DAVID BRAIN

Total number of appointments 6, no active appointments


THE CENTRE INTERNATIONAL LIMITED

Correspondence address
C/O DANIEL J EDELMAN LIMITED SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 March 2010
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
PR CONSULTANT

DANIEL J. EDELMAN LIMITED

Correspondence address
72 ROSENEATH ROAD, LONDON, SW11 6AQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 April 2007
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW11 6AQ £1,870,000

JC.DC LIMITED

Correspondence address
72 ROSENEATH ROAD, LONDON, SW11 6AQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 May 2004
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6AQ £1,870,000

DJE CONSULTING LTD

Correspondence address
72 ROSENEATH ROAD, LONDON, SW11 6AQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 May 2004
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6AQ £1,870,000

PUBLIC RELATIONS COMMUNICATIONS ASSOCIATION LIMITED

Correspondence address
72 ROSENEATH ROAD, LONDON, SW11 6AQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
9 May 2002
Resigned on
7 May 2005
Nationality
BRITISH
Occupation
CEO (JOINT) OF PR COMPANY

Average house price in the postcode SW11 6AQ £1,870,000

GJW HOLDINGS LIMITED

Correspondence address
161 TAYBRIDGE ROAD, LONDON, SW11 5PY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 June 2001
Resigned on
13 November 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW11 5PY £1,289,000