, England, NR3 1UB
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 20 March 2024
Average house price in the postcode NR3 1UB £64,000
ACTEON GROUP LIMITED
- Correspondence address
- Kingfisher House 1 Gilders Way, Norwich, Norfolk, England, NR3 1UB
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 20 March 2024
Average house price in the postcode NR3 1UB £64,000
PROJECT SANTIS OMEGA BIDCO LTD
- Correspondence address
- Kingfisher House 1 Gilders Way, Norwich, Norfolk, England, NR3 1UB
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 20 March 2024
Average house price in the postcode NR3 1UB £64,000
PROJECT SANTIS ALPHA BIDCO LTD
- Correspondence address
- Kingfisher House 1 Gilders Way, Norwich, Norfolk, England, NR3 1UB
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 20 March 2024
Average house price in the postcode NR3 1UB £64,000
CARDO GROUP LIMITED
- Correspondence address
- Princes House Jermyn Street, London, England, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 12 May 2023
BP INV6 BIDCO LIMITED
- Correspondence address
- Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales, CF118QF
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 27 April 2023
AMEY UK LIMITED
- Correspondence address
- Princes House Jermyn Street, London, England, England, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 24 January 2023
PROJECT ARDENT BIDCO LIMITED
- Correspondence address
- Princes House Jermyn Street, London, England, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 30 December 2022
- Resigned on
- 24 January 2023
ASHTEAD TECHNOLOGY HOLDINGS PLC
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 4 November 2021
- Resigned on
- 18 December 2023
CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED
- Correspondence address
- Controls Building Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, United Kingdom, AB12 4YA
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 15 October 2019
- Resigned on
- 15 May 2024
CTL UK PLEDGECO LTD
- Correspondence address
- Coretrax Controls Building Badentoy Road, Portlethen, Aberdeen, Scotland, AB12 4YA
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 14 October 2019
- Resigned on
- 15 May 2024
UNDERWATER CUTTING SOLUTIONS LTD
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 4 September 2019
- Resigned on
- 9 December 2021
BP INV2B BIDCO LIMITED
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 12 August 2019
- Resigned on
- 13 September 2019
CTL UK HOLDCO LTD
- Correspondence address
- Coretrax, Technology House Moss Road, Gateway Business Park, Aberdeen, Scotland, AB12 3GQ
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 28 November 2018
- Resigned on
- 15 May 2024
WELAPTEGA MARINE UK LIMITED
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 21 November 2018
BP INV2 NEWCO LTD
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 23 November 2017
TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 8 August 2017
TWMA MIDDLE EAST LIMITED
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 8 August 2017
TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 8 August 2017
BP INV3 TOPCO LTD
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 3 April 2017
BP INV3 HOLDCO LTD
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 3 April 2017
BP INV3 BIDCO LTD
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 3 April 2017
BP INV3 MIDCO LTD
- Correspondence address
- COMPANY SECRETARY Aibp, Building 3, Level 1 Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 3 April 2017
AMAZON ACQUISITIONS LIMITED
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 7 April 2016
- Resigned on
- 9 December 2021
ASHTEAD TECHNOLOGY LIMITED
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 7 April 2016
- Resigned on
- 9 December 2021
BP INV2 PLEDGECO LTD
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 3 March 2016
- Resigned on
- 9 December 2021
BP INV2 BIDCO LTD
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 3 March 2016
BUCKTHORN PARTNERS LLP
- Correspondence address
- 30 Great Pulteney Street, London, England, W1F 9NN
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1978
- Appointed on
- 25 March 2014
BUCKTHORN CORPORATE LIMITED
- Correspondence address
- 30 Great Pulteney Street, London, England, W1F 9NN
- Role ACTIVE
- director
- Date of birth
- June 1978
- Appointed on
- 26 March 2013
CORETRAX TECHNOLOGY LIMITED
- Correspondence address
- 76 Brook Street, London, England, W1K 5EE
- Role RESIGNED
- director
- Date of birth
- June 1978
- Appointed on
- 19 December 2018
- Resigned on
- 11 March 2019
BP INV4 HOLDCO LTD
- Correspondence address
- 76 Brook Street, London, United Kingdom, W1K 5EE
- Role RESIGNED
- director
- Date of birth
- June 1978
- Appointed on
- 28 November 2018
- Resigned on
- 21 November 2019
BP INV2 HOLDCO LTD
- Correspondence address
- Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
- Role RESIGNED
- director
- Date of birth
- June 1978
- Appointed on
- 3 March 2016
- Resigned on
- 7 April 2016