• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Joseph Adam CONNOLLY

    Natural Person

    TitleMr
    First NameJoseph
    Middle NamesAdam
    Last NameCONNOLLY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active11
    Inactive3
    Resigned13
    Total27

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PROJECT SANTIS BIDCO LTDMar 20, 2024ActiveDirectorDirector
    1 Gilders Way
    NR3 1UB Norwich
    Kingfisher House
    Norfolk
    England
    EnglandBritish
    CARDO GROUP LIMITEDMay 12, 2023ActiveInvestment ProfessionalDirector
    30 Great Pulteney Street
    W1F 9NN London
    Golden House
    United Kingdom
    EnglandBritish
    BP INV6 BIDCO LIMITEDApr 27, 2023ActiveChartered AccountantDirector
    30 Great Pulteney Street
    W1F 9NN London
    Golden House
    United Kingdom
    EnglandBritish
    AMEY UK LIMITEDJan 24, 2023ActiveInvestment ProfessionalDirector
    Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    England
    EnglandBritish
    WELAPTEGA MARINE UK LIMITEDNov 21, 2018DissolvedDirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    EnglandBritish
    BP INV2 NEWCO LTDNov 23, 2017DissolvedChartered AccountantDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    EnglandBritish
    TWMA MIDDLE EAST LIMITEDAug 08, 2017ActiveCompany DirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.Aug 08, 2017ActiveCompany DirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    TOTAL WASTE MANAGEMENT ALLIANCE LIMITEDAug 08, 2017ActiveCompany DirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    BP INV3 MIDCO LTDApr 03, 2017ActiveDirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    BP INV3 TOPCO LTDApr 03, 2017ActiveDirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    BP INV3 HOLDCO LTDApr 03, 2017ActiveDirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    BP INV3 BIDCO LTDApr 03, 2017ActiveDirectorDirector
    c/o Company Secretary
    Dyce Drive
    Dyce
    AB21 0BR Aberdeen
    Aibp, Building 3, Level 1
    Scotland
    EnglandBritish
    BP INV2 BIDCO LTDMar 03, 2016DissolvedDirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    EnglandBritish
    CORETRAX TECHNOLOGY HOLDING COMPANY LIMITEDOct 15, 2019May 15, 2024ActiveChartered AccountantDirector
    Badentoy Road
    Badentoy Industrial Estate
    AB12 4YA Portlethen
    Controls Building
    Aberdeen
    United Kingdom
    EnglandBritish
    CTL UK PLEDGECO LTDOct 14, 2019May 15, 2024ActiveChartered AccountantDirector
    Badentoy Road
    Portlethen
    AB12 4YA Aberdeen
    Coretrax Controls Building
    Scotland
    EnglandBritish
    CTL UK HOLDCO LTDNov 28, 2018May 15, 2024ActiveDirectorDirector
    Moss Road
    Gateway Business Park
    AB12 3GQ Aberdeen
    Coretrax, Technology House
    Scotland
    EnglandBritish
    ASHTEAD TECHNOLOGY HOLDINGS PLCNov 04, 2021Dec 18, 2023ActiveChartered AccountantDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    EnglandBritish
    PROJECT ARDENT BIDCO LIMITEDDec 30, 2022Jan 24, 2023ActiveNone SuppliedDirector
    Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    United Kingdom
    EnglandBritish
    UNDERWATER CUTTING SOLUTIONS LTDSep 04, 2019Dec 09, 2021DissolvedDirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    EnglandBritish
    AMAZON ACQUISITIONS LIMITEDApr 07, 2016Dec 09, 2021LiquidationDirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    EnglandBritish
    ASHTEAD TECHNOLOGY LIMITEDApr 07, 2016Dec 09, 2021ActiveDirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    United Kingdom
    EnglandBritish
    BP INV2 PLEDGECO LTDMar 03, 2016Dec 09, 2021ActiveCompany DirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    EnglandBritish
    BP INV4 HOLDCO LTDNov 28, 2018Nov 21, 2019DissolvedDirectorDirector
    W1K 5EE London
    76 Brook Street
    United Kingdom
    EnglandBritish
    BP INV2B BIDCO LIMITEDAug 12, 2019Sep 13, 2019DissolvedDirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    EnglandBritish
    CORETRAX TECHNOLOGY LIMITEDDec 19, 2018Mar 11, 2019ActiveAccountantDirector
    Brook Street
    W1K 5EE London
    76
    England
    EnglandBritish
    BP INV2 HOLDCO LTDMar 03, 2016Apr 07, 2016DissolvedCompany DirectorDirector
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    EnglandBritish

    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