ANTHONY JOHN EDWARDS
Total number of appointments 10, no active appointments
NAVIGATE CAPITAL MANAGEMENT LIMITED
- Correspondence address
- ASHCOMBE COURT WOOLSACK WAY, GODALMING, ENGLAND, GU7 1LQ
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 29 January 2019
- Resigned on
- 28 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE INCE GROUP PLC
- Correspondence address
- LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 4 August 2017
- Resigned on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode CF5 6DU £717,000
IRWIN MITCHELL LLP
- Correspondence address
- RIVERSIDE EAST 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT
- Role RESIGNED
- LLPMEM
- Date of birth
- June 1958
- Appointed on
- 17 December 2015
- Resigned on
- 29 April 2016
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode S3 8DT £31,156,000
MOVEBUBBLE LIMITED
- Correspondence address
- SECOND FLOOR 64 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PX
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 23 July 2013
- Resigned on
- 22 July 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode EC1M 5PX £533,000
RHEALISATION SERVICES LIMITED
- Correspondence address
- THE CORN EXCHANGE BAFFIN'S LANE, CHICHESTER, WEST SUSSEX, PO19 1GE
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 26 July 2010
- Resigned on
- 30 April 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
THOMAS EGGAR TRUST CORPORATION LIMITED
- Correspondence address
- THE CORN EXCHANGE, BAFFINS LANE, CHICHESTER, WEST SUSSEX, PO19 1GE
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 21 July 2008
- Resigned on
- 17 December 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
LAW SOUTH GROUP LIMITED
- Correspondence address
- THE CORN EXCHANGE, BAFFINS LANE, CHICHESTER, WEST SUSSEX, PO19 1GE
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 1 November 2005
- Resigned on
- 1 July 2012
- Nationality
- BRITISH
- Occupation
- LAWYER
INNOVECOM SOLUTIONS LIMITED
- Correspondence address
- MALLORY HOUSE 1 FOURTH AVENUE, WORTHING, WEST SUSSEX, BN14 9NY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 28 January 1997
- Resigned on
- 23 June 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BN14 9NY £1,005,000
IRWIN MITCHELL SECRETARIES LIMITED
- Correspondence address
- THE CORN EXCHANGE, BAFFINS LANE, CHICHESTER, WEST SUSSEX, PO19 1GE
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 11 November 1996
- Resigned on
- 17 December 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED
- Correspondence address
- 75 BOUNDARY ROAD, WORTHING, WEST SUSSEX, BN11 4LL
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 25 April 1995
- Resigned on
- 3 April 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BN11 4LL £356,000