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
Nationality
British
Occupation
Group Company Secretary

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
Nationality
British
Occupation
Group Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary/ Solicitor

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W5 2LH £975,000