BRADLEY LEONARD ORMSBY
Total number of appointments 25, 22 active appointments
CRYSTALLON LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 17 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
OXFORD CRYOSYSTEMS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 17 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
EWB SOLUTIONS LTD.
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 28 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
COOLLED LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 17 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
STANTON REDCROFT LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
FTT SCIENTIFIC LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SE1 1XN £1,703,000
EM TECHNOLOGIES LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
ARMFIELD LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
PE. FIBEROPTICS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
JUDGES CAPITAL LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 26 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
DEBEN UK LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 10 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
BORDEAUX ACQUISITION LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 10 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
GLOBAL DIGITAL SYSTEMS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 4 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
QUORUM TECHNOLOGIES LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 4 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
UHV DESIGN LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 4 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
GDS INSTRUMENTS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 4 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
POLARON INSTRUMENTS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 3 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
SIRCAL INSTRUMENTS (U.K.) LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 3 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
FIRE TESTING TECHNOLOGY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 3 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
AITCHEE ENGINEERING LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 3 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
SCIENTIFICA LTD
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 25 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED
- Correspondence address
- ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6SS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 2 April 2012
- Resigned on
- 7 November 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KALIBRATE TECHNOLOGIES LIMITED
- Correspondence address
- ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6SS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 2 April 2012
- Resigned on
- 7 November 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MPSI SYSTEMS LIMITED
- Correspondence address
- ST JAMES'S BUILDING 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6SS
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 2 April 2012
- Resigned on
- 7 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR