Simon James BREEN
Total number of appointments 17, 7 active appointments
TEC-SOURCE LTD
- Correspondence address
- Suite 226 The Wright Business Centre 1 Lonmay Road, Glasgow, Scotland, G33 4EL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 28 September 2018
- Resigned on
- 17 February 2025
INTELLIGENT RECRUITMENT SOLUTIONS LTD
- Correspondence address
- 60 BROOKLANDS ROAD, SALE, MANCHESTER, UNITED KINGDOM, M33 3SJ
- Role ACTIVE
- Director
- Date of birth
- December 1971
- Appointed on
- 1 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M33 3SJ £861,000
SJC INVESTMENT GROUP LTD
- Correspondence address
- 19A WASHWAY ROAD, SALE, ENGLAND, M33 7AD
- Role ACTIVE
- Director
- Date of birth
- December 1971
- Appointed on
- 10 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M33 7AD £229,000
SB FD SERVICES LIMITED
- Correspondence address
- 19A WASHWAY ROAD, SALE, ENGLAND, M33 7AD
- Role ACTIVE
- Director
- Date of birth
- December 1971
- Appointed on
- 6 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M33 7AD £229,000
PINNACLE SCOTLAND LTD
- Correspondence address
- WOODCOCK HOUSE WATERS EDGE BUSINESS PARK, MODWEN ROAD, SALFORD, ENGLAND, M5 3EZ
- Role ACTIVE
- Director
- Date of birth
- December 1971
- Appointed on
- 31 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M5 3EZ £282,000
PINNACLE SURE LTD
- Correspondence address
- BM ADVISORY 82 ST JOHN STREET, LONDON, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- December 1971
- Appointed on
- 1 November 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PINNACLE ADVANTAGE LIMITED
- Correspondence address
- BM ADVISORY 82 ST JOHN STREET, LONDON, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- December 1971
- Appointed on
- 4 February 2009
- Nationality
- ENGLISH
- Occupation
- FINANCE DIRECTOR
EVRO LTD
- Correspondence address
- 389 ASPLEY LANE, NOTTINGHAM, ENGLAND, NG8 5RR
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 14 November 2014
- Resigned on
- 30 September 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NG8 5RR £266,000
GO PAY CARE LTD
- Correspondence address
- WOODCOCK HOUSE 1 MODWEN ROAD, SALFORD, SALFORD QUAYS, ENGLAND, M5 3EZ
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 7 June 2013
- Resigned on
- 16 November 2015
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode M5 3EZ £282,000
KENTDAVIS LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 25 November 2005
- Resigned on
- 25 November 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode M41 8GU £287,000
UDDINGSTONE LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 25 November 2005
- Resigned on
- 25 November 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode M41 8GU £287,000
DIMEGOLD LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 11 October 2004
- Resigned on
- 18 October 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M41 8GU £287,000
GOLDENBURY LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 28 January 2003
- Resigned on
- 10 February 2003
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode M41 8GU £287,000
PAYSTREAM SECRETARIAL LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 28 January 2003
- Resigned on
- 23 April 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode M41 8GU £287,000
RAINACRE CONTRACTORS LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 1 August 2002
- Resigned on
- 12 November 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M41 8GU £287,000
MARABEL CONSULTING LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 1 August 2002
- Resigned on
- 18 November 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M41 8GU £287,000
ALLHANDS CONTRACTORS LIMITED
- Correspondence address
- 2 BISHOP ROAD, URMSTON, MANCHESTER, LANCS, M41 8GU
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 1 August 2002
- Resigned on
- 11 November 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M41 8GU £287,000