STEVEN JOHN BRADSHAW

Total number of appointments 9, 1 active appointments

G3 TELECOMMUNICATIONS LTD

Correspondence address
SCOTTS SUFFERANCE WHARF MILL STREET, LONDON, ENGLAND, SE1 2DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 2DF £847,000


THE 365 RPM GROUP LTD

Correspondence address
SUITE 4 GROUND FLOOR, SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, UNITED KINGDOM, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2013
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

RENEWALS 365 LTD

Correspondence address
SUITE 4 GROUND FLOOR, SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, UNITED KINGDOM, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2013
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

S1NED LTD

Correspondence address
4 SCOTTS SUFFERANCE WHARF, MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2011
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

PLAYAFRIEND LTD

Correspondence address
SUITE 4 SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

PROTECTED.CC LTD

Correspondence address
SUIT 4 SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

MOUSETRAP PRESS LTD

Correspondence address
SUIT 4 SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

SILVER MOON TRADING LTD

Correspondence address
SUIT 4 SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DE £839,000

144 MERCERS ROAD LIMITED

Correspondence address
6 TENBY COURT, 5 MORLAND ROAD, CROYDON, SURREY, CR0 6HA
Role RESIGNED
Secretary
Date of birth
July 1963
Appointed on
9 November 1993
Resigned on
14 December 1993
Nationality
BRITISH

Average house price in the postcode CR0 6HA £552,000