Christopher James EDWARDS

Total number of appointments 66, 66 active appointments

ELKE EDWARDS LIMITED

Correspondence address
Alldens Heath Munstead Heath Road, Godalming, United Kingdom, GU8 4AR
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 October 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU8 4AR £1,652,000

ORIENT GOLD LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode LS1 4DL £5,294,000

TRIANGLE TRAINING HOLDINGS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode LS1 4DL £5,294,000

THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

INTERSERVE SERVICE FUTURES LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode LS1 4DL £5,294,000

TRIANGLE TRAINING LTD.

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode LS1 4DL £5,294,000

THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

INTERSERVE SERVICE FUTURES HOLDINGS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 December 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE DEVELOPMENTS NO.6 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
13 December 2021
Nationality
British
Occupation
General Counsel

INTERSERVE DEVELOPMENTS NO.3 LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
13 December 2021
Nationality
British
Occupation
General Counsel

WHITTLE CONTRACTS LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 September 2021
Nationality
British
Occupation
General Counsel And Company Secretary

INTERSERVE RAIL LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 September 2021
Nationality
British
Occupation
General Counsel & Company Secretary

INTERSERVE PILING LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 September 2021
Nationality
British
Occupation
General Counsel & Company Secretary

INTERSERVE GROUP HOLDINGS (QATAR) LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 September 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode RG10 9JU £4,158,000

CLOUGH WILLIAMS POWER LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

HOW GROUP LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE BUILDING LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TILBURY DOUGLAS HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Resigned on
29 September 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

INTERSERVE DEVELOPMENTS NO.1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE FINANCE LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE ENGINEERING LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

KWIKFORM UK LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TILBURY HOMES (SCOTLAND) LIMITED

Correspondence address
Regus, Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

MODUS FM LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

T D CONSTRUCTION LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TILBURY (CITY) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

INTERSERVE PROJECT SERVICES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

WEST'S GROUP INTERNATIONAL LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE INTERNATIONAL LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TILBURY DOUGLAS PROJECTS LTD.

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TILBURY DEVELOPMENTS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

BANDT LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, Scotland, EH3 8EB
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

BANDT HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

BANDT P J H LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

BUILDING & PROPERTY (HOLDINGS) LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

EURO AS LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

FINCHAM INDUSTRIAL SERVICES LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TILBURY ESTATES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

INTERSERVE RETENTION AND MIP HOLDER LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Resigned on
18 June 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

GLOBAL PROTECT LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

HOW GROUP TRUST COMPANY LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

MEREDANA INVESTMENTS NO.1 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

INTERSERVE DEVELOPMENTS NO.4 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE GROUP HOLDINGS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE SUPPORT SERVICES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

KWIKFORM HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

R.M. DOUGLAS CONSTRUCTION LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

TRANSCOAST LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

T.H.K. INSULATION LIMITED

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

INTERSERVE INVESTMENTS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

Average house price in the postcode LS1 4DL £5,294,000

TILBURY HOMES (GLASGOW) LIMITED

Correspondence address
Interserve House Almondview Business Park, Livingston, West Lothian, Scotland, EH54 6SF
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

HOW ENGINEERING SERVICES LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

HOW ENGINEERING SERVICES NORTHERN LIMITED

Correspondence address
One Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

BANDT PROPERTIES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 February 2021
Nationality
British
Occupation
General Counsel And Corporate Secretary

BROOMCO (4110) LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 December 2020
Nationality
British
Occupation
Director Corporate Finance

Average house price in the postcode LS1 4DL £5,294,000

INTERSERVE DEVELOPMENTS NO.2 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
November 1964
Appointed on
12 October 2020
Nationality
British
Occupation
Director Corporate Finance

Average house price in the postcode LS1 4DL £5,294,000

HLR SCHOOLS HOLDING LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 July 2020
Resigned on
8 October 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG10 9JU £4,158,000

HLR SCHOOLS LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 July 2020
Resigned on
8 October 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG10 9JU £4,158,000

SEACOLE NATIONAL CENTRE LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 July 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG10 9JU £4,158,000

SEACOLE NATIONAL CENTRE (HOLDING) LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 July 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG10 9JU £4,158,000

EDINBURGH HAYMARKET DEVELOPMENTS LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, Scotland, EH3 8EB
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 June 2020
Nationality
British
Occupation
Director Corporate Finance