JOHN TOAL

Total number of appointments 10, 1 active appointments

THARSUS LIMITED

Correspondence address
BIRMAYNE HOUSE COWLEY ROAD, BLYTH RIVERSIDE BUSINESS PARK, BLYTH, NORTHUMBERLAND, NE24 5TF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

KNOWLEDGE LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS18 2AD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 December 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TS18 2AD £41,076,000

DATABANX LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

YORKSHIRE DATA CENTRES LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, STOCKTON-ON-TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

BUSINESS CONTINUITY CENTRES LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

CAMPBELL LEE LIMITED

Correspondence address
SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, SCOTLAND, EH12 9LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CAMPBELL LEE COMPUTER SERVICES LIMITED

Correspondence address
SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, SCOTLAND, EH12 9LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ONYX GROUP LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

ONYX INTERNET LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 April 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000