Andrew Norbert DOYLE

Total number of appointments 14, 13 active appointments

OUTSPOKEN LOGISTICS LTD

Correspondence address
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1959
Appointed on
14 May 2023
Nationality
Irish
Occupation
Company Director

6 BIT EDUCATION LTD

Correspondence address
8 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD
Role ACTIVE
director
Date of birth
June 1959
Appointed on
25 April 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode WV9 5HD £317,000

CHRISTIE GROUP PLC

Correspondence address
Whitefriars House 6 Carmelite Street, London, EC4Y 0BS
Role ACTIVE
director
Date of birth
June 1959
Appointed on
1 June 2021
Nationality
Irish
Occupation
Director

KELLY HUNTER (UK) LTD

Correspondence address
17 Barker Road, Sutton Coldfield, England, B74 2NY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
29 April 2021
Resigned on
30 September 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode B74 2NY £1,252,000

KUMULOS LTD

Correspondence address
27 City Quay, Camperdown Street, Dundee, Angus, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
June 1959
Appointed on
24 March 2021
Resigned on
2 March 2022
Nationality
Irish
Occupation
Director

WITHENS SERVICES LTD

Correspondence address
17 Barker Road, Sutton Coldfield, West Midlands, B74 2NY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
8 January 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode B74 2NY £1,252,000

EXCELSIOR TALENT MANAGEMENT LTD

Correspondence address
17 Barker Road, Sutton Coldfield, United Kingdom, B74 2NY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 September 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode B74 2NY £1,252,000

CONTEGO SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1959
Appointed on
24 July 2019
Nationality
Irish
Occupation
Director

WORKING STATUS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1959
Appointed on
24 July 2019
Nationality
Irish
Occupation
Director

NORTHROW LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1959
Appointed on
17 June 2019
Nationality
Irish
Occupation
Director

EVOLYST LTD

Correspondence address
17 Barker Road, Sutton Coldfield, West Midlands, England, B74 2NY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
13 November 2018
Resigned on
30 March 2021
Nationality
Irish
Occupation
Non-Executive Director

Average house price in the postcode B74 2NY £1,252,000

WITHENS LTD

Correspondence address
17 Barker Road Four Oaks, Sutton Coldfield, United Kingdom, B74 2NY
Role ACTIVE
director
Date of birth
June 1959
Appointed on
16 February 2018
Resigned on
16 February 2023
Nationality
Irish
Occupation
Management Consultant

Average house price in the postcode B74 2NY £1,252,000

THE BROWN BEAN COFFEE CO. LTD

Correspondence address
19 Abbots Business Park Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 May 2014
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode WD4 8FR £345,000


NEXT2FRIENDS LIMITED

Correspondence address
17 Barker Road, Sutton Coldfield, West Midlands, B74 2NY
Role
director
Date of birth
June 1959
Appointed on
14 September 2007
Nationality
Irish
Occupation
Director

Average house price in the postcode B74 2NY £1,252,000