Rory Anthony O'CONNOR
Total number of appointments 54, 52 active appointments
C.J. O'SHEA (PLANT HIRE) LIMITED
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 3 August 2025
Average house price in the postcode W5 2HP £1,185,000
C.J.O'SHEA AND COMPANY LIMITED
- Correspondence address
- 19 Corfton Road, London, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 3 August 2025
Average house price in the postcode W5 2HP £1,185,000
GHL (ELAN 2) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road,, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 3 June 2025
STAMFORD HOUNSLOW LIMITED
- Correspondence address
- C/O C J O'shea Group Ltd Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 20 February 2025
GHL (ELAN) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 9 August 2024
GHL (CHESHUNT) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 1 July 2024
ROCLEND LIMITED
- Correspondence address
- 19 Corfton Road, London, England, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 25 March 2024
Average house price in the postcode W5 2HP £1,185,000
GO&S JV LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 27 June 2023
GHL (THV) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 14 June 2023
- Resigned on
- 7 July 2023
RAITHWAITE WHITBY DEVELOPMENTS LIMITED
- Correspondence address
- Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 4 May 2023
OSHEA ONE WEST POINT LIMITED
- Correspondence address
- Unit 1 Granard Business Centre Bunns Lane, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 6 April 2023
RAITHWAITE WHITBY LIMITED
- Correspondence address
- Unit 1 Granard Business Centre, Bunns Lane, London, England, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 17 March 2023
GHL (WHITBY) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 17 February 2023
PLACE PROPERTY 2 LIMITED
- Correspondence address
- 38-40 Chamberlayne Road, London, England, NW10 3JE
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 23 November 2022
GALLIARD (RAMSEY) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 13 October 2022
PLACE PROPERTY 1 LIMITED
- Correspondence address
- 40 Chamberlayne Road, London, United Kingdom, NW10 3JE
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 5 October 2022
GHL (DURHAM) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 18 July 2022
GHL (FINCHLEY) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 4 April 2022
PLACE G LIMITED
- Correspondence address
- 38-40 Chamberlayne Road, London, England, NW10 3JE
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 24 January 2022
TABLE PROPERTY LIMITED
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 13 May 2021
- Resigned on
- 18 September 2023
Average house price in the postcode W5 2HP £1,185,000
SHIPLAKE MEADOWS LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 26 April 2021
BUNNS LANE LIMITED
- Correspondence address
- Unit 1 Granard Business Centre Bunns Lane, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 17 November 2020
8 CORFTON ROAD FREEHOLD LIMITED
- Correspondence address
- 8 Corfton Road, London, United Kingdom, W5 2HS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 16 April 2020
Average house price in the postcode W5 2HS £1,824,000
GHL (NINE ELMS) DEVELOPMENTS LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 9 July 2019
GHL (NINE ELMS) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 9 July 2019
OSOCPROP LIMITED
- Correspondence address
- Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 12 March 2019
BALTIMORE WHARF UK (GP) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, England, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 17 October 2018
GDL (TOWER BRIDGE ROAD) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 25 April 2018
GDL (CREEKSIDE) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 27 March 2018
LANDCORP (LONDON) LIMITED
- Correspondence address
- 1345 High Road, London, England, N20 9HR
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 25 January 2018
Average house price in the postcode N20 9HR £627,000
GDL (AYLESBURY) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 19 September 2017
- Resigned on
- 27 August 2021
BRIDGE ROAD SOUTHALL LIMITED
- Correspondence address
- 3rd Floor Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 9 August 2017
- Resigned on
- 2 July 2022
CAONACH LIMITED
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 26 June 2017
Average house price in the postcode W5 2HP £1,185,000
BOS MINAVIL HOUSE LIMITED
- Correspondence address
- Unit 1 Granard Business Centre Bunns Lane, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 14 December 2016
ORCHARD WHARF DEVELOPMENTS LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 27 September 2016
NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 27 September 2016
- Resigned on
- 27 April 2021
OCOSCON LIMITED
- Correspondence address
- 19 Corfton Road, London, England, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 22 September 2016
Average house price in the postcode W5 2HP £1,185,000
BATH ROAD PROPERTIES LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 7 September 2016
- Resigned on
- 22 July 2025
C J O'SHEA GROUP LIMITED
- Correspondence address
- 40 Chamberlayne Road, London, United Kingdom, NW10 3JE
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 3 March 2016
HANGER WESTGATE LIMITED
- Correspondence address
- 19 Corfton Road, Ealing, London, England, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 24 February 2016
Average house price in the postcode W5 2HP £1,185,000
OCOSCO LIMITED
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 13 November 2015
Average house price in the postcode W5 2HP £1,185,000
FELCON HAYES DEVELOPMENT LTD
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 14 October 2015
Average house price in the postcode W5 2HP £1,185,000
LOUGHTON RISE LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 8 August 2015
GHL (WICKSIDE) LIMITED
- Correspondence address
- 3rd Floor, Sterling House Langston Road, Loughton, Essex, England, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 21 March 2014
GHL (HACKNEY WICK) LIMITED
- Correspondence address
- 3rd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 26 February 2014
HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD
- Correspondence address
- Granard Business Centre Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DZ
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 6 February 2014
COBALT DATA CENTRE 3 LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- September 1959
- Appointed on
- 3 April 2011
Average house price in the postcode EC3M 6BL £379,000
MIRROCS LTD.
- Correspondence address
- 19 Corfton Road, Ealing, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 10 December 2010
Average house price in the postcode W5 2HP £1,185,000
INDESCON CONSTRUCTION SERVICES LIMITED
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 27 July 2010
Average house price in the postcode W5 2HP £1,185,000
RAYFORCE CONSTRUCTION LIMITED
- Correspondence address
- 19 Corfton Road, London, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 19 May 2004
Average house price in the postcode W5 2HP £1,185,000
COSCOMP LIMITED
- Correspondence address
- 19 Corfton Road, London, United Kingdom, W5 2HP
- Role ACTIVE
- director
- Date of birth
- September 1959
- Appointed on
- 5 February 1996
Average house price in the postcode W5 2HP £1,185,000
C.J.O'SHEA AND COMPANY LIMITED
- Correspondence address
- 19 CORFTON ROAD, LONDON, W5 2HP
- Role ACTIVE
- Director
- Date of birth
- September 1959
- Appointed on
- 26 October 1991
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode W5 2HP £1,185,000
OSOCPROP LIMITED
- Correspondence address
- Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DZ
- Role RESIGNED
- director
- Date of birth
- September 1959
- Appointed on
- 11 January 2018
- Resigned on
- 16 January 2018
PAPERDOWN LTD
- Correspondence address
- The Hayburn Threshers Bush, Harlow, Essex, United Kingdom, CM17 0NS
- Role RESIGNED
- director
- Date of birth
- September 1959
- Appointed on
- 8 August 2015
- Resigned on
- 6 August 2018
Average house price in the postcode CM17 0NS £1,200,000