PATRICK FINBARR O'CONNOR
Total number of appointments 23, 1 active appointments
DAWN TIL DUSK PLC
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role ACTIVE
- Director
- Date of birth
- June 1943
- Appointed on
- 11 November 1996
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode E14 3BJ £758,000
JARVIS PORTER (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 31 March 2002
- Resigned on
- 31 October 2002
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
DOLPHIN LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 31 March 2002
- Resigned on
- 1 April 2002
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
ALLIED CARPETS GROUP PLC
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 30 December 1999
- Resigned on
- 1 February 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode E14 3BJ £758,000
PRECISION ID PRODUCTS LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 7 April 1998
- Resigned on
- 30 November 1999
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
DOLPHIN LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 7 April 1998
- Resigned on
- 1 February 2000
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
JARVIS PORTER (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 7 April 1998
- Resigned on
- 1 February 2000
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
WORLDMARK GLOBAL LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 7 April 1998
- Resigned on
- 30 November 1999
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
ALLIED CARPETS GROUP PLC
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 21 April 1997
- Resigned on
- 1 February 2000
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
AC (UK) LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
- Role RESIGNED
- Secretary
- Date of birth
- June 1943
- Appointed on
- 21 April 1997
- Resigned on
- 1 February 2000
- Nationality
- BRITISH
Average house price in the postcode E14 3BJ £758,000
MAGNET GROUP SUPPLEMENTARY 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
- 15 January 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3BJ £758,000
ENODIS INTERNATIONAL 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 December 1994
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
ENODIS INDUSTRIAL 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
- 4 March 1994
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
LARKFLAME 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
- 11 January 1994
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
ENODIS CLIFTON PARK LIMITED
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
- Role RESIGNED
- Nominee Secretary
- Date of birth
- June 1943
- Appointed on
- 31 December 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
BERISFORD (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
- 25 December 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
MANITOWOC HOLDINGS (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
- 24 November 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
BERISFORD BRISTAR 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
- 18 June 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
ENODIS PROPERTY DEVELOPMENTS 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 May 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
BERISFORD TREASURY 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
- 22 April 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
CRANEHEATH 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
- 28 March 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
J.H.RAYNER(MINCING LANE)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 March 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
MANITOWOC (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
- 20 November 1991
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000