Peter Francis CONNOLLY

Total number of appointments 13, 10 active appointments

CARBON RECOVERY OPERATIONS LIMITED

Correspondence address
Bradbury House Mission Court, Newport, Gwent, United Kingdom, NP20 2DW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 December 2024
Nationality
British
Occupation
None

Average house price in the postcode NP20 2DW £17,161,000

ECCO PB LTD

Correspondence address
71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 November 2022
Nationality
British
Occupation
Director

MATT UK LIMITED

Correspondence address
7 Heathwood Point, Dacres Estate, Dacres Road, London, United Kingdom, SE23 2XJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE23 2XJ £254,000

ROCK LIVING ACQUISITIONS LTD

Correspondence address
Glenview Hillside Road, Minster On Sea, Sheerness, Kent, United Kingdom, ME12 2RY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 August 2020
Resigned on
13 December 2024
Nationality
British
Occupation
Investor

Average house price in the postcode ME12 2RY £325,000

WASTE MANAGEMENT (LONDON) LIMITED

Correspondence address
20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2017
Nationality
British
Occupation
Director

MWM ARDLEIGH LIMITED

Correspondence address
Finmere Quarry Banbury Road, Finmere, Buckingham, England, MK18 4AJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 September 2013
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK18 4AJ £1,305,000

RECYCLED IN ARDLEIGH LIMITED

Correspondence address
Finmere Quarry Banbury Road, Finmere, Buckingham, England, MK18 4AJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 September 2013
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK18 4AJ £1,305,000

HINKCROFT GROUP LIMITED

Correspondence address
Berth 6, Basin 3 Chatham Dockyard, Gillingham, Kent, England, ME4 4SR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 March 2007
Nationality
British
Occupation
Co Director

BRADTOWER LIMITED

Correspondence address
Berth 6, Basin 3 Chatham Dockyard, Gillingham, Kent, England, ME4 4SR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 March 2007
Nationality
British
Occupation
Co Director

HINKCROFT TRANSPORT LIMITED

Correspondence address
Berth 6, Basin 3 Chatham Dockyard, Gillingham, Kent, England, ME4 4SR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 March 2007
Nationality
British
Occupation
Co Director

GREEN STEEL WORKS LTD

Correspondence address
Unit 6 Capital Valley Eco Park Capital Valley Eco Park, Rhymney, Tredegar, Wales, NP22 5PT
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 January 2020
Resigned on
3 March 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode NP22 5PT £351,000

HOBAN WASTE MANAGEMENT LTD

Correspondence address
Chesney Wold Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
10 September 2018
Resigned on
24 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 1NE £2,688,000

CHATHAM FREIGHT STATION LTD

Correspondence address
Glenview Hillside Road, Minster On Sea, Sheerness, Kent, England, ME12 2RY
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 October 2015
Resigned on
1 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode ME12 2RY £325,000