Sean William O'CONNOR
Natural Person
| Title | Mr |
|---|---|
| First Name | Sean |
| Middle Names | William |
| Last Name | O'CONNOR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 10 |
| Resigned | 6 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ARKLE ACQUISITIONS (2022) LIMITED | Mar 07, 2022 | Dissolved | Director | Chancel Industrial Estate Newhall Street WV13 1NX Willenhall Unit 10 England | England | British | ||
| NOBLES CONSTRUCTION LIMITED | Jun 02, 2020 | Liquidation | Director | Roman Way Business Centre Berry Hill WR9 9AJ Droitwich 11 Worcestershire | England | British | ||
| MEC HOLDINGS LTD | Apr 30, 2020 | Dissolved | Director | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre England | England | British | ||
| C.J. BERRY LIMITED | Jan 21, 2019 | Dissolved | Director | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre England | England | British | ||
| CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED | May 14, 2018 | Liquidation | Director | Chancel Industrial Estate Newhall Street WV13 1NX Willenhall Unit 10 England | England | British | ||
| MEC DRYLINING LTD | Mar 23, 2018 | Active | Director | Chancel Industrial Estate Newhall Street WV13 1NX Willenhall Unit 10 England | England | British | ||
| MEC DESIGN AND BUILD LTD | Mar 23, 2018 | Liquidation | Director | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre England | England | British | ||
| RAPTOR DEBT COLLECTIONS LTD | Apr 11, 2012 | Dissolved | Director | Nottingham Road NG16 2ED Newthorpe 370-374 Nottinghamshire United Kingdom | England | British | ||
| O'CONNOR TRADING LTD | Nov 26, 2010 | Dissolved | Director | Nottingham Road Newthorpe NG16 2ED Nottingham 370-374 | England | British | ||
| MECON GROUP LTD | Apr 30, 2008 | Dissolved | Director | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre Essex England | England | British | ||
| HIGHSPEC RECRUITMENT LTD | Jan 21, 2008 | Dissolved | Director | 5 Crowton Cottages Winsford Road CW7 4DP Cholmondeston Cheshire | United Kingdom | British | ||
| HIGHSPEC COMMS CIVILS LIMITED | Apr 06, 2005 | Dissolved | Director | 5 Crowton Cottages Winsford Road CW7 4DP Cholmondeston Cheshire | United Kingdom | British | ||
| ARFRITE MOTOR SPARES LTD | Apr 06, 2005 | Dissolved | Director | Nottingham Road NG16 2ED Newthorpe 370-374 Nottingham United Kingdom | England | British | ||
| HIGHSPEC REALISATIONS LIMITED | Apr 06, 2005 | Dissolved | Director | 5 Crowton Cottages Winsford Road CW7 4DP Cholmondeston Cheshire | United Kingdom | British | ||
| ME CONSTRUCTION LIMITED | Mar 23, 2018 | Sep 20, 2023 | In Administration | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Ltd Ashcroft House | England | British | |
| MEC GROUNDWORKS LTD | Apr 06, 2005 | Sep 20, 2023 | Dissolved | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Trading Limited Ashcroft House | England | British | |
| MEC NOBLES LTD | May 28, 2019 | Jun 16, 2021 | Dissolved | Director | Ground Floor 45 Pall Mall SW1Y 5JG London Hillier Hopkins Llp United Kingdom | England | British | |
| SOCAT CIVILS LTD | Apr 12, 2013 | Jan 02, 2018 | Dissolved | Director | Nottingham Road NG16 2ED Newthorpe 370-374 Notts England | England | British | |
| O'CONNOR TRADING LTD | Apr 06, 2005 | Apr 23, 2010 | Dissolved | Director | 5 Crowton Cottages Winsford Road CW7 4DP Cholmondeston Cheshire | United Kingdom | British | |
| HIGHSPEC COMMS CIVILS LIMITED | Sep 07, 2007 | Mar 01, 2008 | Dissolved | Secretary | 5 Crowton Cottages Winsford Road CW7 4DP Cholmondeston Cheshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0