Clive EDWARDS
Total number of appointments 13, 9 active appointments
BMG INSURANCE BROKERS LIMITED
- Correspondence address
- 69 1st Floor, Landmark House,, 69 Leadenhall Street, London, England, EC3A 2BG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 1 July 2023
- Resigned on
- 22 April 2024
KMRS INTERNATIONAL LTD
- Correspondence address
- 69 Leadenhall Street, London, England, EC3A 2BG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 24 February 2023
CRG INTERNATIONAL LTD
- Correspondence address
- 69 Leadenhall Street, London, England, EC3A 2BG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 29 November 2022
- Resigned on
- 13 July 2023
SANCTUARY INSURANCE BROKERS LIMITED
- Correspondence address
- 1st Floor, Landmark House 69 Leadenhall Street, London, England, EC3A 2BG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 16 August 2022
- Resigned on
- 8 January 2025
RAMON INTERNATIONAL INSURANCE BROKERS LIMITED
- Correspondence address
- 69 Leadenhall Street, London, England, EC3A 2BG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 15 July 2022
- Resigned on
- 22 April 2024
KASTOR SERVICES LIMITED
- Correspondence address
- 69 Leadenhall Street, London, England, EC3A 2BG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 1 April 2022
- Resigned on
- 22 April 2024
SANCTUARY HOLDCO LIMITED
- Correspondence address
- 1a Lloyd's Avenue, London, England, EC3N 3AA
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 26 August 2015
- Resigned on
- 9 December 2019
SANCTUARY INSURANCE BROKERS LIMITED
- Correspondence address
- 1a Lloyd's Avenue, London, England, EC3N 3AA
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 26 August 2015
- Resigned on
- 9 December 2019
CRS YACHTS LIMITED
- Correspondence address
- 1a Lloyd's Avenue, London, England, EC3N 3AA
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 26 August 2015
- Resigned on
- 9 December 2019
TIW SOLUTIONS LTD.
- Correspondence address
- 90 90 Fenchurch Street, London, England
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 6 June 2018
- Resigned on
- 5 February 2019
CE PROFESSIONAL SERVICES LIMITED
- Correspondence address
- Oxenhoath Mill High House Lane, Hadlow, Tonbridge, Kent, TN11 9RD
- Role
- director
- Date of birth
- March 1954
- Appointed on
- 30 June 2010
Average house price in the postcode TN11 9RD £943,000
PIIQ RISK PARTNERS LIMITED
- Correspondence address
- Oxenhoath Mill High House Lane, Hadlow, Kent, TN11 9RD
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 15 July 2008
- Resigned on
- 31 August 2009
Average house price in the postcode TN11 9RD £943,000
CRS GROUP (LONDON) LIMITED
- Correspondence address
- Oxenhoath Mill High House Lane, Hadlow, Kent, TN11 9RD
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 20 July 2005
- Resigned on
- 8 May 2008
Average house price in the postcode TN11 9RD £943,000