MORGAN JOSEPH O'BRIEN

Total number of appointments 6, 1 active appointments

ESI SERVICE UK LTD

Correspondence address
FERNEY LOVERS WALK, MONTENOTTE, CORK, COUNTY CORK, IRELAND
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
27 May 2010
Nationality
IRISH
Occupation
MANAGING DIRECTOR

YB FIXINGS LTD

Correspondence address
400 GREAT WESTERN ROAD, GLASGOW, G4 9HZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
14 July 2017
Resigned on
16 November 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

SUNFLOWER MEDICAL LIMITED

Correspondence address
UNIT 17 ROYDSDALE WAY, EUROWAY TRADING ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SE
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
19 January 2017
Resigned on
16 November 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BD4 6SE £15,038,000

ALPHR TECHNOLOGY LIMITED

Correspondence address
UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 September 2016
Resigned on
13 March 2019
Nationality
IRISH
Occupation
DIRECTOR

FLUID CONTROLS LIMITED

Correspondence address
50 EASTER PARK, BENYON ROAD, ALDERMASTON, BERKSHIRE, RG7 2PQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
6 April 2016
Resigned on
18 December 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

THE TRELAWNY GROUP LIMITED

Correspondence address
TRELAWNY HOUSE, 13 HIGHDOWN ROAD, LEAMINGTON SPA, CV31 1XT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 June 2015
Resigned on
27 November 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode CV31 1XT £724,000