STUART CHRISTOPHER BRETTELL

Total number of appointments 6, 3 active appointments

AUTOMATED PRODUCTION LTD

Correspondence address
13 HAYWARD INDUSTRIAL PARK C/O RNA AUTOMATIUON LTD, CASTLE BROMWICH, BIRMINGHAM, ENGLAND, B35 7BT
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
11 November 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

ASTLEISTKONIG LTD

Correspondence address
STUDIO 512/513 THE CUSTARD FACTORY, GIBB STREET, BIRMINGHAM, ENGLAND, B9 4DP
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
3 July 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RNA AUTOMATION LIMITED

Correspondence address
Pine Cottage, 14 Foley Road East, Sutton Coldfield, West Midlands, B74 3JP
Role ACTIVE
director
Date of birth
August 1957
Appointed on
5 April 2001
Resigned on
31 December 2022
Nationality
British
Occupation
Business Manager

Average house price in the postcode B74 3JP £819,000


MAGNABILL LIMITED

Correspondence address
ARQUEN HOUSE 4 6 SPICER STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4PQ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
11 July 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 4PQ £901,000

WOOD AND WATER LIMITED

Correspondence address
74A CHERITON ROAD, FOLKESTONE, ENGLAND, CT20 1DG
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
28 October 2015
Resigned on
10 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT20 1DG £255,000

DIOPTRIC LIMITED

Correspondence address
4 WHALLEY AVENUE, ST. HELENS, ENGLAND, WA10 6PS
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 February 2015
Resigned on
1 March 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WA10 6PS £110,000