PATRICK FINBARR O'CONNOR

Total number of appointments 19, no active appointments


SPEAKERS TRUST LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 April 2009
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 3BJ £758,000

JARVIS PORTER HINCKLEY TRUSTEES LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 November 1998
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 3BJ £758,000

MAGNET GROUP TRUSTEES LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 September 1996
Resigned on
24 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3BJ £758,000

MAGNET & SOUTHERNS LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET DISTRIBUTION LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET SUPPLIES LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET RETAIL LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET FURNITURE LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET KITCHENS LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET JOINERY LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET INDUSTRIES LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

MAGNET MANUFACTURING LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
27 July 1994
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

ENODIS INVESTMENTS LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
12 January 1993
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

BERISFORD HOLDINGS LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
15 July 1992
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

ENODIS PROPERTY GROUP LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
15 July 1992
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000

EMPIRE COURT MANAGEMENT LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
6 July 1992
Resigned on
10 February 1995

Average house price in the postcode E14 3BJ £758,000

CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
1 July 1992
Resigned on
14 December 2005

Average house price in the postcode E14 3BJ £758,000

QUAPERLAKE MANAGEMENT LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
3 May 1992
Resigned on
25 August 1992

Average house price in the postcode E14 3BJ £758,000

MANITOWOC GROUP (UK) LIMITED

Correspondence address
66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
14 March 1992
Resigned on
30 April 1996

Average house price in the postcode E14 3BJ £758,000