ADELE MARGARET O'TOOLE

Total number of appointments 7, 4 active appointments

INTEPEX LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NU COURSES ONLINE LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
6 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

NU COURSES LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
8 June 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

REFOCUS MPT LIMITED

Correspondence address
7 DUNSTER CLOSE, CAVERSHAM, RG4 6RY
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
23 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 6RY £538,000


EFVTA MEMBER ADMIN SERVICES LTD

Correspondence address
TALBOT HOUSE 229B HIGH STREET, CROWTHORNE, UNITED KINGDOM, RG45 7AQ
Role
Director
Date of birth
December 1966
Appointed on
27 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 7AQ £246,000

NU COURSES LTD

Correspondence address
7 DUNSTER CLOSE, READING, BERKSHIRE, UNITED KINGDOM, RG4 6RY
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
27 July 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 6RY £538,000

REELART MEDIA LIMITED

Correspondence address
7 DUNSTER CLOSE, CAVERSHAM, RG4 6RY
Role
Director
Date of birth
December 1966
Appointed on
23 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 6RY £538,000