STEPHEN CLIFFORD O'CONNOR

Total number of appointments 16, 14 active appointments

DCC HEALTH & BEAUTY SOLUTIONS US LIMITED

Correspondence address
9-11 HARDWICK ROAD, ASTMOOR INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 1PH
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
7 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DESIGN PLUS (HOLDINGS) LIMITED

Correspondence address
Sycamore Park Mill Lane, Alton, Hampshire, United Kingdom, GU34 2PR
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 September 2015
Resigned on
7 December 2024
Nationality
British
Occupation
Director

DESIGN PLUS HEALTH & BEAUTY LIMITED

Correspondence address
Sycamore Park Mill Lane, Alton, Hampshire, United Kingdom, GU34 2PR
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 September 2015
Resigned on
7 December 2024
Nationality
British
Occupation
Director

TPS SQUADRON HOLDINGS LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
13 August 2007
Resigned on
31 August 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

PRIMACY HEALTHCARE LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
16 December 2004
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

LALEHAM HEALTH AND BEAUTY LIMITED

Correspondence address
Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2004
Resigned on
7 December 2024
Nationality
British
Occupation
Chartered Accountant

LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED

Correspondence address
Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2004
Resigned on
7 December 2024
Nationality
British
Occupation
Chartered Accountant

WARDELL ROBERTS (UK) LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2003
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

HEALTHILIFE (HOLDINGS) LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2003
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

DCC NUTRACEUTICALS LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2003
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

DCC NUTRACEUTICALS PROCESSING LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2003
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

HEALTHIFOODS LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2003
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

DCC BEAUTY UK LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 February 2002
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000

THOMPSON AND CAPPER LIMITED

Correspondence address
6 Ffordd Deg, Off Mountain Road, Caerphilly, Mid Glamorgan, CF83 1HZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
29 September 2000
Resigned on
1 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF83 1HZ £591,000


KENT PHARMA UK LIMITED

Correspondence address
DCC VITAL WESTMINSTER INDUSTRIAL ESTATE, REPTON ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, UNITED KINGDOM, DE12 7DT
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
18 September 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

FINO HEALTHCARE LIMITED

Correspondence address
SYCAMORE PARK MILL LANE, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2PR
Role
Director
Date of birth
November 1964
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR