ROBERT TERENCE BREW

Total number of appointments 13, 7 active appointments

DOT REALISATIONS LIMITED

Correspondence address
SUITE 133 2-4 HEATH PLACE, BOGNOR REGIS, WEST SUSSEX, UNITED KINGDOM, PO22 9SL
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
6 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO22 9SL £653,000

PRECISION STONE LIMITED

Correspondence address
Science Park Wolverhampton Science Park, Wolverhampton, England, WV10 9RT
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 December 2017
Resigned on
29 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WV10 9RT £1,901,000

QUALITY KITCHENS HOLDING LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BRADBURY'S (HOLDINGS) LIMITED

Correspondence address
UNIT 1 AND 2, NORTH DOWNS BUSINESS PARK LIMEPIT LA, DUNTON GREEN, KENT, ENGLAND, TN13 2TL
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN13 2TL £633,000

BRADBURY'S OF EXETER LIMITED

Correspondence address
SUITE 133 2-4 HEATH PLACE, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO22 9SL
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PO22 9SL £653,000

STOURBRIDGE KITCHENS LIMITED

Correspondence address
UNITS 1 AND 2, NORTH DOWNS BUSINESS PARK LIMEPIT L, DUNTON GREEN, KENT, ENGLAND, TN13 2TL
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN13 2TL £633,000

BRADBURY'S OF BRISTOL LIMITED

Correspondence address
UNITS 1 AND 2, NORTH DOWNS BUSINESS PARK LIMEPIT L, DUNTON GREEN, KENT, ENGLAND, TN13 2TL
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN13 2TL £633,000


HATCH DIGITAL GROUP LIMITED

Correspondence address
2ND FLOOR WATERLOO HOUSE FLEETS CORNER, POOLE, ENGLAND, BH17 0HL
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
26 June 2017
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

ZOODLE SOLUTIONS LIMITED

Correspondence address
SECOND FLOOR, WATERLOO HOUSE FLEETS CORNER, WATERLOO ROAD, POOLE, DORSET, ENGLAND, BH17 0HL
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
24 May 2016
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

TTR PT LIMITED

Correspondence address
TTR LTD, SECOND FLOOR, WATERLOO HOUSE FLEETS CORNE, POOLE, DORSET, ENGLAND, BH17 0HL
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
19 October 2015
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
CFO

THE TRAINING GRP HOLDINGS LIMITED

Correspondence address
BEGBIES TRAYNOR 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
19 October 2015
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
CFO

KWP RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED

Correspondence address
WATER LANE, STORRINGTON, WEST SUSSEX, RH20 3DS
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
12 March 2013
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

KWP INTERIORS LTD

Correspondence address
35 KELSEY AVENUE, EMSWORTH, HAMPSHIRE, PO10 8NG
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
27 April 2006
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO10 8NG £411,000