ALAN EDWARDS

Total number of appointments 12, 4 active appointments

NEWTEC VASCULAR PRODUCTS LIMITED

Correspondence address
LIVERPOOL SCIENCE PARK, 131 MOUNT PLEASANT, LIVERPOOL, MERSEYSIDE, L3 5TF
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
8 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

USIT MEDICAL LTD

Correspondence address
BARNFOLD LLANFAIR DYFFRYN CLWYD, RUTHIN, CLWYD, WALES, LL15 2RU
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000

ESP TECHNOLOGY LIMITED

Correspondence address
BARNFOLD LLANFAIR.D.C, RUTHIN, DENBIGHSIRE, WALES, LL15 2RU
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000

ASEP HEALTHCARE LIMITED

Correspondence address
Barnfold, Llanfair D.C., Ruthin, Denbigshire, LL15 2RU
Role ACTIVE
director
Date of birth
February 1948
Appointed on
31 July 2008
Resigned on
12 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode LL15 2RU £575,000


STENT TEK LIMITED

Correspondence address
1 SQUARE RIGGER ROW, LONDON, ENGLAND, SW11 3TZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 July 2015
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 3TZ £1,890,000

THOMAS FREDRICK WILLETTS FOUNDATION

Correspondence address
CAN MEZZANINE, 49-51 EAST ROAD EAST ROAD, LONDON, ENGLAND, N1 6AH
Role
Director
Date of birth
February 1948
Appointed on
16 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 6AH £27,717,000

VERYAN HOLDINGS LIMITED

Correspondence address
BARNFOLD, LLANFAIR D.C., RUTHIN, DENBIGSHIRE, LL15 2RU
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
26 March 2008
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000

ZI MEDICAL SCIENCES LIMITED

Correspondence address
BARNFOLD, LLANFAIR D.C., RUTHIN, DENBIGSHIRE, LL15 2RU
Role
Director
Date of birth
February 1948
Appointed on
16 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL15 2RU £575,000

VERYAN MEDICAL LIMITED

Correspondence address
BARNFOLD, LLANFAIR D.C., RUTHIN, DENBIGSHIRE, LL15 2RU
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
15 December 2005
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000

CARDIAK LIMITED

Correspondence address
BARNFOLD, LLANFAIR D.C., RUTHIN, DENBIGSHIRE, LL15 2RU
Role
Director
Date of birth
February 1948
Appointed on
19 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000

ELENI DANCE LTD

Correspondence address
BARNFOLD, LLANFAIR D.C., RUTHIN, DENBIGSHIRE, LL15 2RU
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
12 May 2003
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000

NERVATION VASCULAR TECHNOLOGIES LIMITED

Correspondence address
BARNFOLD, LLANFAIR D.C., RUTHIN, DENBIGSHIRE, LL15 2RU
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
8 May 1996
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL15 2RU £575,000