VINCENT ALFRED O'BRIEN

Total number of appointments 9, no active appointments


THAMES CRYOGENICS LIMITED

Correspondence address
GOOCH DRIVE, SOUTHMEAD INDUSTRIAL ESTATE, DIDCOT, OXFORDSHIRE, OX11 7PR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2019
Resigned on
22 October 2019
Nationality
AMERICAN
Occupation
NONE SUPPLIED

PRESTON STREET FILMS LIMITED

Correspondence address
GRIFFIN HOUSE 135 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1DQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 September 2018
Resigned on
8 October 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode RH10 1DQ £9,577,000

DELTA DIAGNOSTICS TRUSTEES LIMITED

Correspondence address
GRIFFIN HOUSE 135 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1DQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 July 2016
Resigned on
13 September 2017
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode RH10 1DQ £9,577,000

WYANDANCH LIMITED

Correspondence address
C/O DMH STALLARD LLP 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3BF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 January 2016
Resigned on
16 March 2016
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode EC4A 3BF £971,000

BEST ENERGY GROUP LTD

Correspondence address
C/O DMH STALLARD LLP 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3BF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
23 June 2015
Resigned on
21 August 2015
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode EC4A 3BF £971,000

SUSSEX BASEBALL SOFTBALL LIMITED

Correspondence address
6 NEW STREET SQUARE 11TH FLOOR, NEW FETTER LANE, LONDON, EC4A 3BF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
28 July 2014
Resigned on
14 April 2020
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode EC4A 3BF £971,000

PMAM HOLDINGS LIMITED

Correspondence address
PALL MALL INVESTMENT MANAGEMENT GMBH MESSBERG 4, HAMBURG, GERMANY, 20095
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 July 2011
Resigned on
27 March 2012
Nationality
AMERICAN
Occupation
PARTNER

STEVENSDRAKE LEGAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE 1 WALDRON ROAD, EAST HOATHLY, LEWES, EAST SUSSEX, BN8 6DP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
28 September 2001
Resigned on
15 July 2002
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode BN8 6DP £608,000

STEVENSDRAKE COMPANY SECRETARIES LIMITED

Correspondence address
VICTORIA HOUSE 1 WALDRON ROAD, EAST HOATHLY, LEWES, EAST SUSSEX, BN8 6DP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 September 2001
Resigned on
15 July 2002
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode BN8 6DP £608,000