SALLY ANN O'DONNELL

Total number of appointments 45, 24 active appointments

CILLDARA GROUP (WILKES AVE) LTD

Correspondence address
1 HIGH STREET, HENLEY-IN-ARDEN, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
30 March 2021
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

CILLDARA GROUP HOLDINGS LTD

Correspondence address
THE MILL 1 HIGH STREET, HENLEY-IN-ARDEN, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
5 September 2019
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

CILLDARA GROUP (REDHILL RD) LTD

Correspondence address
THE MILL 1 HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
24 June 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
9 November 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (AVIATION) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
16 December 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (PERRY BARR) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
16 December 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (WELFORD) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
1 November 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (HARBURY) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
22 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (BORDESLEY HALL) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
22 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (PENLEE) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
22 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (TEWKESBURY) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
26 April 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (COVENTRY) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
26 April 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

K D ESTATES LIMITED

Correspondence address
THE MILL 1 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, UNITED KINGDOM, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
21 June 2010
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

THE CORBALLY GROUP PARTNERSHIP LLP

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
LLPDMEM
Date of birth
February 1965
Appointed on
21 May 2009
Nationality
IRISH

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (BESCOT) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (DIGBETH) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

J. WHELAN & SONS LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY-IN-ARDEN, WEST MIDLANDS, UNITED KINGDOM, B95 5NY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
18 July 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

CONTROLLED SCAFFOLDING LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5NY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
18 July 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

CORBALLY PROPERTY COMPANY LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
18 July 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CRANEFARM LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
18 July 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY DEVELOPMENTS LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY IN ARDEN, WARWICKSHIRE, B95 5NY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
28 May 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

CORBALLY ESTATES LLP

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
LLPDMEM
Date of birth
February 1965
Appointed on
27 May 2008
Nationality
IRISH

Average house price in the postcode B95 5AA £685,000

CORBALLY HOLDINGS LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY-IN-ARDEN, WEST MIDLANDS, UNITED KINGDOM, B95 5NY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
23 May 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

CORBALLY GROUP (NORTON LANE) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
1 March 2007
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000


BRYN COCH LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
9 November 2015
Resigned on
31 March 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (CANNOCK) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role
Director
Date of birth
February 1965
Appointed on
9 November 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

ST FRANCIS GROUP (REDDITCH) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
7 January 2015
Resigned on
31 March 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (COVENTRY) LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5NY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
22 April 2013
Resigned on
22 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

ST FRANCIS GROUP (CHIVENOR) LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY-IN-ARDEN, WARWICKSHIRE, UNITED KINGDOM, B95 5NY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
22 April 2013
Resigned on
22 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

ST FRANCIS GROUP (KETTERING) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 December 2012
Resigned on
31 March 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

CORBALLY GROUP (BORDESLEY HALL) LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5NY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
26 April 2012
Resigned on
22 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

ST FRANCIS GROUP (CHIVENOR) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 March 2012
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

BARNESMORE INVESTMENTS LIMITED

Correspondence address
48 GRANBY AVENUE, BIRMINGHAM, UNITED KINGDOM, B33 0TJ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 January 2011
Resigned on
27 March 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B33 0TJ £139,000

ST FRANCIS GROUP (LEAMORE LANE) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 March 2009
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

ST FRANCIS GROUP (BRANTHAM) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 March 2009
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 March 2009
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 March 2009
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

ST FRANCIS GROUP (TALBOT MILL) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 March 2009
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

ST FRANCIS GROUP (HORIZON 38) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 March 2009
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

DSM CIVIL ENGINEERING LIMITED

Correspondence address
THE BARN HOB HILL FARM SEAFIELD LANE, ALVECHURCH, BIRMINGHAM, B48 7HL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
4 August 2008
Resigned on
1 October 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B48 7HL £995,000

DSM PLANT LIMITED

Correspondence address
THE BARN HOB HILL FARM SEAFIELD LANE, ALVECHURCH, BIRMINGHAM, B48 7HL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2008
Resigned on
1 October 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B48 7HL £995,000

DSM ENVIRONMENTAL LIMITED

Correspondence address
THE BARN HOB HILL FARM SEAFIELD LANE, ALVECHURCH, BIRMINGHAM, B48 7HL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2008
Resigned on
1 October 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B48 7HL £995,000

ARDEN HOUSE HOLDINGS LIMITED

Correspondence address
THE BARN HOB HILL FARM SEAFIELD LANE, ALVECHURCH, BIRMINGHAM, B48 7HL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2008
Resigned on
28 July 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B48 7HL £995,000

CAYBORN LIMITED

Correspondence address
APRIL BARNS REDDITCH ROAD, ULLENHALL, HENLEY IN ARDEN, WARWICKSHIRE, B95 5NY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 July 2008
Resigned on
31 March 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5NY £1,228,000

ST FRANCIS GROUP (GOSCOTE) LIMITED

Correspondence address
THE MILL, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 March 2007
Resigned on
31 March 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000