JENS BIRGER GREDE
Total number of appointments 21, 7 active appointments
FD EUROPE LIMITED
- Correspondence address
- STEPHEN BUILDING 30 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QR
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 28 April 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
SATURDAY BRANDS LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 11 September 2014
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
SATURDAY GROUP LTD
- Correspondence address
- ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 9 May 2014
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
Average house price in the postcode W1W 8BE £55,000
SATURDAY BRAND HOLDINGS LIMITED
- Correspondence address
- STEPHEN BUILDING 30 GRESSE STREET, LONDON, ENGLAND, W1T 1QR
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 11 December 2013
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
MSAT RECO LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 11 December 2013
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
FD LONDON LIMITED
- Correspondence address
- BISCUIT BUILDING, 10 REDCHURCH STREET, LONDON, E2 7DD
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 4 January 2010
- Nationality
- SWEDISH
- Occupation
- MANAGING DIRECTOR
WINNING IRONS LIMITED
- Correspondence address
- BISCUIT BUILDING, 10 REDCHURCH STREET, LONDON, ENGLAND, E2 7DD
- Role ACTIVE
- Director
- Date of birth
- February 1978
- Appointed on
- 31 December 2009
- Nationality
- SWEDISH
- Occupation
- MANAGING DIRECTOR
RAW FILES LIMITED
- Correspondence address
- BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SW
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 12 August 2014
- Resigned on
- 30 September 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 0SW £1,392,000
TOMORROW (SATURDAY) LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 11 December 2013
- Resigned on
- 25 November 2015
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
ITB (SATURDAY) LIMITED
- Correspondence address
- 3 GROSVENOR GARDENS, LONDON, ENGLAND, SW1W 0BD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 11 December 2013
- Resigned on
- 30 April 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 0BD £3,356,000
WEDNESDAY AGENCY GROUP LIMITED
- Correspondence address
- BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SW
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 11 December 2013
- Resigned on
- 30 September 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 0SW £1,392,000
BLEACH PRODUCTS LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, ENGLAND, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 1 May 2012
- Resigned on
- 22 September 2016
- Nationality
- SWEDISH
- Occupation
- MANAGING DIRECTOR
8 CREATE LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 16 December 2011
- Resigned on
- 28 March 2014
- Nationality
- SWEDISH
- Occupation
- MANAGING DIRECTOR
BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 1 July 2011
- Resigned on
- 31 January 2014
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
HALL LONDON LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 4 March 2011
- Resigned on
- 30 April 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
ITB360 LIMITED
- Correspondence address
- 3 GROSVENOR GARDENS, LONDON, ENGLAND, SW1W 0BD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 15 February 2011
- Resigned on
- 30 April 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 0BD £3,356,000
R&C PMK LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 27 May 2009
- Resigned on
- 30 April 2018
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
TOMORROW LONDON LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 2 March 2009
- Resigned on
- 25 November 2015
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
PATRIKSSON LIMITED
- Correspondence address
- ST JAMES HOUSE 13 KENSINGTON SQUARE, LONDON, W8 5HD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 19 June 2008
- Resigned on
- 16 December 2015
- Nationality
- SWEDISH
- Occupation
- DIRECTOR
AND LONDON PRODUCTIONS LIMITED
- Correspondence address
- BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, ENGLAND, E2 7DD
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 20 December 2005
- Resigned on
- 30 September 2018
- Nationality
- SWEDISH
- Occupation
- MANAGING DIRECTOR
WEDNESDAY LONDON LIMITED
- Correspondence address
- BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SW
- Role RESIGNED
- Director
- Date of birth
- February 1978
- Appointed on
- 4 April 2003
- Resigned on
- 30 September 2018
- Nationality
- SWEDISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SE1 0SW £1,392,000