EDYN DEVELOPMENT STUDIO LIMITED

8 officers / 3 resignations

PADRIN, Maddalena

Correspondence address
6th Floor Embassy House Queens Avenue, Clifton, Bristol, England, BS8 1SB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 September 2023
Nationality
Italian
Occupation
Director

YOUNG, Lauren Mariko, Ms.

Correspondence address
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
October 1988
Appointed on
8 March 2022
Nationality
American
Occupation
Senior Vice President

CARRE-BISHOP, Daniel Robin James

Correspondence address
6th Floor Embassy House Queens Avenue, Clifton, Bristol, England, BS8 1SB
Role ACTIVE
director
Date of birth
February 1982
Appointed on
29 November 2019
Nationality
British
Occupation
Accountant

MCCALL, Stephen James, Mr.

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 November 2018
Resigned on
1 November 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2N 2AX £274,000

BRINKMANN, Laura Birte

Correspondence address
Level 25 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
April 1987
Appointed on
17 October 2018
Resigned on
8 March 2022
Nationality
German
Occupation
Vice President

JAFARI, Eric

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1977
Appointed on
2 October 2018
Resigned on
30 September 2023
Nationality
American
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
26 February 2018

Average house price in the postcode EC2N 2AX £274,000

VAUGHAN, Zachary Bryan

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1977
Appointed on
12 January 2018
Resigned on
18 June 2021
Nationality
Canadian
Occupation
Managing Partner

Average house price in the postcode EC2N 2AX £274,000


OKADA, LAUREN MARIKO

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
October 1988
Appointed on
21 February 2018
Resigned on
17 October 2018
Nationality
AMERICAN
Occupation
VP, STRATEGIC INITIATIVES

ADOMAIT, NATALIE JOHANNA

Correspondence address
99 BISHOPSGATE, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC2M 3XD
Role RESIGNED
Director
Date of birth
December 1989
Appointed on
12 January 2018
Resigned on
21 February 2018
Nationality
CANADIAN
Occupation
VICE PRESIDENT

SCOTT, JOANNA

Correspondence address
99 BISHOPSGATE, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC2M 3XD
Role RESIGNED
Secretary
Appointed on
12 January 2018
Resigned on
26 February 2018
Nationality
NATIONALITY UNKNOWN

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company