Jeremy Macduff BRETTELL

Total number of appointments 13, 12 active appointments

FOSTER DENOVO LIMITED

Correspondence address
Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT15 2SA £448,000

FOSTER DENOVO GROUP LIMITED

Correspondence address
20 St. Dunstan's Hill, London, England, EC3R 8HL
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

ALBACO LIMITED

Correspondence address
Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland, G74 5PA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
24 May 2024
Nationality
British
Occupation
Company Director

INTEGRALIFE UK LIMITED

Correspondence address
29 Clement's Lane, London, EC4N 7AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
22 June 2022
Resigned on
19 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AE £45,118,000

VALU-TRAC INVESTMENT MANAGEMENT LIMITED

Correspondence address
Inchkeil Lodge Inchkeil Woods, Roseisle, Elgin, Moray, Scotland, IV30 8XN
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 October 2021
Nationality
British
Occupation
Non Executive Director

CERTASS LIMITED

Correspondence address
17 Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
5 September 2018
Resigned on
30 April 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode NE20 9NH £769,000

ALBACO LIMITED

Correspondence address
Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland, G74 5PA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 May 2018
Resigned on
31 May 2022
Nationality
British
Occupation
Company Director

ACCELERANT UNDERWRITING HOLDINGS UK LIMITED

Correspondence address
4 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
12 March 2018
Resigned on
30 April 2021
Nationality
British
Occupation
Company Director

WARRANTY SERVICES LIMITED

Correspondence address
4 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
3 January 2014
Resigned on
30 April 2021
Nationality
British
Occupation
Non Executive Director

ANDERSON STRATHERN ASSET MANAGEMENT LIMITED

Correspondence address
C/O Anderson Strathern Llp 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 November 2013
Nationality
British
Occupation
Non-Executive Director

HTB LEASING & FINANCE LTD

Correspondence address
80 Fenchurch Street, London, England, EC3M 4BY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 March 2013
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

INTEGRATED FINANCIAL ARRANGEMENTS LTD

Correspondence address
29 Clement's Lane, London, United Kingdom, EC4N 7AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
16 July 2012
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AE £45,118,000


INTEGRAFIN HOLDINGS PLC

Correspondence address
29 Clement's Lane, London, EC4N 7AE
Role RESIGNED
director
Date of birth
July 1961
Appointed on
11 February 2014
Resigned on
1 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AE £45,118,000