Alexander Paul EDWARDS
Total number of appointments 63, 35 active appointments
INN COLLECTION (SWALLOW FALLS) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 17 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (ST GEORGE) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 17 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (GLENRIDDING) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 17 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (WATERHEAD) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 16 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION BIDCO 2 LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
GALAVA MIDCO 2 LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 12 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
GALAVA MIDCO 1 LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 11 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
GALAVA TOPCO LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 10 March 2021
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (RIPON) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 July 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (LYTHAM) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 July 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (TYNEMOUTH CASTLE) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 July 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (KNARESBOROUGH) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 July 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (TEMPERANCE) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 July 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (GRASMERE) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
VINDOLANDA BIDCO LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
MARSHALL INNS LIMITED
- Correspondence address
- WARD HADAWAY Sandgate House Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
LINDISFARNE INNS LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION TRADING LIMITED
- Correspondence address
- C/O Ward Hadaway Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION MANAGEMENT LTD
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION LTD
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION LAKES (AMBLESIDE) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
GREENSFIELD MOOR DEVELOPMENT LIMITED
- Correspondence address
- C/O Ward Hadaway Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
DURHAM VALE DEVELOPMENTS LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION TOPCO LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION MIDCO LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION LAKES (CONISTON) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION BIDCO LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION ACQUISITIONCO LIMITED
- Correspondence address
- C/O Ward Hadaway Sandgate House 102 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (WHITBY) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (SEABURN) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (NORTHALLERTON) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (HELMSLEY) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
INN COLLECTION (BASSENTHWAITE) LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
VINDOLANDA TOPCO LIMITED
- Correspondence address
- Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 25 May 2020
- Resigned on
- 27 October 2023
Average house price in the postcode NE1 3DX £12,906,000
EYMS BUS & COACH TRAINING LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role ACTIVE
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HULL AND DISTRICT MOTOR SERVICES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SCARBOROUGH AND DISTRICT MOTOR SERVICES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, ENGLAND, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE TOURS LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE TRAVEL LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EYMS GROUP LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, ENGLAND, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FRODINGHAM COACHES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KINGSTONIAN TRAVEL SERVICES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE COACH HOLIDAYS LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE PROPERTIES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE MOTOR SERVICES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE HOLIDAY TOURS LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE CONCERT TOURS LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE COACHES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EAST YORKSHIRE BUSES LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONNOR AND GRAHAM LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BUS UK LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BUSCALL LIMITED
- Correspondence address
- 117 QUEEN STREET, GATESHEAD, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 June 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DURHAM CITY SMARTZONE LIMITED
- Correspondence address
- KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 20 April 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DH1 1TH £2,634,000
TEES VALLEY SMARTZONE LIMITED
- Correspondence address
- KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 20 April 2018
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DH1 1TH £2,634,000
SUNDERLAND SMARTZONE LIMITED
- Correspondence address
- KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DH1 1TH £2,634,000
NEWCASTLE SMARTZONE LIMITED
- Correspondence address
- KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DH1 1TH £2,634,000
SOUTH TYNESIDE SMARTZONE LIMITED
- Correspondence address
- KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DH1 1TH £2,634,000
NORTH TYNESIDE SMARTZONE LIMITED
- Correspondence address
- KEPIER HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 6 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DH1 1TH £2,634,000
GO NORTH EAST LIMITED
- Correspondence address
- GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GO NORTHERN LIMITED
- Correspondence address
- GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GO WEAR BUSES LIMITED
- Correspondence address
- GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GO COASTLINE LIMITED
- Correspondence address
- GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 3 April 2017
- Resigned on
- 30 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED
- Correspondence address
- GO NORTH EAST 117 QUEEN STREET, BENSHAM, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE8 2UA
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 16 November 2015
- Resigned on
- 24 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR