Brendan Joseph O'TOOLE
Total number of appointments 15, 14 active appointments
BOT PROPERTY LIMITED
- Correspondence address
- Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 June 2024
THE DYNAMO PROJECT C.I.C.
- Correspondence address
- 10 Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 17 October 2022
Average house price in the postcode CV5 9TY £630,000
KESTREL SUPERCAR LIMITED
- Correspondence address
- Yew House Mill Lane, Coxheath, Maidstone, England, ME17 4HF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 9 September 2022
Average house price in the postcode ME17 4HF £467,000
EFA GALLERY LTD
- Correspondence address
- Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 7 September 2022
LYNX MOTORS ENGINEERING LIMITED
- Correspondence address
- 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom, RG9 1AY
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 29 March 2021
- Resigned on
- 5 October 2021
Average house price in the postcode RG9 1AY £394,000
BOT22 LTD
- Correspondence address
- Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 25 February 2021
DAVIES BELL PROPERTY LIMITED
- Correspondence address
- Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 25 February 2021
DYNAMO BRAND INTERNATIONAL LIMITED
- Correspondence address
- 56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 27 January 2021
Average house price in the postcode CV7 9EL £559,000
DYNAMO MOTOR COMPANY LIMITED
- Correspondence address
- 56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 8 November 2018
Average house price in the postcode CV7 9EL £559,000
DYNAMO PRIVATE HIRE LIMITED
- Correspondence address
- Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 9 November 2016
Average house price in the postcode CV7 9EL £559,000
DYNAMO CABS LIMITED
- Correspondence address
- Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 9 November 2016
Average house price in the postcode CV7 9EL £559,000
DYNAMO TAXIS LIMITED
- Correspondence address
- Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 9 November 2016
Average house price in the postcode CV7 9EL £559,000
DYNAMOBILITY MOTOR COMPANY LIMITED
- Correspondence address
- Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 11 October 2016
COVENTRY METALCRAFT LIMITED
- Correspondence address
- Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, England, CV7 9EL
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 27 March 2014
Average house price in the postcode CV7 9EL £559,000
COVMI GROUP HOLDINGS LIMITED
- Correspondence address
- 56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 11 February 2019
- Resigned on
- 6 April 2020
Average house price in the postcode CV7 9EL £559,000