EDWARD HORTON PETER DAVID
Total number of appointments 11, 5 active appointments
MELROSE ROW LTD
- Correspondence address
- PARKER HOUSE 44 STAFFORD ROAD, WALLINGTON, SURREY, UNITED KINGDOM, SM6 9AA
- Role ACTIVE
- Director
- Date of birth
- October 1977
- Appointed on
- 15 November 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SM6 9AA £991,000
THE NATURAL CHILDCARE COMPANY LIMITED
- Correspondence address
- THE OLD SCHOOL HOUSE 69 HIGH STREET, STETCHWORTH, NEWMARKET, ENGLAND, CB8 9TH
- Role ACTIVE
- Director
- Date of birth
- October 1977
- Appointed on
- 13 July 2018
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode CB8 9TH £633,000
THE GARDEN HOUSE NURSERY SCHOOL LIMITED
- Correspondence address
- THE OLD SCHOOL HOUSE 69 HIGH STREET, STETCHWORTH, NEWMARKET, ENGLAND, CB8 9TH
- Role ACTIVE
- Director
- Date of birth
- October 1977
- Appointed on
- 9 March 2018
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode CB8 9TH £633,000
SPRINGBURN CHILDCARE LIMITED
- Correspondence address
- 85 MELROSE AVENUE, LONDON, ENGLAND, SW19 8BU
- Role ACTIVE
- Director
- Date of birth
- October 1977
- Appointed on
- 31 January 2018
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 8BU £1,016,000
INNERVATION CAPITAL LLP
- Correspondence address
- MICHELIN HOUSE 81 FULHAM ROAD, LONDON, ENGLAND, SW3 6RD
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1977
- Appointed on
- 25 August 2015
- Nationality
- BRITISH
EDUVIVRE GROUP LTD
- Correspondence address
- THE OLD SCHOOL HOUSE 69 HIGH STREET, STETCHWORTH, NEWMARKET, ENGLAND, CB8 9TH
- Role RESIGNED
- Director
- Date of birth
- October 1977
- Appointed on
- 12 June 2018
- Resigned on
- 10 June 2019
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode CB8 9TH £633,000
BRIGHT STARS NURSERY GROUP LIMITED
- Correspondence address
- 81 MICHELIN HOUSE FULHAM ROAD, LONDON, ENGLAND, SW3 6RD
- Role RESIGNED
- Director
- Date of birth
- October 1977
- Appointed on
- 2 August 2016
- Resigned on
- 9 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRIGHT STARS NURSERY GROUP LIMITED
- Correspondence address
- 81 MICHELIN HOUSE, FULHAM ROAD, LONDON, UNITED KINGDOM, SW3 6RD
- Role RESIGNED
- Director
- Date of birth
- October 1977
- Appointed on
- 23 June 2016
- Resigned on
- 20 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAISON SEVEN LTD
- Correspondence address
- 11B REDCLIFFE SQUARE, LONDON, ENGLAND, SW10 9JX
- Role RESIGNED
- Director
- Date of birth
- October 1977
- Appointed on
- 2 October 2012
- Resigned on
- 6 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW10 9JX £1,532,000
HUTTON COLLINS PARTNERS LLP
- Correspondence address
- 11B REDCLIFFE SQUARE, LONDON, ENGLAND, SW10 9JX
- Role RESIGNED
- LLPMEM
- Date of birth
- October 1977
- Appointed on
- 16 February 2009
- Resigned on
- 10 November 2011
- Nationality
- BRITISH
Average house price in the postcode SW10 9JX £1,532,000
PICO'S LIMITED
- Correspondence address
- FLAT 13 ADVANCE HOUSE, 101 LADBROKE GROVE, LONDON, W11 1PG
- Role RESIGNED
- Director
- Date of birth
- October 1977
- Appointed on
- 5 June 2008
- Resigned on
- 31 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W11 1PG £800,000