MICHAEL ROWAN HAMILTON JOHN O'REGAN

Total number of appointments 26, 3 active appointments

INNOVOX LTD

Correspondence address
KILLYCOONAGH BACK LANE, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1JJ
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
4 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SN8 1JJ £1,273,000

OXFORD TECHNOLOGY ECF (FP) LLP

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role ACTIVE
LLPMEM
Date of birth
August 1947
Appointed on
20 March 2008
Nationality
BRITISH

Average house price in the postcode OX2 6UP £2,072,000

CITIPAGES LIMITED

Correspondence address
KILLYCOONAGH HOUSE BACK LANE, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1JJ
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
24 November 2003
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SN8 1JJ £1,273,000


SMARTSENSOR TELEMED LIMITED

Correspondence address
TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
29 January 2019
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

WESTCLIFF FLATS (BUDE) LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, ENGLAND, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
25 August 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

HOW TO CONTENT LTD

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
9 December 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

HAMILTON HOUSE (OXFORD) LTD

Correspondence address
HAMILTON HOUSE 7, ISIS BUSINESS CENTRE, COWLEY, OXFORD, ENGLAND, OX4 2RD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
1 December 2009
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 2RD £523,000

THE OXFORD ACADEMY TRUST

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
24 July 2008
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

OXFORD TECHNOLOGY ECF (GP) LLP

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
LLPMEM
Date of birth
August 1947
Appointed on
20 March 2008
Resigned on
27 November 2012
Nationality
BRITISH

Average house price in the postcode OX2 6UP £2,072,000

CENTRAL INDEX LIMITED

Correspondence address
431 LONDON ROAD, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3HZ
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
17 November 2006
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode GU15 3HZ £478,000

TRANSITA LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
19 October 2004
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
28 May 2004
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
11 February 2002
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

HOW TO LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
6 December 2001
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

HOW TO BOOKS LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
6 December 2001
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

PRAXTON LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
6 December 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

SET4SUCCESS LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 September 2001
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

CITIPAGES LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
20 August 2001
Resigned on
9 July 2002
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

RICEWOOD LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
29 March 2000
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

SET4SUCCESS LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
29 March 2000
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
18 February 2000
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000

OXFORD INNOVATION LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
23 October 1998
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

INTERNET ASSIST LIMITED

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
20 December 1996
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
11 November 1996
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
CO. DIR.

Average house price in the postcode OX2 6UP £2,072,000

OXFORD TRUST(THE)

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
14 June 1995
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode OX2 6UP £2,072,000

RM PLC

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
25 January 1992
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,072,000