JEREMY JAMES BRADE
Total number of appointments 30, 13 active appointments
THE SLIMMING CLINIC LIMITED
- Correspondence address
- 65 BASEPOINT BUSINESS CENTRE, ENTERPRISE CLOSE, CHRISTCHURCH, DORSET, ENGLAND, BH23 6NX
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 20 November 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VEGNER HOLDINGS LIMITED
- Correspondence address
- 6 STRATTON STREET, LONDON, UNITED KINGDOM, W1J 8LD
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 30 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
APC TECHNOLOGY GROUP LTD
- Correspondence address
- 6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 1 November 2019
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode ME1 3QR £511,000
SPECIALIST COMPONENTS LIMITED
- Correspondence address
- 6 STRATTON STREET, LONDON, UNITED KINGDOM, W1J 8LD
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 16 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MEDICATION PACKAGING HOLDCO LIMITED
- Correspondence address
- CREWE HALL ENTERPRISE PARK, CREWE, CHESHIRE, CW1 6UL
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 9 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW1 6UL £15,306,000
NORTH ATLANTIC VALUE GP 5 LLP
- Correspondence address
- 6 STRATTON STREET MAYFAIR, LONDON, LONDON, UNITED KINGDOM, W1J 8LD
- Role ACTIVE
- LLPDMEM
- Date of birth
- January 1961
- Appointed on
- 28 June 2019
- Nationality
- BRITISH
SLIM HOLDINGS LIMITED
- Correspondence address
- 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 28 September 2018
- Resigned on
- 21 October 2021
SCIENTIFIC HEALTH LIMITED
- Correspondence address
- REAR SUITE, 1ST FLOOR 18 CHRISTCHURCH ROAD, BOURNEMOUTH, ENGLAND, BH1 3NE
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 20 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BH1 3NE £1,530,000
NORTH ATLANTIC VALUE GP 4 LIMITED
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8LD
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 11 September 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NORTH ATLANTIC VALUE GP III LIMITED
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 3 November 2011
- Nationality
- BRITISH
- Occupation
- SENIOR FUND MANAGER
HARWOOD HOLDCO LIMITED
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
HARWOOD CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
THE GURKHA WELFARE TRUST
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 4 May 2007
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode SY7 0DH £571,000
INSPECS HOLDINGS LIMITED
- Correspondence address
- 7-10 KELSO PLACE, BATH, SOMERSET, UNITED KINGDOM, BA1 3AU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 8 March 2017
- Resigned on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA1 3AU £725,000
SOURCEBIO INTERNATIONAL LIMITED
- Correspondence address
- 50 BROADWAY WESTMINSTER, LONDON, UNITED KINGDOM, SW1H 0BL
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 13 July 2016
- Resigned on
- 13 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CELSIS GROUP LIMITED
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8LD
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 10 November 2010
- Resigned on
- 24 July 2015
- Nationality
- BRITISH
- Occupation
- FINANCIER
CELSIS INTERNATIONAL LIMITED
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8LD
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 3 September 2009
- Resigned on
- 24 July 2015
- Nationality
- BRITISH
- Occupation
- FINANCIER
NASTOR INVESTMENTS LIMITED
- Correspondence address
- CHARLES RIVER LABORATORIES MANSTON ROAD, MARGATE, KENT, CT9 4TL
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 21 July 2009
- Resigned on
- 24 July 2015
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
SIRVIS IT LIMITED
- Correspondence address
- BLACKBROOK HOUSE, ASHBOURNE ROAD BLACKBROOK, BELPER, DERBYSHIRE, DE56 2DB
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 17 October 2008
- Resigned on
- 14 July 2010
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode DE56 2DB £550,000
SIRVIS IT HOLDINGS LIMITED
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 31 July 2008
- Resigned on
- 15 July 2010
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SY7 0DH £571,000
CRUCIBLE ACQUISITIONS LIMITED
- Correspondence address
- SUITE 3 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, MK5 6LB
- Role
- Director
- Date of birth
- January 1961
- Appointed on
- 11 July 2007
- Nationality
- BRITISH
CRUCIBLE EQUITY LIMITED
- Correspondence address
- SUITE 3 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, UNITED KINGDOM, MK5 6LB
- Role
- Director
- Date of birth
- January 1961
- Appointed on
- 11 July 2007
- Nationality
- BRITISH
FOREFRONT GROUP LIMITED
- Correspondence address
- 24 HARRIER HOUSE, SULLIVAN CLOSE, LONDON, UNITED KINGDOM, SW11 2NW
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 15 August 2006
- Resigned on
- 1 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW11 2NW £441,000
DM TECHNICAL SERVICES LIMITED
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 30 November 2005
- Resigned on
- 19 June 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SY7 0DH £571,000
HARWOOD CAPITAL LLP
- Correspondence address
- 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1961
- Appointed on
- 14 October 2003
- Resigned on
- 28 September 2011
- Nationality
- BRITISH
J O HAMBRO CAPITAL MANAGEMENT LIMITED
- Correspondence address
- GROUND FLOOR RYDER COURT 14 RYDER STREET, LONDON, SW1Y 6QB
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 30 April 2003
- Resigned on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SW1Y 6QB £72,277,000
LINDLEY CATERING INVESTMENTS LIMITED
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 5 November 2002
- Resigned on
- 6 July 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SY7 0DH £571,000
OSL CUTTING TECHNOLOGIES LIMITED
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 27 September 2002
- Resigned on
- 31 March 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SY7 0DH £571,000
NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 17 May 2002
- Resigned on
- 4 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SY7 0DH £571,000
CENTERPLATE UK LIMITED
- Correspondence address
- RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 12 December 2001
- Resigned on
- 6 July 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SY7 0DH £571,000