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