Matthew O'CONNOR

Total number of appointments 6, 6 active appointments

COMPCON LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
7 September 2021
Resigned on
18 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

NORMAN WALKER (MACHINERY) LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
23 February 2021
Resigned on
18 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

AIRTIGHT COMPRESSOR SERVICES LIMITED

Correspondence address
71A ROMAN WAY INDUSTRIAL ESTATE, RIBBLETON, PRESTON, LANCASHIRE, ENGLAND, PR2 5BE
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 5BE £5,000

SHINE THEATRE ARTS LIMITED

Correspondence address
67 CHORLEY OLD ROAD, BOLTON, UNITED KINGDOM, BL1 3AJ
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
26 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 3AJ £577,000

PENNINE PNEUMATIC SERVICES LIMITED

Correspondence address
Technology House Maylands Avenue, Hemel Hempstead, England, HP2 7DF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 November 2018
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DF £3,995,000

PNEUMATIC SERVICES LIMITED

Correspondence address
Technology House Maylands Avenue, Hemel Hempstead, England, HP2 7DF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 November 2018
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DF £3,995,000