PHILIP WILLIAM BRADING

Total number of appointments 11, 3 active appointments

THE ESSEX WYNTER TRUSTEE COMPANY

Correspondence address
UCLH CHARITY 5TH FLOOR EAST, 250 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2PG
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
19 September 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE UCLHC

MIDDLESEX UCLHC LIMITED

Correspondence address
5TH FLOOR EAST 250 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2PG
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
15 June 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE UCLHC

Q.S. ENTERPRISES LIMITED

Correspondence address
QUEEN SQUARE IMAGING CENTRE, 8-11 QUEEN SQUARE, LONDON, WC1N 3AR
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
1 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WC1N 3AR £4,260,000


UNIVERSITY COLLEGE LONDON HOSPITALS CHARITY

Correspondence address
5TH FLOOR EAST 250 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2PG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 March 2017
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

IML FINANCE LTD

Correspondence address
5TH FLOOR EAST 250 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2PG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
20 July 2016
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

EVERYONE'S PLATFORM LTD

Correspondence address
ORCHARD HILL KINGSTON ST. MARY, TAUNTON, SOMERSET, UNITED KINGDOM, TA2 8HW
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
4 January 2016
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA2 8HW £615,000

THE LONDON PATHWAY

Correspondence address
UCLH CHARITY 5TH FLOOR EAST, 250 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2PG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 April 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
NONE

INVENTIVE MEDICAL LIMITED

Correspondence address
62 HIGHGATE WEST HILL, LONDON, N6 6BU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
9 January 2008
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode N6 6BU £988,000

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION

Correspondence address
82 HOLDERS HILL ROAD, LONDON, NW4 1LN
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
2 November 2000
Resigned on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1LN £1,261,000

HILL SAMUEL BANK LIMITED

Correspondence address
23 HIGHGATE CLOSE, LONDON, N6 4SD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 March 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N6 4SD £2,257,000

NEAT CONCEPTS LIMITED

Correspondence address
62 HIGHGATE WEST HILL, LONDON, N6 6BU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 December 1990
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6BU £988,000