ANTHONY PETER DAVID EDGLEY

Total number of appointments 17, 4 active appointments

MAILBOX INVESTMENT HOLDINGS PLC

Correspondence address
THE MONUMENT BUILDING 11 MONUMENT STREET, LONDON, UNITED KINGDOM, EC3R 8AF
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
18 March 2020
Nationality
BRITISH
Occupation
SENIOR NON-EXECUTIVE DIRECTOR

Average house price in the postcode EC3R 8AF £140,025,000

ERIBI HOLDINGS LIMITED

Correspondence address
73 Cornhill Cornhill, London, England, EC3V 3QQ
Role ACTIVE
director
Date of birth
October 1956
Appointed on
29 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,960,000

NORTHACRE LIMITED

Correspondence address
CUDWORTH MANOR FARM CUDWORTH LANE, DORKING, UNITED KINGDOM, RH5 5BH
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RH5 5BH £1,227,000

ASTREA ASSET MANAGEMENT LIMITED

Correspondence address
Cudworth Manor Farm Cudworth Lane, Newdigate, Surrey, United Kingdom, RH5 5BH
Role ACTIVE
director
Date of birth
October 1956
Appointed on
28 December 2018
Resigned on
18 January 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RH5 5BH £1,227,000


ERIBI HOLDINGS LIMITED

Correspondence address
78 YORK STREET, LONDON, UNITED KINGDOM, W1H 1DP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
8 October 2018
Resigned on
26 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1DP £319,000

BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 December 2008
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT22 8QJ £2,531,000

JLLCF DP LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, W1S 1JA
Role
Director
Date of birth
October 1956
Appointed on
2 December 2004
Nationality
BRITISH
Occupation
SURVEYOR

EURO INDUSTRIAL (GP) LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
20 July 2004
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
SURVEYOR

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 September 2003
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JONES LANG LASALLE CORPORATE FINANCE LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 1999
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

JONES LANG LASALLE LIMITED

Correspondence address
BEECH HURST, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 May 1995
Resigned on
23 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8QJ £2,531,000