Download leads from Nexok and grow your business. Find out more

Mr David Crawford O'Neill

British – Born 93 years ago (May 1930)

Mr David Crawford O'Neill
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameGuestwick Farms Co.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (Resigned 31 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
Manor Farm
Salle
Reepham
Norfolk
NR10 4SF
Company NameSalle Farms Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1993 (19 years, 10 months after company formation)
Appointment Duration7 years, 1 month (Resigned 31 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
Manor Farm Salle
Reepham
Norwich
Norfolk
NR10 4SF
Company NameRalph Harrison & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (37 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 18 December 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
Hall Farm
Wighton
Wells-Next-The-Sea
Norfolk
NR23 1AL
Company NameDereham Conveyancing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 April 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
The Priory
Church Street
East Dereham
Norfolk
NR19 1DW
Company NameBreckland Conveyancing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 April 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
The Priory
Church Street
East Dereham
Norfolk
NR19 1DW
Company NameHVA (Dereham) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 April 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
16a Falcon Street
Ipswich
Suffolk
IP1 1SL
Company NameMid-Norfolk Conveyancing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 April 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
The Priory
Church Street
East Dereham
Norfolk
NR19 1DW
Company NameLaw East Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 28 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Dial House Dereham Road
Colkirk
Fakenham
Norfolk
NR21 7NQ
Registered Company Address
Rustons & Lloyd
Beaufort House 136 High Street
Newmarket
Suffolk
CB8 8JP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing