EDWARD JAMES ALEXANDER FFORDE

Total number of appointments 10, no active appointments


HERDDLE LIMITED

Correspondence address
47 MARYLEBONE LANE, LONDON, UNITED KINGDOM, W1U 2NT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
25 October 2017
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

MONEYBARN NO.4 LIMITED

Correspondence address
WENHAM MANOR BARN PETERSFIELD ROAD, ROGATE, WEST SUSSEX, UNITED KINGDOM, GU31 5AY
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 September 2013
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode GU31 5AY £664,000

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED

Correspondence address
124 KENNINGTON PARK ROAD, LONDON, UNITED KINGDOM, SE11 4DJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 March 2012
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE11 4DJ £845,000

CITY AND GUILDS ART SCHOOL PROPERTY TRUST

Correspondence address
HOLLAND HOUSE, LITTLE LONDON, ALBURY, GUILDFORD, SURREY, GU5 9DG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 February 2009
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode GU5 9DG £1,098,000

DUNCTON GROUP LIMITED

Correspondence address
HOLLAND HOUSE, LITTLE LONDON, ALBURY, GUILDFORD, SURREY, GU5 9DG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
29 October 2007
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9DG £1,098,000

MONEYBARN NO.1 LIMITED

Correspondence address
HOLLAND HOUSE, LITTLE LONDON, ALBURY, GUILDFORD, SURREY, GU5 9DG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
7 October 2002
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9DG £1,098,000

MONEYBARN GROUP LIMITED

Correspondence address
HOLLAND HOUSE, LITTLE LONDON, ALBURY, GUILDFORD, SURREY, GU5 9DG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
7 October 2002
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9DG £1,098,000

MONEYBARN LIMITED

Correspondence address
NO. 1 GODWIN STREET, BRADFORD, WEST YORKSHIRE, ENGLAND, BD1 2SU
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 November 1994
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AQUALISA PRODUCTS LIMITED

Correspondence address
TREFUSIS, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 August 1992
Resigned on
9 August 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU5 0UB £1,232,000

GOLDSMITH PATENT (SEVENOAKS) LIMITED

Correspondence address
TREFUSIS, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 August 1991
Resigned on
9 August 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU5 0UB £1,232,000