EDWARD NICOLAS COWDERY

Total number of appointments 22, 5 active appointments

BREED MEDICAL LIMITED

Correspondence address
7 BELL YARD, LONDON, ENGLAND, WC2A 2JR
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
30 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2A 2JR £5,562,000

BREED ENERGY SERVICES LTD

Correspondence address
83 FRIAR GATE, DERBY, ENGLAND, DE1 1FL
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE1 1FL £341,000

BRIGHTCUBE SYSTEMS LTD

Correspondence address
83 FRIAR GATE, DERBY, UNITED KINGDOM, DE1 1FL
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
3 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE1 1FL £341,000

VIAGEN LIMITED

Correspondence address
UNIT 24, BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

BREED ENERGY LIMITED

Correspondence address
UNIT 24 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
18 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4LZ £762,000


IPSA GROUP PLC

Correspondence address
UNIT 1A THE GRANARY BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
17 January 2018
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

ENCOR POWER PLC

Correspondence address
C/O DAVID RUBIN & PARTNERS 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
28 September 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1R 4HE £11,325,000

DPGEN008 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
27 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN007 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
27 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN005 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
22 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN003 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
22 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN004 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
22 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN006 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
22 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN002 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
22 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DPGEN001 LIMITED

Correspondence address
UNIT 1A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
22 April 2016
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

HAIGH HALL CABLE COMPANY LIMITED

Correspondence address
UNIT 24 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
24 July 2015
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

WAKEFIELD SOLAR LIMITED

Correspondence address
UNIT 24 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
6 July 2015
Resigned on
13 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

EMGEN GROUP LIMITED

Correspondence address
UNIT 24 BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4 LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
6 October 2014
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMGEN SOLAR 1288 LIMITED

Correspondence address
UNIT 24 BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 2JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
16 September 2014
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 2JH £771,000

EMGEN LIMITED

Correspondence address
24 BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
25 March 2014
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

ENVIROME LIMITED

Correspondence address
UNIT 24 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
7 February 2013
Resigned on
18 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

142 EARLSFIELD ROAD LIMITED

Correspondence address
142B EARLSFIELD ROAD, LONDON, SW18 3DS
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
4 August 2004
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 3DS £734,000