GODFREY MICHAEL BRADMAN

Total number of appointments 24, no active appointments


GYLDEN PHARMA LIMITED

Correspondence address
1 BERKELEY STREET, LONDON, ENGLAND, W1J 8DJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
25 August 2016
Resigned on
4 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BIODEXA LTD

Correspondence address
1 BERKELEY STREET, LONDON, W1J 8DJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
29 October 2004
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KYP PLC

Correspondence address
TUMBLEY GORSE AVENUE, KINGSTON GORSE, LITTLEHAMPTON, WEST SUSSEX, BN16 1SF
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
23 October 2003
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN16 1SF £1,470,000

PROPERTY & LAND INVESTMENT CORPORATION PLC

Correspondence address
TUMBLEY GORSE AVENUE, KINGSTON GORSE, LITTLEHAMPTON, WEST SUSSEX, BN16 1SF
Role
Director
Date of birth
September 1936
Appointed on
5 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN16 1SF £1,470,000

552 KINGS ROAD LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
4 November 1997
Resigned on
11 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

CAMPDEN HILL (CAMPUS) LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
4 November 1997
Resigned on
11 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

CDT HOLDINGS LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
26 June 1997
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

PADDINGTON BASIN DEVELOPMENTS LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
9 August 1996
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

AGP (2001) LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
23 January 1996
Resigned on
20 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

EUROPEAN LAND & PROPERTY LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
17 November 1995
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
8 September 1995
Resigned on
22 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

VICTORIA QUAY LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
28 August 1992
Resigned on
12 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

HOME FOR LIFE (PROPERTIES) LTD.

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
31 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode NW1 4RJ £14,087,000

HOME FOR LIFE LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
31 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE-THE ROSEHAUGH GRP

Average house price in the postcode NW1 4RJ £14,087,000

HOME FOR LIFE (INVESTMENTS) LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
31 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode NW1 4RJ £14,087,000

HOME FOR LIFE (HOUSING) LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
31 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode NW1 4RJ £14,087,000

SIX BROADGATE LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE-THE ROSEHAUGH GRP

Average house price in the postcode NW1 4RJ £14,087,000

EXCHANGE HOUSE HOLDINGS LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode NW1 4RJ £14,087,000

BROADGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE-THE ROSEHAUGH GROUP

Average house price in the postcode NW1 4RJ £14,087,000

BRUNSWICK PARK LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode NW1 4RJ £14,087,000

FOUR BROADGATE LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode NW1 4RJ £14,087,000

BROADGATE CITY LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE - THE ROSEHAUGH GROUP

Average house price in the postcode NW1 4RJ £14,087,000

BROADGATE PHASE 12 LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE-THE ROSEHAUGH GROUP

Average house price in the postcode NW1 4RJ £14,087,000

LUDGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
10 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE - THE ROSEHAUGH GR

Average house price in the postcode NW1 4RJ £14,087,000