DAVID ANTHONY EDWARDS

Total number of appointments 6, 2 active appointments

EDGE RISK CONSULTING LIMITED

Correspondence address
MINSTER HOUSE, 42 MINCING LANE, LONDON, EC3A 7AE
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
11 August 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EDGE GROUP (LONDON) LIMITED

Correspondence address
MINSTER HOUSE EDGE BROKERS (LONDON) LTD., 42 MINCING LANE, LONDON, ENGLAND, EC3R 7AE
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
5 February 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ASPIRE TRADING 2014 LTD

Correspondence address
SKIPS CORNER FARM HOREMANSIDE, STAPLEFORD ABBOTTS, ESSEX, ENGLAND, RM4 1JU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
4 February 2014
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode RM4 1JU £1,765,000

R&R INSURANCE BROKERS LIMITED

Correspondence address
MINSTER HOUSE 3RD FLOOR, 42 MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
6 August 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
INSURANCE BROKER

CUBITT WHARF RTM COMPANY LIMITED

Correspondence address
17 CUBITT WHARF, STORERS QUAY, LONDON, E14 3BF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 September 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E14 3BF £746,000

ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION

Correspondence address
ASPIRE NATIONAL TRAINING CENTRE WOOD LANE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4AP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
8 June 2005
Resigned on
26 February 2018
Nationality
BRITISH
Occupation
INSURANCE