CORNELIUS JAMES EDWARDS
Total number of appointments 3, no active appointments
SIGNATURE COMMERCIAL LIMITED
- Correspondence address
- MERSEY HOUSE MANDALE BUSINESS PARK, DURHAM, ENGLAND, DH1 1TH
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 22 March 2012
- Resigned on
- 31 May 2016
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode DH1 1TH £2,634,000
UNITED KINGDOM COUNCIL ON DEAFNESS
- Correspondence address
- 1 CHURCH LANE, LIMPLEY STOKE, BATH, WILTS, UNITED KINGDOM, BA2 7GH
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 3 November 2010
- Resigned on
- 2 November 2016
- Nationality
- BRITISH
- Occupation
- CHARITY CEO
Average house price in the postcode BA2 7GH £1,690,000
FORTH VALLEY SENSORY CENTRE
- Correspondence address
- 1 CHURCH LANE, LIMPLEY STOKE, BATH, BA2 7GH
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 8 April 2003
- Resigned on
- 3 July 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR RNID (WALES)
Average house price in the postcode BA2 7GH £1,690,000