EDIFICE MANAGED ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 7 resignations

BROWN, ANDREW DOMINIC DANTON

Correspondence address
OFFICE 5201 SOUTH TOWER EMIRATES FINANCIAL TOWER, DUBAI INTERNATIONAL FINANCIAL CENTRE, DUBAI, UNITED ARAB EMIRATES, 506999
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
5 June 2018
Nationality
BRITISH
Occupation
LAWYER

SAVIDGE, Stuart

Correspondence address
71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
5 May 2016
Nationality
British
Occupation
Director

FREEDMAN, MICHAEL

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
19 December 2012
Nationality
AMERICAN
Occupation
EXECUTIVE

HUNT, JOHN ADDISON

Correspondence address
MILITARY HOUSE 24 CASTLE STREET, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 2DS
Role ACTIVE
Secretary
Appointed on
25 February 2011
Nationality
BRITISH

Average house price in the postcode CH1 2DS £364,000

CARVER, JASON ANDREW

Correspondence address
THE BARN WATERGATE, QUADRING EAUDYKE, SPALDING, LINCOLNSHIRE, UNITED KINGDOM, PE11 4QB
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE11 4QB £355,000

GRECO, RICHARD ANTHONY

Correspondence address
12 HARTFORD STREET, LONDON, W1J 7RW
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
29 May 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

JARVIS, RYAN

Correspondence address
3 GROSVENOR COTTAGES, EATON TERRACE, LONDON, SW1W 8HA
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8HA £3,505,000


SAKET, KHALIL SAFWAN KHALIL

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 September 2015
Resigned on
15 May 2018
Nationality
JORDANIAN
Occupation
DIRECTOR

KOLOGHASSI, ALI

Correspondence address
BUIDING 57 - SARAYA HOLDINGS 3RD FLOOR, AL-KOUFEH STREET UM UTHAINAH AL-JONOUBI, AMMAN, 11180, JORDAN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
19 December 2012
Resigned on
16 September 2015
Nationality
JORDANIAN
Occupation
CEO

KOLOGHASSI, ALI

Correspondence address
AL-KOUFEH ST,, UM UTHAINAH-JANOUBI, PO. BOX 144633, AMMAN 11180, JORDAN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
19 December 2012
Resigned on
19 December 2012
Nationality
JORDANIAN
Occupation
CEO

FADIL, SUSAN CAROL

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 May 2008
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HILLHOUSE, ROBERT JAMES

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
29 May 2008
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RIVINGTON, DAVID

Correspondence address
UNIT 28 YOO BUILDING 17 HALL ROAD, LONDON, NW8 9RF
Role RESIGNED
Secretary
Appointed on
29 May 2008
Resigned on
25 February 2011
Nationality
BRITISH

Average house price in the postcode NW8 9RF £2,099,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
29 May 2008
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
CB

More Company Information