MICHAEL LESLIE BRADBROOK

Total number of appointments 35, 13 active appointments

ASCENTA IT LTD

Correspondence address
TINKERS REVEL WOODHAM WALTER, MALDON, ENGLAND, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
28 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

HARTSHEAD PROVINCIAL APARTMENTS LIMITED

Correspondence address
74 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9RR
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
26 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

HARTSHEAD RESIDENTIAL LIMITED

Correspondence address
74 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9RR
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
26 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

HARTSHEAD INVESTMENTS LIMITED

Correspondence address
74 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9RR
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
10 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STONEACRE DEVELOPMENTS LIMITED

Correspondence address
Tinkers Revel, Herbage Park Road, Woodham Walter, Maldon, Essex, CM9 6RJ
Role ACTIVE
director
Date of birth
October 1949
Appointed on
1 June 2007
Resigned on
12 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM9 6RJ £1,483,000

BROOMCO (3319) LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
25 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

ALDERTEN INVESTMENTS LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
13 August 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

HARTSHEAD (GENERAL) LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
29 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

CYLEX INVESTMENTS LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
15 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

MONOMAX INVESTMENTS LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
15 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

PROVINCIAL HOUSE (SHEFFIELD) LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
26 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

HARTSHEAD SQUARE DEVELOPMENTS LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
16 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

ALDERTEN LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
17 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000


GREENHAM BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
TINKERS REVEL WOODHAM WALTER, MALDON, UNITED KINGDOM, CM9 6RJ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 December 2012
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

AURUM COURT GROUP LIMITED

Correspondence address
ASTRA HOUSE CHRISTY WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 September 2010
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SS15 6TQ £1,390,000

CYBER STRATEGIES LTD

Correspondence address
ASTRA HOUSE CHRISTY WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 February 2009
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS15 6TQ £1,390,000

RESCURA LTD

Correspondence address
ASTRA HOUSE CHRISTY WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 January 2003
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS15 6TQ £1,390,000

ESSEX AUTO GROUP LTD.

Correspondence address
DUNTON FORD LINK, BASILDON, ESSEX, SS15 6GB
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 November 2002
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YELLOWSPRING LIMITED

Correspondence address
ASTRA HOUSE CHRISTY WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 October 2002
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS15 6TQ £1,390,000

ESTATE LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role
Director
Date of birth
October 1949
Appointed on
18 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

PROVINCIAL HOUSE BUSINESS CENTRE LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role
Director
Date of birth
October 1949
Appointed on
10 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

WENTWORTH PROPERTIES LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 July 1996
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 4PQ £656,000

RAISEDBEACH PROPERTY LIMITED

Correspondence address
TINKERS REVEL, HERBAGE PARK ROAD, WOODHAM WALTER, MALDON, ESSEX, CM9 6RJ
Role
Director
Date of birth
October 1949
Appointed on
18 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 6RJ £1,483,000

FROGMILL MANAGEMENT COMPANY LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 November 1992
Resigned on
28 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 4PQ £656,000

FINGLOW ARGENTINA LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 July 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4PQ £656,000

FINGLOW HOLDINGS LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 July 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4PQ £656,000

FINGLOW LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 February 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM3 4PQ £656,000

FINGLOW CONSULTANTS LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 February 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM3 4PQ £656,000

FINGLOW RESEARCH LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 February 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM3 4PQ £656,000

59 EATON PLACE LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM3 4PQ £656,000

IONIAN LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 December 1991
Resigned on
11 February 1993
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM3 4PQ £656,000

IONIAN INVESTMENT MANAGEMENT LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM3 4PQ £656,000

IONIAN NOMINEES LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM3 4PQ £656,000

IONIAN GROUP LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
3 June 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM3 4PQ £656,000

IONIAN CORPORATE FINANCE LIMITED

Correspondence address
18 RUNSELL CLOSE, DANBURY, CHELMSFORD, ESSEX, CM3 4PQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
18 April 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM3 4PQ £656,000