MARK ANDREW BRADY

Total number of appointments 7, 5 active appointments

TYLER INVESTMENT MANAGEMENT LIMITED

Correspondence address
BEAUFORT HOUSE 15 ST. BOTOLPH STREET, LONDON, ENGLAND, EC3A 7DT
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
LAWYER

TYLER CAPITAL LIMITED

Correspondence address
15 ST. BOTOLPH STREET, BEAUFORT HOUSE 4TH FLOOR, LONDON, EC3A 7DT
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
LAWYER

MBL CORPORATE SERVICES LIMITED

Correspondence address
330 High Holborn, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 April 2009
Nationality
British
Occupation
Solicitor

WATSON BRADY LLP

Correspondence address
MIDDLE OAKSHOTT FARM, HAWKLEY, LISS, HAMPSHIRE, GU33 6LP
Role ACTIVE
LLPDMEM
Date of birth
March 1963
Appointed on
6 August 2008
Nationality
BRITISH

Average house price in the postcode GU33 6LP £1,746,000

MARK BRADY LAW LIMITED

Correspondence address
MIDDLE OAKSHOTT FARM HAWKLEY, LISS, GU33 6LP
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
4 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU33 6LP £1,746,000


EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP

Correspondence address
NIGHTINGALE COTTAGE, BORDEN VILLAGE, NR MILLAND, GU30 7JZ
Role RESIGNED
LLPMEM
Date of birth
March 1963
Appointed on
22 February 2006
Resigned on
27 June 2008
Nationality
BRITISH

Average house price in the postcode GU30 7JZ £1,084,000

BREAMS SECRETARIES LIMITED

Correspondence address
NIGHTINGALE COTTAGE, BORDENWOOD, MILLAND, WEST SUSSEX, GU30 7JZ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
25 January 2002
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU30 7JZ £1,084,000