FINTAN CHARLES O'TOOLE

Total number of appointments 11, 3 active appointments

THE APARTMENT SERVICE WORLDWIDE LIMITED

Correspondence address
5-6 FRANCIS GROVE, WIMBLEDON, LONDON, SW19 4DT
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
9 May 2018
Nationality
IRISH
Occupation
DIRECTOR

MULGRAVE CONSULTING LIMITED

Correspondence address
APOSTROPHE HOUSE 45 CORNWALL ROAD, CHEAM, SUTTON, ENGLAND, SM2 6DU
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
10 February 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

APOSTROPHE SOLUTIONS LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
23 January 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000


LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

Correspondence address
33 QUEEN STREET, LONDON, EC4R 1AP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
15 September 2014
Resigned on
23 April 2018
Nationality
IRISH
Occupation
HR CONSULTANT

OCS GROUP UK LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
29 April 2002
Resigned on
11 December 2002
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

SEATON HOUSE SCHOOL LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
12 March 2002
Resigned on
31 December 2010
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

THE BUSINESS SERVICES ASSOCIATION

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 May 1999
Resigned on
31 May 2000
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 April 1999
Resigned on
1 October 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

WEYSIDE OFFICE SERVICES LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 August 1996
Resigned on
16 January 1998
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

G4S CASH SOLUTIONS (UK) LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 May 1996
Resigned on
1 April 1999
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000

CHUBB DORMANT (NO.2) LIMITED

Correspondence address
45 CORNWALL ROAD, CHEAM, SURREY, SM2 6DU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
6 June 1995
Resigned on
8 December 1995
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6DU £1,216,000