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