BRIAN JAMES MCBRIDE

Total number of appointments 25, 10 active appointments

ELEVATE PORTFOLIO SERVICES LIMITED

Correspondence address
14TH FLOOR 30 ST MARY AXE, LONDON, EC3A 8BF
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
11 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANDARD LIFE SAVINGS LIMITED

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
11 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRAINLINE PLC

Correspondence address
120 HOLBORN, LONDON, ENGLAND, EC1N 2TD
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
10 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

WAVERTON PROPERTY LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
October 1955
Appointed on
4 April 2012
Nationality
SCOTTISH

Average house price in the postcode EC3M 6BL £379,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
October 1955
Appointed on
31 March 2011
Nationality
SCOTTISH

Average house price in the postcode EC3M 6BL £379,000

LONDON LUTON HOTEL BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
25 March 2011

FENKLE STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
22 March 2011

CUMBERLAND HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
16 November 2010

FUTURE FUELS NO.1 LLP

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7QX
Role ACTIVE
LLPMEM
Date of birth
October 1955
Appointed on
30 September 2010
Nationality
SCOTTISH

Average house price in the postcode NW1 7QX £12,000

MARTELLO PARK MANAGEMENT (POOLE) LIMITED

Correspondence address
PATRIOT COURT 1-9 THE GROVE, SLOUGH, BERKS, SL1 1QP
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
1 January 2009
Nationality
BRITISH
Occupation
GM

Average house price in the postcode SL1 1QP £395,000


PELOTON TOPCO LIMITED

Correspondence address
SUITE 310 THIRD FLOOR, N E WING, 1000 LAKESIDE, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO6 3EN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 December 2017
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

AO WORLD PLC

Correspondence address
UNIT 5A THE PARKLANDS, LOSTOCK, BOLTON, ENGLAND, BL6 4SD
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 February 2014
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL6 4SD £40,000

MAPWAY HOLDINGS LIMITED

Correspondence address
ALDERLEY HOUSE ALDERLEY ROAD, WILMSLOW, CHESHIRE, ENGLAND, SK9 1AT
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
28 February 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
NONE

ASOS PLC

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, NW1 7FB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 November 2012
Resigned on
29 November 2018
Nationality
SCOTTISH
Occupation
DIRECTOR

MONITISE LIMITED

Correspondence address
WARNFORD COURT 29 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AT
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 September 2011
Resigned on
1 November 2012
Nationality
SCOTTISH
Occupation
NONE

COMPUTACENTER PLC

Correspondence address
HATFIELD AVENUE, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 9TW
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 January 2011
Resigned on
18 May 2015
Nationality
SCOTTISH
Occupation
DIRECTOR

MARTELLO PARK MANAGEMENT (POOLE) LIMITED

Correspondence address
PATRIOT COURT 1-9 THE GROVE, SLOUGH, BERKSHIRE, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
17 April 2009
Resigned on
16 January 2016
Nationality
BRITISH
Occupation
GM

Average house price in the postcode SL1 1QP £395,000

IN KIND DIRECT

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
29 January 2009
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SL1 1QP £395,000

AUDIBLE LIMITED

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
21 July 2008
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
UK COUNTRY MANAGER

Average house price in the postcode SL1 1QP £395,000

INTERNET MOVIE DATABASE LIMITED

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 June 2007
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
AMAZON COM UNITED KINGDOM COUN

Average house price in the postcode SL1 1QP £395,000

AMAZON UK SERVICES LTD.

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 June 2007
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
AMAZON COM UNITED KINGDOM COUN

Average house price in the postcode SL1 1QP £395,000

IMDB SERVICES LIMITED

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 June 2007
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
AMAZON COM UNITED KINGDOM COUN

Average house price in the postcode SL1 1QP £395,000

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 June 2007
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 1QP £395,000

BRITISH RETAIL CONSORTIUM

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
16 May 2007
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SL1 1QP £395,000

CELTIC PLC

Correspondence address
AMAZON UK PATRIOT COURT, 1-9 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 January 2005
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SL1 1QP £395,000