Edmund John Nichols BROOKES

Total number of appointments 13, 6 active appointments

THE CAMBRIDGE AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Correspondence address
149 Shelford Road, Trumpington, Cambridge, England, CB2 9ND
Role ACTIVE
director
Date of birth
November 1950
Appointed on
6 February 2025
Nationality
British
Occupation
Retired

Average house price in the postcode CB2 9ND £855,000

CAMBRIDGE MASONIC HALL LIMITED

Correspondence address
Freemasons Hall, Bateman Street, Cambridge, CB2 1NA
Role ACTIVE
director
Date of birth
November 1950
Appointed on
5 March 2023
Nationality
British
Occupation
Retired

Average house price in the postcode CB2 1NA £781,000

THE CAMBRIDGE AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Correspondence address
149 Shelford Road, Trumpington, Cambridge, Cambridgeshire, United Kingdom, CB2 9ND
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 November 2016
Resigned on
27 September 2024
Nationality
British
Occupation
None

Average house price in the postcode CB2 9ND £855,000

CANTABRIGIAN LIMITED

Correspondence address
Hills Road Sixth Form College, Hills Road, Cambridge, CB2 8PE
Role ACTIVE
director
Date of birth
November 1950
Appointed on
1 August 2014
Resigned on
4 November 2018
Nationality
British
Occupation
Retired

MNOPP TRUSTEES LIMITED

Correspondence address
Leatherhead House, Station Road, Leatherhead, Surrey
Role ACTIVE
director
Date of birth
November 1950
Appointed on
1 May 2003
Resigned on
14 February 2014
Nationality
British
Occupation
Retired

MNRPP TRUSTEES LIMITED

Correspondence address
3rd Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
20 June 2002
Nationality
British
Occupation
Deputy Director General

Average house price in the postcode GU1 1UN £39,300,000


THE CHAMBER OF SHIPPING CONTRIBUTORY PENSION FUND TRUSTEES LIMITED

Correspondence address
30 Park Street, London, United Kingdom, SE1 9EQ
Role
director
Date of birth
November 1950
Appointed on
6 November 2012
Nationality
British
Occupation
Retired

Average house price in the postcode SE1 9EQ £2,557,000

SHIP SAFE TRAINING GROUP LTD.

Correspondence address
The Precinct Office The Precinct, Rochester, Kent, ME1 1SR
Role RESIGNED
director
Date of birth
November 1950
Appointed on
22 April 2010
Resigned on
1 June 2019
Nationality
British
Occupation
Retired

Average house price in the postcode ME1 1SR £1,653,000

JLT PENSIONS ADMINISTRATION LIMITED

Correspondence address
149 Shelford Road, Trumpington, Cambridge, Cambridgeshire, CB2 9ND
Role RESIGNED
director
Date of birth
November 1950
Appointed on
1 May 2003
Resigned on
21 May 2010
Nationality
British
Occupation
Deputy Director General

Average house price in the postcode CB2 9ND £855,000

MNOPF TRUSTEES LIMITED

Correspondence address
Leatherhead House Station Road, Leatherhead, Surrey, United Kingdom, KT22 7ET
Role RESIGNED
director
Date of birth
November 1950
Appointed on
1 May 2003
Resigned on
31 March 2014
Nationality
British
Occupation
Retired

THE MARITIME EDUCATIONAL FOUNDATION

Correspondence address
149 Shelford Road, Trumpington, Cambridge, Cambridgeshire, CB2 9ND
Role RESIGNED
director
Date of birth
November 1950
Appointed on
12 July 2001
Resigned on
31 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode CB2 9ND £855,000

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED

Correspondence address
ENSIGN PENSIONS LIMITED The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England, RH6 0PA
Role RESIGNED
director
Date of birth
November 1950
Appointed on
1 May 2001
Resigned on
30 September 2015
Nationality
British
Occupation
Retired

THE MARITIME TRAINING TRUST

Correspondence address
149 Shelford Road, Trumpington, Cambridge, Cambridgeshire, CB2 9ND
Role RESIGNED
director
Date of birth
November 1950
Appointed on
13 September 2000
Resigned on
31 December 2009
Nationality
British
Occupation
Executive

Average house price in the postcode CB2 9ND £855,000