Julian Charles BADDELEY
Total number of appointments 13, 13 active appointments
NATIONAL GRID UK LIMITED
- Correspondence address
- National Grid Plc National Grid - Secretary's Department, 1-3 Strand, London, United Kingdom, WC2N 5EH
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 29 April 2025
NGC EMPLOYEE SHARES TRUSTEE LIMITED
- Correspondence address
- National Grid Plc National Grid - Secretary's Department, 1-3 Strand, London, United Kingdom, WC2N 5EH
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 August 2024
ABERDEEN CORPORATE SERVICES LIMITED
- Correspondence address
- 1 George Street, Edinburgh, United Kingdom, EH2 2LL
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 5 April 2023
- Resigned on
- 17 May 2024
ABERDEEN GROUP CHARITABLE FOUNDATION
- Correspondence address
- 1 George Street, Edinburgh, United Kingdom, EH2 2LL
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 April 2023
- Resigned on
- 17 May 2024
THE ORR MACKINTOSH FOUNDATION LIMITED
- Correspondence address
- 6th Floor 2 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 February 2023
Average house price in the postcode EC2Y 5AU £1,005,000
ABRDN CORPORATE SECRETARY LIMITED
- Correspondence address
- 1 George Street, Edinburgh, EH2 2LL
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 20 October 2022
- Resigned on
- 17 May 2024
AVIVA CENTRAL SERVICES UK LIMITED
- Correspondence address
- 8 Surrey Street, Norwich, NR1 3NG
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 4 December 2018
- Resigned on
- 21 June 2022
UNDERSHAFT LIMITED
- Correspondence address
- St. Helens 1 Undershaft, London, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 8 March 2018
- Resigned on
- 29 June 2022
FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED
- Correspondence address
- Aviva Wellington Row, York, United Kingdom, YO90 1WR
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 27 June 2017
- Resigned on
- 29 July 2022
Average house price in the postcode YO90 1WR £41,842,000
UNDERSHAFT FAL LIMITED
- Correspondence address
- Aviva Wellington Row, York, United Kingdom, YO90 1WR
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 27 June 2017
- Resigned on
- 29 July 2022
Average house price in the postcode YO90 1WR £41,842,000
FRIENDS AEL TRUSTEES LIMITED
- Correspondence address
- Aviva Wellington Row, York, United Kingdom, YO90 1WR
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 27 June 2017
- Resigned on
- 29 July 2022
Average house price in the postcode YO90 1WR £41,842,000
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- St Helen's, 1 Undershaft, London, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 16 September 2015
- Resigned on
- 30 June 2022
J.S.FRY & SONS LIMITED
- Correspondence address
- Flat 5 10 Madeley Road, London, United Kingdom, W5 2LH
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 25 July 2008
Average house price in the postcode W5 2LH £975,000