Roy Langley O'SHAUGHNESSY

Total number of appointments 22, 13 active appointments

BELL EDUCATIONAL SERVICES LTD

Correspondence address
1 Red Cross Lane, Cambridge, Cambridgeshire, England, CB2 0QU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
29 February 2024
Nationality
British
Occupation
Chief Executive

FAMILY FUND TRUST

Correspondence address
Unit 3, Alpha Court Monks Cross Drive, Huntington, York, England, YO32 9WN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
29 September 2023
Nationality
British
Occupation
Retired

Average house price in the postcode YO32 9WN £1,558,000

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE)

Correspondence address
10-11 Charterhouse Square, London, England Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 July 2023
Nationality
British
Occupation
Retired

BELLA’S DREAM LTD

Correspondence address
Nelson Grange Plain Moor, York, North Yorkshire, United Kingdom, YO60 7PD
Role ACTIVE
director
Date of birth
October 1955
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO60 7PD £451,000

BELLANNO LTD

Correspondence address
Nelson Grange Barton Le Willows, York, North Yorkshire, England, YO60 7PD
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 February 2022
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode YO60 7PD £451,000

CAPITAL CITY COLLEGE ENTERPRISES LIMITED

Correspondence address
211 Gray's Inn Road, King's Cross, London, United Kingdom, WC1X 8RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
9 July 2021
Resigned on
2 April 2023
Nationality
British
Occupation
Chief Executive

COLLAB GROUP

Correspondence address
Atlas House 1 King Street, London, England, EC2V 8AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 December 2019
Resigned on
9 December 2021
Nationality
British
Occupation
Ceo Of Capital City College Group

LCC LONDON CAPITAL COLLEGES LIMITED

Correspondence address
Atlas House 1 King Street, London, England, EC2V 8AU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
26 March 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Ceo Of Capital City College Group

CAPITAL CITY COLLEGE TRAINING

Correspondence address
Kings Cross Centre 211 Gray's Inn Road, London, England, WC1X 8RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 September 2018
Resigned on
2 April 2023
Nationality
British
Occupation
Chief Executive

WESTMINSTER KINGSWAY COLLEGE

Correspondence address
Kings Cross Centre 211 Gray's Inn Road, London, England, WC1X 8RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 September 2018
Resigned on
2 April 2023
Nationality
British
Occupation
Chief Executive

CITY AND ISLINGTON COLLEGE

Correspondence address
Kings Cross Centre 211 Gray's Inn Road, London, England, WC1X 8RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 September 2018
Resigned on
2 April 2023
Nationality
British
Occupation
Chief Executive

CAPITAL CITY COLLEGE GROUP

Correspondence address
Westminster Kingsway College 211 Gray's Inn Road, 211 Grays Inn Road, London, England, WC1X 8RA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 September 2018
Resigned on
2 April 2023
Nationality
British
Occupation
Chief Executive

YATELEY INDUSTRIES FOR THE DISABLED LIMITED

Correspondence address
Yateley Industries For The Disabled Limited Mill Lane, Yateley, Hampshire, GU46 7TF
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 November 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Chief Executive

PROSPECTS SERVICES

Correspondence address
Shaw Trust, Garrick Court 31 Scarborough Street, London, England, E1 8DR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 November 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8DR £720,000

GABBITAS EDUCATIONAL CONSULTANTS LIMITED

Correspondence address
Shaw Trust, Garrick Court 31 Scarborough Street, London, England, E1 8DR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 November 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8DR £720,000

PROSPECTS GROUP 2011 LIMITED

Correspondence address
Shaw Trust, Garrick Court 31 Scarborough Street, London, England, E1 8DR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 November 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8DR £720,000

GABBITAS LIMITED

Correspondence address
Shaw Trust, Garrick Court 31 Scarborough Street, London, England, E1 8DR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 November 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8DR £720,000

IXION CG LIMITED

Correspondence address
Third Floor Victoria Street, Bristol, England, BS1 6BN
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 June 2017
Resigned on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6BN £421,000

IXION HOLDINGS (CONTRACTS) LIMITED

Correspondence address
2nd Floor, Halford House Coval Lane, Chelmsford, Essex, England, CM1 1TD
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 June 2017
Resigned on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1TD £281,000

IXION SOCIAL ENTERPRISE LIMITED

Correspondence address
Third Floor 10 Victoria Street, Bristol, England, BS1 6BN
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 June 2017
Resigned on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6BN £421,000

ESSEX BUSINESS SUPPORT LIMITED

Correspondence address
Third Floor Victoria Street, Bristol, England, BS1 6BN
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 June 2017
Resigned on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6BN £421,000

IXION BUSINESS LIMITED

Correspondence address
Third Floor Victoria Street, Bristol, England, BS1 6BN
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 June 2017
Resigned on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6BN £421,000