STEVEN JOHN BRADSHAW

Total number of appointments 14, 3 active appointments

G3 NETWORK SERVICES LIMITED

Correspondence address
OFFICE D BERESFORD HOUSE TOWN QUAY, SOUTHAMPTON, SO14 2AQ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MONTGOMERY SWANN LTD

Correspondence address
BATH HOUSE BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
12 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 6HL £657,000

HOMEFIELD FLATS MANAGEMENT LIMITED

Correspondence address
FLAT 1 8 HOMEFIELD ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4QE
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
7 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4QE £1,328,000


ARMADILLO SOLUTIONS LIMITED

Correspondence address
MONTGOMERY SWANN LTD MILL STREET, SCOTTS SUFFERANCE WHARF, LONDON, UNITED KINGDOM, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2017
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

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

JDE (SUFFOLK) LIMITED

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
8 March 2017
Resigned on
17 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

CHRONOLOGI 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
18 December 2012
Resigned on
18 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

GREENWICH INTERNATIONAL ASSOCIATES 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
22 October 2012
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

OLD MANOR TRADING LTD

Correspondence address
SUIT 4 SCOTT'S SUFFERANCE WHARF, 1 MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 October 2012
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

MIQ SOLUTIONS 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
17 July 2012
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

MONDEGO BUSINESS FASHION LTD

Correspondence address
SUIT 4 SCOTTS SUFFERANCE WHARFE, 1 MILL STREET, LONDON, ENGLAND, SE1 2DE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

TOWER BRIDGE VENTURES LIMITED

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

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

AV MAINTAIN LIMITED

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 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

TOLLON LIMITED

Correspondence address
FLAT 1 8 HOMEFIELD ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4QE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 1998
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4QE £1,328,000

TENBY COURT RESIDENTS' ASSOCIATION LIMITED

Correspondence address
6 TENBY COURT, 5 MORLAND ROAD, CROYDON, SURREY, CR0 6HA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 August 1992
Resigned on
17 August 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

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