DAVID ANTHONY BRETT



Total number of appointments 14, 4 active appointments

B LOGISTICS LIMITED

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B LOGISTICS 1 LIMITED

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
27 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODMAN GROUP HOLDINGS (UK) LIMITED

Correspondence address
NELSON HOUSE NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DESBOROUGH DEVELOPMENTS LIMITED

Correspondence address
NELSON HOUSE NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODMAN INVEST (UK) LIMITED

Correspondence address
NELSON HOUSE NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role
Director
Date of birth
May 1962
Appointed on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INGLEBY (1648) LIMITED

Correspondence address
NELSON HOUSE NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role
Director
Date of birth
May 1962
Appointed on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODMAN TOP CO (UK) LIMITED

Correspondence address
NELSON HOUSE NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role
Director
Date of birth
May 1962
Appointed on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODMAN INVEST (UK) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2007
Resigned on
15 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV5 7QH £550,000

GOODMAN GROUP HOLDINGS (UK) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2007
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV5 7QH £550,000

INGLEBY (1648) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 April 2007
Resigned on
15 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV5 7QH £550,000

INGLEBY (1648) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
29 December 2006
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV5 7QH £550,000

GOODMAN TOP CO (UK) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
15 December 2005
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CV5 7QH £550,000

GOODMAN GROUP HOLDINGS (UK) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
22 August 2005
Resigned on
13 April 2007
Nationality
BRITISH

Average house price in the postcode CV5 7QH £550,000

GOODMAN INVEST (UK) LIMITED

Correspondence address
43 JUNIPER DRIVE, COVENTRY, WEST MIDLANDS, CV5 7QH
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
22 August 2005
Resigned on
13 April 2007
Nationality
BRITISH

Average house price in the postcode CV5 7QH £550,000