James Richard BREARLEY

Total number of appointments 17, 14 active appointments

S SIX LIMITED

Correspondence address
Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Role ACTIVE
director
Date of birth
November 1965
Appointed on
9 May 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA14 5XS £508,000

GERARD MANN LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

KINTO UK LIMITED

Correspondence address
Haven House Compass Road, Portsmouth, England, PO6 4RP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO6 4RP £1,680,000

AUTOBYTEL UK LIMITED

Correspondence address
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

ARMSTRONG-MASSEY HOLDINGS LIMITED

Correspondence address
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

ARMSTRONG MASSEY (YORK) LIMITED

Correspondence address
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

GROUP 1 TRADE PARTS LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE PARK LANE LIMITED

Correspondence address
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

GROUP 1 ESTATES LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

GROUP 1 RETAIL LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

THE COOPER GROUP LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

CHAPELGATE MOTORS LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

JRB AUTOMOTIVE LIMITED

Correspondence address
Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England, B21 0LT
Role ACTIVE
director
Date of birth
November 1965
Appointed on
28 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode B21 0LT £567,000

SHELSLEY WALSH HILL CLIMB PLC

Correspondence address
Harpal House, 14 Holyhead Road Holyhead Road, Handsworth, Birmingham, England, B21 0LT
Role ACTIVE
director
Date of birth
November 1965
Appointed on
12 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode B21 0LT £567,000


PENDRAGON PREMIER LIMITED

Correspondence address
Leaton Barn, Church Lane Bobbington, Stourbridge, West Midlands, DY7 5DE
Role RESIGNED
director
Date of birth
November 1965
Appointed on
1 July 2001
Resigned on
18 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode DY7 5DE £356,000

STRATSTONE MOTOR HOLDINGS LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire Ng150dr
Role RESIGNED
director
Date of birth
November 1965
Appointed on
1 January 2000
Resigned on
25 August 2015
Nationality
British
Occupation
Director

PENDRAGON MOTOR GROUP LIMITED

Correspondence address
Leaton Barn, Church Lane Bobbington, Stourbridge, West Midlands, DY7 5DE
Role RESIGNED
director
Date of birth
November 1965
Appointed on
7 July 1999
Resigned on
26 January 2000
Nationality
British
Occupation
Director

Average house price in the postcode DY7 5DE £356,000