Steve MCMULLAN
Total number of appointments 43, 41 active appointments
PEBBLE MIDCO LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 24 January 2025
- Resigned on
- 30 June 2025
PEBBLE HOLDCO LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 24 January 2025
- Resigned on
- 30 June 2025
PEBBLE TOPCO LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 24 January 2025
- Resigned on
- 30 June 2025
PEBBLE BIDCO LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 24 January 2025
- Resigned on
- 30 June 2025
CONDIE & CO HOLDINGS LIMITED
- Correspondence address
- 10 Abbey Park Place, Dunfermline, Scotland, KY12 7NZ
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 11 June 2024
- Resigned on
- 30 June 2025
CONDIE & CO LIMITED
- Correspondence address
- 10 Abbey Park Place, Dunfermline, Scotland, KY12 7NZ
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 11 June 2024
- Resigned on
- 30 June 2025
CRS VAT HOLDINGS LTD
- Correspondence address
- Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom, SE9 6AR
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 31 May 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SE9 6AR £367,000
CRS VAT CONSULTING LIMITED
- Correspondence address
- Unit 7 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 31 May 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SE9 6AR £367,000
MAGMA ACCOUNTANTS LIMITED
- Correspondence address
- Magma House 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
Average house price in the postcode CV23 0UZ £300,000
MAGMA NOMINEES LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
- Resigned on
- 30 June 2025
MAGMA TRUSTEES LIMITED
- Correspondence address
- Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
Average house price in the postcode CV23 0UZ £300,000
MAGMA TRUSTS & ESTATES LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
- Resigned on
- 30 June 2025
MAGMA GROUP LIMITED
- Correspondence address
- Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England, CV23 0UZ
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
Average house price in the postcode CV23 0UZ £300,000
MAGMA CORPORATE FINANCE LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
- Resigned on
- 30 June 2025
MAGMA PARTNERS HOLDINGS LIMITED
- Correspondence address
- 2 Chamberlain Square, Paradise Circus, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
- Resigned on
- 30 June 2025
MAGMA PARTNERS LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
- Resigned on
- 30 June 2025
MAGMA PARTNERS GROUP LIMITED
- Correspondence address
- 2 Chamberlain Square, Paradise Circus, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 19 December 2023
- Resigned on
- 30 June 2025
S3 TAX LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
DAINS ACCOUNTANTS LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
BREWER TOPCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
BREWER HOLDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
BREWER MIDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
BREWER BIDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
DAINS AUDIT LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 9 October 2023
BARRINGTONS LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
WILLIAM DUNCAN + CO (GROUP) LTD
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
XTRA ACCOUNTING LTD
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
MCBREWER BIDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
ISOSCELES FINANCE LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
OPTO GROUP LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
LAVAT CONSULTING LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
EXPERAS LIMITED
- Correspondence address
- 15 Colmore Row, Birmingham, England, B3 2BH
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 9 October 2023
- Resigned on
- 30 June 2025
AGILITAS IT HOLDINGS LIMITED
- Correspondence address
- Solutions House 6 Glaisdale Parkway, Nottingham, NG8 4GP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 1 September 2022
- Resigned on
- 28 February 2023
Average house price in the postcode NG8 4GP £129,000
AGILITAS TRUSTEE LIMITED
- Correspondence address
- Solutions House 6 Glaisdale Parkway, Nottingham, Nottinghamshire, United Kingdom, NG8 4GP
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 1 April 2022
- Resigned on
- 28 February 2023
Average house price in the postcode NG8 4GP £129,000
MAYMASK (183) LIMITED
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, England, B93 8EN
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 20 June 2019
- Resigned on
- 21 July 2020
Average house price in the postcode B93 8EN £922,000
ASPIRATIONS CARE LIMITED
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, England, B93 8EN
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 20 June 2019
- Resigned on
- 21 July 2020
Average house price in the postcode B93 8EN £922,000
PINE MIDCO LIMITED
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, England, B93 8EN
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 20 June 2019
- Resigned on
- 21 July 2020
Average house price in the postcode B93 8EN £922,000
ASPIRATIONS (MIDLANDS) LIMITED
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, England, B93 8EN
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 20 June 2019
- Resigned on
- 21 July 2020
Average house price in the postcode B93 8EN £922,000
PINE BIDCO LIMITED
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, England, B93 8EN
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 20 June 2019
- Resigned on
- 21 July 2020
Average house price in the postcode B93 8EN £922,000
PINE TOPCO LIMITED
- Correspondence address
- Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England, GL4 3HX
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 1 May 2019
- Resigned on
- 21 July 2020
Average house price in the postcode GL4 3HX £7,038,000
NEW START SUPPORTED HOUSING
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, England, B93 8EN
- Role RESIGNED
- director
- Date of birth
- August 1974
- Appointed on
- 20 June 2019
- Resigned on
- 21 July 2020
Average house price in the postcode B93 8EN £922,000
GLB ADVISORY LIMITED
- Correspondence address
- 3 Woodchester Road, Dorridge, Solihull, West Midlands, United Kingdom, B93 8EN
- Role
- director
- Date of birth
- August 1974
- Appointed on
- 29 October 2012
Average house price in the postcode B93 8EN £922,000