Lisa Jayne O'ROURKE

Total number of appointments 20, 20 active appointments

GREEN RAIL PROJECTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
24 December 2021
Resigned on
24 April 2023
Nationality
British
Occupation
Company Director

ROGA LIMITED

Correspondence address
84 Mackenzie House Chadwick Street, Hunslet, Leeds, England, LS10 1PT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1PT £334,000

GREAT LITTLE ESCAPES LLP

Correspondence address
4385 Oc303008 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
llp-designated-member
Date of birth
October 1973
Appointed on
31 December 2020

RESUMATION LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

CELLTONE LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

YEVAK LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

PAXBURY INVESTMENTS LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

FINTASTEX LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

EPROLEARN LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

LEBIAS LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Driector

NEWBELL FINANCE LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

EBITEX LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

DECRATION SYSTEMS LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PE
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Director

PICK AND MIXED LTD

Correspondence address
452a Foleshill Road, Coventry, West Midlands, United Kingdom, CV6 5LB
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV6 5LB £212,000

SIMPLE CLOTHING LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 November 2020
Nationality
British
Occupation
Director

GREEN RAIL PROJECTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
26 November 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Director

OHYO CAPITAL LTD

Correspondence address
85 Great Portland Street, London, W1W 7LT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 November 2020
Nationality
British
Occupation
Company Secretary/Director

EUROPEAN HEALTH TECHNOLOGY LIMITED

Correspondence address
4385 12990629 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1973
Appointed on
2 November 2020
Nationality
British
Occupation
Director

121KICKSTART.COM LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GEODYNAMICS LTD

Correspondence address
4385 09188095 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 October 2020
Resigned on
22 November 2022
Nationality
British
Occupation
Director