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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

BARRINGTONS LIMITED

Correspondence address
15 Colmore Row, Birmingham, England, B3 2BH
Role ACTIVE
director
Date of birth
August 1974
Appointed on
9 October 2023
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B93 8EN £922,000