Damian Anthony EDWARDS

Total number of appointments 6, 6 active appointments

SIGN SHAPES (GROUP) LTD

Correspondence address
23 Jetstream Drive Fountain Court, Doncaster, South Yorkshire, England, DN9 3QS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3QS £222,000

SPECTRA SIGNS LTD

Correspondence address
23 Jetstream Drive Fountain Court, Doncaster, South Yorkshire, England, DN9 3QS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 January 2022
Resigned on
18 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3QS £222,000

SIGNBASE (GROUP) LTD

Correspondence address
23 Jetstream Drive Fountain Court, Doncaster, South Yorkshire, England, DN9 3QS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3QS £222,000

ONE AUTO API LIMITED

Correspondence address
90a High Street, Berkhamsted, Hertfordshire, England, HP4 2BL
Role ACTIVE
director
Date of birth
September 1973
Appointed on
28 September 2021
Resigned on
27 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2BL £540,000

INTREFACE LIMITED

Correspondence address
23 JETSTREAM DRIVE FOUNTAIN COURT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 3QS
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
14 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN9 3QS £222,000

SIGN SHAPES LTD

Correspondence address
Unit 2 Delta Court Sky Business Park, Doncaster, South Yorkshire, United Kingdom, DN9 3GN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 November 2002
Resigned on
17 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DN9 3GN £538,000