Russell Nicholas O'CONNOR

Total number of appointments 57, 24 active appointments

ROC PROFESSIONAL SERVICES LTD

Correspondence address
24 Raphael Drive, Shoeburyness, Southend On Sea, Essex, United Kingdom, SS3 9UW
Role ACTIVE
director
Date of birth
November 1980
Appointed on
3 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SS3 9UW £394,000

SDL FREEHOLDS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, England, TW9 1BP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
25 July 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode TW9 1BP £3,832,000

HML FREEHOLDS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, England, TW9 1BP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
25 July 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode TW9 1BP £3,832,000

HML HAWKSWORTH LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode TW9 1BP £3,832,000

HML PM LTD

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 November 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode TW9 1BP £3,832,000

FARADAY PROPERTY MANAGEMENT LIMITED

Correspondence address
9-11 The Quadrant, Richmond, England, TW9 1BP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 November 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode TW9 1BP £3,832,000

FIZZII HOLDINGS LIMITED

Correspondence address
39 Buckingham Road, Hockley, England, SS5 4UX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SS5 4UX £413,000

FIZZII LIMITED

Correspondence address
39 Buckingham Road, Hockley, England, SS5 4UX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
6 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS5 4UX £413,000

CORNERSTONE HOUSE (PORTSMOUTH) RTM COMPANY LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
9 March 2019
Resigned on
21 August 2020
Nationality
British
Occupation
Managing Director

DELITE CANDLES LIMITED

Correspondence address
39 Buckingham Road, Hockley, England, SS5 4UX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
28 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS5 4UX £413,000

ROC UK HOLDINGS LIMITED

Correspondence address
39 Buckingham Road, Hockley, England, SS5 4UX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 August 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS5 4UX £413,000

104 BEULAH ROAD RTM COMPANY LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Laindon, Essex, United Kingdom, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 August 2017
Nationality
British
Occupation
Director

49 LANCASTER GARDENS S.O.S RTM COMPANY LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 August 2017
Nationality
British
Occupation
Director

JACKSON COURT DAGENHAM RTM COMPANY LIMITED

Correspondence address
23 Saffron Court Southfields Business Park, Laindon, Essex, United Kingdom, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
9 August 2017
Nationality
British
Occupation
Director

228 CABLE STREET RTM COMPANY LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Lanindon, Essex, Uk, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 June 2017
Nationality
British
Occupation
Director

228 CABLE STREET NO.2 RTM COMPANY LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
26 May 2017
Nationality
British
Occupation
Director

URBAN LIFE GROUP LIMITED

Correspondence address
23 Saffron Court Southfields Business Park, Laindon, United Kingdom, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
19 April 2017
Nationality
British
Occupation
Director

RMC SECRETARIAL SERVICES LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Basildon, England, SS15 6SS
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 April 2017
Resigned on
21 August 2020
Nationality
British
Occupation
Director

UNDER THE BLACK LIMITED

Correspondence address
Lancaster Houe Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
23 May 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

OLC (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
31 March 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

UNIQUE CARE FOR YOU LIMITED

Correspondence address
39 Buckingham Road, Hockley, Essex, United Kingdom, SS5 4UX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
9 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS5 4UX £413,000

O'CONNOR FREEHOLDS NO.1 LIMITED

Correspondence address
39 Buckingham Road, Hockley, Essex, United Kingdom, SS5 4UX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
11 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SS5 4UX £413,000

CITY VIEW RTM COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend On Sea, Essex, England, SS2 6UN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
9 May 2014
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

WEBB COOPER DEVELOPMENTS LIMITED

Correspondence address
Lancaster House Aviation Way, Southend On Sea, Essex, England, SS2 6UN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000


KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
12 March 2019
Resigned on
21 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

PARK PLACE WESTCLIFF RTM COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
26 May 2017
Resigned on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

URBAN LIFE PROPERTY MAINTENANCE LIMITED

Correspondence address
23 Saffron Court Southfields Business Park, Laindon, United Kingdom, SS15 6SS
Role
director
Date of birth
November 1980
Appointed on
19 April 2017
Nationality
British
Occupation
Director

URBAN LIFE PROPERTY MANAGEMENT LIMITED

Correspondence address
23 Saffron Court, Southfields Business Park, Basildon, Essex, England, SS15 6SS
Role RESIGNED
director
Date of birth
November 1980
Appointed on
3 April 2017
Resigned on
31 May 2019
Nationality
British
Occupation
Director

RYLANDS ASSOCIATES NO.3 LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
7 February 2017
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

REPTON COURT LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
6 January 2017
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

REPTON COURT MANAGEMENT LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
6 January 2017
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

VICTORIA GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
20 December 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

HERMES REAL ESTATE MANAGEMENT LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
1 December 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
11 November 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

WINDMILL COURT (SHEERNESS) MANAGEMENT COMPANY LIMITED

Correspondence address
39 Buckingham Road, Hockley, England, SS5 4UX
Role RESIGNED
director
Date of birth
November 1980
Appointed on
8 November 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS5 4UX £413,000

PEARSE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
1 November 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

RYLANDS ASSOCIATES MANAGEMENT LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
24 June 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

FAWN HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
26 May 2016
Resigned on
9 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

44 METEOR ROAD FREEHOLD LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
19 May 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
12 April 2016
Resigned on
16 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

MOORES FARM ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
2 March 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
19 January 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

BRACKENWOOD MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
13 January 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

RYLANDS ASSET MANAGEMENT LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
22 December 2015
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

LEIGH HEATH COURT FREEHOLD COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, Essex, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
5 November 2015
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

RYLANDS ASSOCIATES NO.2 LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
2 October 2015
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
23 June 2015
Resigned on
2 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
2 June 2015
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

WINDMILL GREEN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
2 March 2015
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

RYLANDS ESTATE MANAGEMENT LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, Essex, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
1 July 2014
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

KINGS HALL RTM COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend On Sea, Essex, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
29 May 2014
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

FOXGLOVE HOLLOW (NO. 2) LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
4 December 2013
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

THE HEYBRIDGE (B) MANAGEMENT COMPANY LIMITED

Correspondence address
Lancaster House Aviation Way, Southend On Sea, Essex, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
1 November 2013
Resigned on
6 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 6UN £1,191,000

KOOPZ LTD

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, Essex, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
22 July 2013
Resigned on
4 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
12 December 2012
Resigned on
23 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

RYLANDS ASSOCIATES LIMITED

Correspondence address
Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, Essex, United Kingdom, SS2 6UN
Role RESIGNED
director
Date of birth
November 1980
Appointed on
1 August 2012
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS2 6UN £1,191,000

O'CONNOR & CO. CONSULTANCY LIMITED

Correspondence address
39 Buckingham Road, Hockley, Essex, England, SS5 4UX
Role
director
Date of birth
November 1980
Appointed on
14 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SS5 4UX £413,000