SIMON JOHN BREALY

Total number of appointments 6, 2 active appointments

STRANGEMUNKEY LTD

Correspondence address
6 GARNETT WAY, OAKRIDGE PARK, MILTON KEYNES, ENGLAND, MK14 6FX
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6FX £322,000

BLETCHLEY CLOUD LIMITED

Correspondence address
6 GARNETT WAY, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6FX
Role ACTIVE
Director
Appointed on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6FX £322,000


RED ROOSTER DATA CENTRES LIMITED

Correspondence address
400 HARROW ROAD, PADDINGTON, LONDON, ENGLAND, W9 2HU
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
17 January 2014
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 2HU £701,000

ENIGMA DATA CENTRES LIMITED

Correspondence address
6 GARNETT WAY, OAKRIDGE PARK, MILTON KEYNES, UNITED KINGDOM, MK14 6FX
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
16 January 2014
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6FX £322,000

ELITE CLOUD DATA CENTRES LIMITED

Correspondence address
UNIT 6 CHANCERYGATE INDUSTRIAL CENTRE, HORTON CLOSE, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 8EW
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
23 October 2013
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB7 8EW £1,037,000

ATOZ TEK LTD

Correspondence address
38 PARK VIEW ROAD, BILSTON, WEST MIDLANDS, WV14 6HH
Role
Director
Date of birth
January 1982
Appointed on
2 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV14 6HH £153,000