Steven WESTBROOK

Total number of appointments 29, 29 active appointments

MARWOOD ELECTRICAL COMPANY LIMITED

Correspondence address
34-40 High Street, Wanstead, London, E11 2RJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E11 2RJ £519,000

CABLE SYSTEMS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 February 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

HEXSTONE HOLDINGS LIMITED

Correspondence address
Votec House Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

SRB LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

STAINLESS THREADED FASTENERS LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

RIGHTON FASTENERS LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

OWLETT-JATON LIMITED

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

JCP FIXINGS LIMITED

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

JATON LIMITED

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

ICON FASTENERS LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

HEXSTONE LTD.

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

SRB LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
31 December 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

HEXSTONE LTD.

Correspondence address
Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
31 December 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0SW £10,417,000

OLYMPIC FIXINGS IRELAND LTD

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

THE OFP GROUP LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,673,000

OLYMPIC FIXING PRODUCTS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

ABACUS GROUP (TOPCO) LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
29 October 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

LFZ MANUFACTURING LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, United Kingdom, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 August 2024
Nationality
British
Occupation
Dircetor

Average house price in the postcode RG14 5TN £1,673,000

ABACUS DIRECT LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,673,000

ABACUS DIRECT HOLDINGS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, United Kingdom, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,673,000

ABACUS DIRECT GROUP HOLDINGS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG14 5TN £1,673,000

EXTERIOR LIGHTING SOLUTIONS HOLDING LTD

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 April 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

EXTERIOR LIGHTING SOLUTIONS (UK) LTD

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 April 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

AMS PLUMBING SUPPLIES LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

AMS PLUMBING SUPPLIES HOLDINGS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

SCOPE BATHROOM INTERIORS LIMITED

Correspondence address
40 Colquhoun Avenue, Hillington Industrial Es, Glasgow, G52 4BN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
31 October 2022
Nationality
British
Occupation
Chief Executive

E A FIXINGS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
30 September 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

NEWBURY INVESTMENTS HOLDINGS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
9 February 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG14 5TN £1,673,000

NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, Berkshire, RG14 5TN
Role ACTIVE
director
Date of birth
February 1956
Appointed on
26 August 2005
Nationality
British
Occupation
Financial Director

Average house price in the postcode RG14 5TN £1,673,000