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

Mr Eamon Mark O'Connor

British – Born 61 years ago (December 1962)

Mr Eamon Mark O'Connor
Lady Capels Wharf
Hempstead Road
Watford
Hertfordshire
WD17 3NL

Current appointments

7

Resigned appointments

Closed appointments

12

Companies

Company NameConnor Construction (Watford) Limited
Company StatusActive
Company Ownership
90%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 June 2000 (same day as company formation)
Appointment Duration23 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Lady Capels Wharf
Hempstead Road
Watford
Hertfordshire
WD17 3NL
Registered Company Address
Barnacres Mill
The Denes
Hemel Hempstead
Hertfordshire
HP3 8AP
Company Name16/17 The Triangle Bournemouth Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 July 2004 (same day as company formation)
Appointment Duration19 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Lady Capels Wharf
Hempstead Road
Watford
Hertfordshire
WD17 3NL
Registered Company Address
1 Trinity
161 Old Christchurch Road
Bournemouth
BH1 1JU
Company NameCoton Meadow Amenity Land Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 August 2007 (4 years, 2 months after company formation)
Appointment Duration16 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Lady Capels Wharf
Hempstead Road
Watford
Hertfordshire
WD17 3NL
Registered Company Address
62 Regent Street
Rugby
CV21 2PS
Company NameCoton Meadow Apartment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 August 2007 (4 years, 2 months after company formation)
Appointment Duration16 years, 9 months
Assigned Occupation Co Director
Addresses
Correspondence Address
Lady Capels Wharf
Hempstead Road
Watford
Hertfordshire
WD17 3NL
Registered Company Address
C/O George & Company
62 Regent Street
Rugby
Warwickshire
CV21 2PS
Company NameUavend House (Renslade) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2019 (same day as company formation)
Appointment Duration4 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Lady Capels Wharf Hempstead Road
Watford
Herts
WD17 3NL
Registered Company Address
9 West End
Kemsing
Sevenoaks
TN15 6PX
Company NameConnor Construction (Dubai) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration3 years, 2 months (Closed 23 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lady Capels Wharf
Hempstead Road
Watford
Hertfordshire
WD17 3NL
Registered Company Address
45 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LD
Company NameConnor8 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration6 years, 1 month (Closed 21 August 2015)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Lady Capels Wharf Hempstead Road
Watford
Herts
WD17 3NL
Registered Company Address
3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameConnor Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration3 years, 3 months (Closed 24 September 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Lady Capels Wharf Hemsptead Road
Watford
Hertfordshire
WD17 5NL
Registered Company Address
Blueprint Commercial Centre
Imperial Way
Watford
Hertfordshire
WD24 4JD
Company NamePortfolio Commercial Property Ventures Limited
Company StatusDissolved 2020
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2011 (same day as company formation)
Appointment Duration9 years, 1 month (Closed 15 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lady Capel'S Wharf Hempstead Road
Watford
Herts
WD17 3NL
Registered Company Address
First Floor Radius House
51 Clarendon Road
Watford
WD17 1HP
Company NameWebbcon Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 November 2011 (same day as company formation)
Appointment Duration5 years, 11 months (Closed 17 October 2017)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Lady Capels Wharf Hempstead Road
Watford
WD17 3NL
Registered Company Address
Radius House First Floor
51 Clarendon Road
Watford
WD17 1HP
Company NameConnor Electrics Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 6 Blueprint Commercial Centre
Imperial Way
Watford
Hertfordshire
WD24 4JP
Registered Company Address
Unit 6 Blueprint Commercial Centre
Imperial Way
Watford
Hertfordshire
WD24 4JP
Company NameMedina Breeze Walk Management Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2014 (same day as company formation)
Appointment Duration8 years, 2 months (Closed 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Control Tower Island Harbour
Mill Lane
Newport
Isle Of Wight
PO30 2LA
Registered Company Address
The Control Tower Island Harbour
Mill Lane
Newport
Isle Of Wight
PO30 2LA
Company NameUavend Taunton Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration7 years, 3 months (Closed 19 September 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Lady Capels Wharf Hempstead Road
Watford
Herts
WD17 3NL
Registered Company Address
The Old Bat And Ball
St. Johns Hill
Sevenoaks
TN13 3PF
Company NameUavend Leisure Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2016 (same day as company formation)
Appointment Duration7 years, 6 months (Closed 02 January 2024)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Lady Capels Wharf Hempstead Road
Watford
Hertfordshire
WD17 3NL
Registered Company Address
The Old Bat And Ball
St. Johns Hill
Sevenoaks
TN13 3PF
Company NameUavend Investment (Chandlery) UK Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration9 months (Closed 17 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
PO Box 75949
35 Station Road
London
NW26 9NZ
Registered Company Address
35 Station Road
London
NW26 9NZ
Company NameUavend Investments(Breeze) UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 February 2020 (same day as company formation)
Appointment Duration1 year (Closed 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
PO Box 75949
35 Station Road
London
NW26 9NZ
Registered Company Address
35 Station Road
London
NW26 9NZ
Company NameUavend Investments (Medina Breeze Walk) UK Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 February 2020 (same day as company formation)
Appointment Duration9 months (Closed 17 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
PO Box 75949
35 Station Road
London
NW26 9NZ
Registered Company Address
35 Station Road
London
NW26 9NZ
Company NameUavend Bonds Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 January 2016 (same day as company formation)
Appointment Duration8 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Control Tower Mill Lane
Binfield
Newport
PO30 2LA
Registered Company Address
C/O Frp Advisory Trading Limited
110 Cannon Street
London
EC4N 6EU
Company NameUavend Bonds Ii Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2016 (same day as company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Addresses
Correspondence Address
The Control Tower Mill Lane
Binfield
Newport
PO30 2LA
Registered Company Address
C/O Frp Advisory Trading Limited
110 Cannon Street
London
EC4N 6EU

Appointment Timeline

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