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