Alan George EDMONDSON

Total number of appointments 54, 50 active appointments

PENTA SRL LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
19 August 2024
Nationality
British
Occupation
Company Director

MEDICAID INTERNATIONAL LTD

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

SAINTPAY SRL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
11 June 2024
Nationality
British
Occupation
Director

BEAUMARIS LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
29 May 2024
Nationality
British
Occupation
Director

ASHTAROTH M LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
13 May 2024
Nationality
British
Occupation
Director

WASI ENGINEERING EQUIPMENT TRADING L L C LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
30 April 2024
Nationality
British
Occupation
Director

CLTS TECHNOLOGIES LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 April 2024
Nationality
British
Occupation
Director

AURIANT MINING AB LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
18 March 2024
Nationality
British
Occupation
Director

EURASIAN DEVELOPMENT B LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

DBANK DATA LTD

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CA4 8QD £370,000

SPACE TRUSTEE SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
10 October 2023
Nationality
British
Occupation
Company Director

SPACE FONDAZIONE EUROPEA LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
9 October 2023
Nationality
British
Occupation
Company Director

ALPARI GROUP LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
6 September 2023
Resigned on
15 January 2025
Nationality
British
Occupation
Director

DATAPOWER AG LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
6 June 2023
Resigned on
27 June 2023
Nationality
British
Occupation
Company Director

CGF SRL LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
6 June 2023
Resigned on
27 June 2023
Nationality
British
Occupation
Company Director

PENTA SRL LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
25 May 2023
Resigned on
2 September 2023
Nationality
British
Occupation
Company Director

IMPOSTA & EDIFICA LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
5 April 2023
Nationality
British
Occupation
Company Director

EURASIAN DEVELOPMENT B LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
29 March 2023
Resigned on
15 July 2023
Nationality
British
Occupation
Company Director

DBANK DATA LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
19 January 2023
Resigned on
24 July 2023
Nationality
British
Occupation
Director

TCC DIGITAL MARKETS LTD

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, Cumbria, United Kingdom, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
16 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

UNIVERSAL TRADE PARTNERS LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
9 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

TITAN DIGITAL EXCHANGE LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

BLUE ROCK UK HOLDINGS LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

COMMODITIES INVESTMENT HOLDINGS LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

CROSSBORDER SOURCING LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
31 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

LUMEN INDUSTRIES LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
31 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

TECNOPHARMA UK LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

FD GROUP & PARTNERS LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
16 December 2020
Resigned on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

WM HOLDING GROUP LIMITED

Correspondence address
Stonerigg Barn Broadwath, Heads Nook, Brampton, England, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

GENERAL BUSINESS GROUP LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

CAROLOS GROUP LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

FINPER EUROPE LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
13 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

EARTHMOVERS LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
10 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

ECOSUSTAINABLE FINANCE LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
1 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CA8 9EL £595,000

DDRM3 LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
29 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

M3 SPACE LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
11 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

ECOSUSTAINABLE GROUP LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
30 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CA8 9EL £595,000

ALEXANDER ANDREWS & ASSOCIATES UK LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
3 March 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

EDGE ASSOCIATES LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
9 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

MAVIN CONSULTS LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
5 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

21ST CENTURY PROPERTIES LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
19 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

SILLYOCTOPUS LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, Cumbria, Great Britain, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
25 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CA8 9EL £595,000

WASTE WOOD RECOVERY LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
20 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

WASTE WOOD LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
10 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

MANTEESTON GROUP LIMITED

Correspondence address
The Manor House, Broadwath,, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
16 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

NOMAD SECURITY LIMITED

Correspondence address
The Manor House, Broadwath,, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
4 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

PROLINK SECURITY & ELECTRICAL LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
19 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode CA4 8QD £370,000

NORTH WEST LEGAL LIMITED

Correspondence address
The Manor House, Broadwath,, Heads Nook,, Brampton, Cumbria, England, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

FACILITIES DIRECT LIMITED

Correspondence address
The Manor House, Broadwath,, Heads Nook,, Brampton, Cumbria, England, CA8 9EL
Role ACTIVE
director
Date of birth
November 1953
Appointed on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

FACILITY SOLUTIONS MANAGEMENT LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
10 January 2013
Nationality
British
Occupation
Management Consultant

Average house price in the postcode CA4 8QD £370,000


FD GROUP & PARTNERS LIMITED

Correspondence address
13 Edmond Castle, Corby Hill, Carlisle, England, CA4 8QD
Role RESIGNED
director
Date of birth
November 1953
Appointed on
16 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CA4 8QD £370,000

STORMGEN LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, England, CA8 9EL
Role RESIGNED
director
Date of birth
November 1953
Appointed on
22 June 2018
Resigned on
21 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CA8 9EL £595,000

B D K UTILITIES LIMITED

Correspondence address
The Manor House Broadwath, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role RESIGNED
director
Date of birth
November 1953
Appointed on
6 October 2017
Resigned on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000

NOMAD SERVICES LIMITED

Correspondence address
The Manor House, Broadwath, Heads Nook, Heads Nook, Brampton, Cumbria, United Kingdom, CA8 9EL
Role RESIGNED
director
Date of birth
November 1953
Appointed on
14 January 2016
Resigned on
7 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CA8 9EL £595,000