STEPHEN PATRICK BROOME

Total number of appointments 28, 1 active appointments

MELODY DEVELOPMENTS LIMITED

Correspondence address
THE GABLES 29 BRACEBRIDGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B74 2QL
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
7 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 2QL £1,973,000


ARK CONFERENCES LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 November 2009
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,891,000

ARK GROUP LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 November 2009
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,891,000

ADKINS & MATCHETT (UK) LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 November 2007
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

WILMINGTON FINANCE LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 November 2007
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

WILMINGTON IBT LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 November 2007
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

CLT INTERNATIONAL LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
31 August 2007
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

PRACTICE TRACK LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 May 2007
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

MERCIA GROUP LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 October 2006
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

QUORUM INTERNATIONAL LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 May 2005
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

QUORUM COURSES LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 May 2005
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

QUORUM TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 May 2005
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

WILMINGTON TRAINING & EVENTS LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 March 2005
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 February 2004
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

WCLTS

Correspondence address
5TH FLOOR, 80 ST VINCENT STREET, GLASGOW, GLASGOW, LANARKSHIRE, G2 5UB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 February 2004
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILMINGTON PLC

Correspondence address
THE GABLES 29 BRACEBRIDGE ROAD, FOUR OAKS, SUTTON COLDFIELD, B74 2QL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 July 2002
Resigned on
15 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 2QL £1,973,000

ICA COMMERCIAL SERVICES LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 April 2002
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

INCISIVE TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 February 2002
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

CLT LEGAL LINK LIMITED

Correspondence address
5TH FLOOR, 80 ST VINCENT STREET, GLASGOW, G2 5UB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 November 2001
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

BOND SOLON TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
16 February 2001
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
6 November 1998
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Correspondence address
80 ST VINCENT STREET, GLASGOW, G2 5UB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 July 1998
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

BELVELLER PROPERTIES LIMITED

Correspondence address
THE GABLES 29 BRACEBRIDGE ROAD, FOUR OAKS, SUTTON COLDFIELD, B74 2QL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
9 December 1993
Resigned on
7 August 2007
Nationality
BRITISH
Occupation
LAW TRAINING COMPANY DIRECTOR

Average house price in the postcode B74 2QL £1,973,000

MEDICAL PRACTICE MANAGEMENT LTD.

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 October 1992
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

C.L.T. PROFESSIONAL TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 August 1992
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

INTERNATIONAL COMPLIANCE TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 January 1992
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

CENTRAL LAW TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
31 December 1991
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000

WILMINGTON LEGAL LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
16 July 1991
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £82,940,000