Darryl Alexander EDWARDS
Total number of appointments 18, 18 active appointments
KENILWORTH MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Euston Place, Leamington Spa, Warwickshire, CV32 4LN
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 July 2024
Average house price in the postcode CV32 4LN £1,248,000
PACIFIC SHELF 1871 LIMITED
- Correspondence address
- Turing House Archway 5, Manchester, United Kingdom, M15 5RL
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 21 October 2021
- Resigned on
- 30 December 2021
MOCO TOPCO LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
M247 ESTATES LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
MOCO BIDCO LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
M247 UK LIMITED
- Correspondence address
- Turing House Archway 5, Manchester, M15 5RL
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
- Resigned on
- 10 June 2025
MOCO PARENTCO LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
MOCO MIDCO 2 LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
PIMCO 2947 TOPCO LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
PIMCO 2947 BIDCO LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
MOCO MIDCO 1 LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
MOCO PIKCO LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
MANCHESTER METRONET LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
M247 GLOBAL LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
M247 LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
VENUS BUSINESS COMMUNICATIONS LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 September 2021
SARADAR'S LIMITED
- Correspondence address
- Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NR
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 October 2020
Average house price in the postcode CV37 9NR £303,000
CLARENDON COURT (NEWQUAY) MANAGEMENT LIMITED
- Correspondence address
- Clarendon Court Lusty Glaze Road, Newquay, Cornwall, United Kingdom, TR7 3AD
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 22 June 2017
Average house price in the postcode TR7 3AD £373,000