Download leads from Nexok and grow your business. Find out more

Mr Steven Mark Breslin

British – Born 47 years ago (December 1976)

Mr Steven Mark Breslin
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameCatesby Estates Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
Orchard House
Papple Close
Houlton
Rugby
CV23 1EW
Company NameNewark Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finanace Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
50 New Bond Street
London
W1S 1BJ
Company NameCatesby Estates (Hawton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
50 New Bond Street
London
W1S 1BJ
Company NameUrban&Civic Middlebeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
50 New Bond Street
London
W1S 1BJ
Company NameCatesby Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
Orchard House
Papple Close
Houlton
Rugby
CV23 1EW
Company NameCatesby Estates (Grange Road) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
50 New Bond Street
London
W1S 1BJ
Company NameCatesby Estates (Newark) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
50 New Bond Street
London
W1S 1BJ
Company NameCatesby Strategic Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
Orchard House
Papple Close
Houlton
Rugby
CV23 1EW
Company NameVistry Partnerships North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (41 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 01 May 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameVistry Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (50 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 May 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Cowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameLinden First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 May 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Cowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameGraylingwell Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 May 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Cowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameCountryside Partnerships Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (27 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameCountryside Partnerships Southern No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (22 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 May 2018)
Assigned Occupation Director And Company Secretary
Addresses
Correspondence Address
Cowley Business Park Cowley Business Park, High St
Cowley
Uxbridge
UB8 2AL
Registered Company Address
11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Company NameCatesby Student Living Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
125 Colmore Road
Birmingham
B3 3SD
Company NameCatesby Estates (Bude) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameCatesby Serviced Offices (Doncaster) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (5 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
Catesby House
5b Tournament Court
Edgehill Drive, Warwick
Warwickshire
CV34 6LG
Company NameCatesby Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Catesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG
Registered Company Address
Two Snowhill
Birmingham
B4 6GA

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing