Derek Ernest EDWARDS

Total number of appointments 14, 13 active appointments

HOMES FOR UKRAINE LIMITED

Correspondence address
Rbc Group Limited, Unit 3 Station Road, Old Dalby, Melton Mowbray, Leicestershire, United Kingdom, LE14 3NJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE14 3NJ £2,697,000

RBC LOGISTICS LIMITED

Correspondence address
Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England, LE14 3NJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
3 February 2022
Resigned on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE14 3NJ £2,697,000

RBC GROUP LIMITED

Correspondence address
Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England, LE14 3NJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
3 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LE14 3NJ £2,697,000

SPLASH VENDING LIMITED

Correspondence address
Unit 3 Old Dalby Business Park, Old Dalby, Melton Mowbray, England, LE14 3NJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE14 3NJ £2,697,000

PALLETS UNLIMITED LIMITED

Correspondence address
Unit 3 Old Dalby Business Park, Old Dalby, Melton Mowbray, England, LE14 3NJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LE14 3NJ £2,697,000

PLANJAPAN LIMITED

Correspondence address
20 Milton Road, Willen, Milton Keynes, England, MK15 9AD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode MK15 9AD £937,000

DE ASSET MANAGEMENT LIMITED

Correspondence address
Unit K1 Brunleys Kiln Farm, Milton Keynes, England, MK11 3EW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 February 2017
Nationality
British
Occupation
Company Director

RBC WAREHOUSING LIMITED

Correspondence address
Kemp House 160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 October 2016
Nationality
British
Occupation
Company Director

THE2% LIMITED

Correspondence address
Brook Farm Milton Road, Milton Keynes, United Kingdom, MK15 9AD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode MK15 9AD £937,000

RBC INVESTMENTS LIMITED

Correspondence address
Brook Farm Milton Road, Milton Keynes, United Kingdom, MK15 9AD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode MK15 9AD £937,000

THE SPACE SHOP LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 May 2015
Nationality
British
Occupation
Company Director

1 CLARENDON DRIVE LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 May 2015
Nationality
British
Occupation
Company Director

TQ CONSULTANTS LIMITED

Correspondence address
3 Crewe Road, Sandbach, Cheshire, United Kingdom, CW11 4NE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 April 2012
Resigned on
7 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode CW11 4NE £331,000


CAEMOR LIMITED

Correspondence address
Brook Farm Milton Road, Milton Keynes, United Kingdom, MK15 9AD
Role RESIGNED
director
Date of birth
September 1958
Appointed on
27 August 2015
Resigned on
2 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode MK15 9AD £937,000