MICHAEL ANTHONY BRETHERTON
Total number of appointments 16, 2 active appointments
E-THERAPEUTICS PLC
- Correspondence address
- FLOOR ONE, LIBERATION STATION THE ESPLANADE, ST. HELIER, JERSEY, JERSEY, JE2 3AS
- Role ACTIVE
- Director
- Date of birth
- December 1955
- Appointed on
- 10 February 2020
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
HARDY PLC
- Correspondence address
- 46/50 KENSINGTON PLACE, ST HELIER, ST HELIER, JERSEY, UNITED KINGDOM, JE1 1ET
- Role ACTIVE
- Director
- Date of birth
- December 1955
- Appointed on
- 22 January 2020
- Nationality
- BRITISH
- Occupation
- NONE
CHEMAI LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AF
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 3 June 2015
- Resigned on
- 28 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC4N 8AF £2,534,000
CERES POWER HOLDINGS PLC
- Correspondence address
- VIKING HOUSE FOUNDRY LANE, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH13 5PX
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 18 December 2012
- Resigned on
- 4 October 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH13 5PX £3,437,000
OXFORD PHARMASCIENCE LIMITED
- Correspondence address
- MARTIN HOUSE 26-30 OLD CHURCH STREET, LONDON, SW3 5BY
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 30 November 2009
- Resigned on
- 17 October 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW3 5BY £6,165,000
ABACO CAPITAL PLC
- Correspondence address
- FOURTH FLOOR 17 HANOVER SQUARE, LONDON, W1S 1HU
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 12 October 2009
- Resigned on
- 16 October 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
NANOCO GROUP PLC
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 30 April 2009
- Resigned on
- 4 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM5 0AA £691,000
NOVUM NOMINEES LIMITED
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 5 March 2008
- Resigned on
- 11 May 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM5 0AA £691,000
NOVUM SECURITIES LIMITED
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 21 February 2008
- Resigned on
- 5 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM5 0AA £691,000
NOVUM PRIVATE CLIENTS LIMITED
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 21 February 2008
- Resigned on
- 6 November 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM5 0AA £691,000
TISSUE REGENIX GROUP PLC
- Correspondence address
- THE BIOCENTRE INNOVATION WAY, HESLINGTON, YORK, NORTH YORKSHIRE, YO10 5NY
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 17 October 2006
- Resigned on
- 8 February 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NANOCO TECH LIMITED
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 23 June 2006
- Resigned on
- 12 October 2010
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode CM5 0AA £691,000
CHEMAI LIMITED
- Correspondence address
- CENTRE FOR INNOVATION AND ENTERPRISE BEGBROKE SCIE, WOODSTOCK ROAD, BEGBROKE, ENGLAND, OX5 1PF
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 13 June 2006
- Resigned on
- 24 September 2013
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONTROLLER
HEMSCOTT LIMITED
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 6 June 1992
- Resigned on
- 10 August 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM5 0AA £691,000
STOCKS HOTEL AND COUNTRY CLUB LTD
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 7 November 1991
- Resigned on
- 15 August 2000
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode CM5 0AA £691,000
H. WOODWARD & SON LIMITED
- Correspondence address
- 25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 28 July 1991
- Resigned on
- 15 August 2000
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode CM5 0AA £691,000