Edward Christopher Fairfax HEALE

Total number of appointments 24, 22 active appointments

CABURN GROUP LIMITED

Correspondence address
Building 4 Croxley Park, Hatters Lane, Watford Wd18 8yf, England
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 October 2022
Nationality
British
Occupation
Ceo

CABURN TELECOM LIMITED

Correspondence address
Building 4 Croxley Park, Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 October 2022
Nationality
British
Occupation
Ceo

M2M INTELLIGENCE LIMITED

Correspondence address
Building 4 Croxley Park, Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 October 2022
Nationality
British
Occupation
Ceo

COSMOS EBT & NOMINEE LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 May 2022
Nationality
British
Occupation
Ceo

COSMOS TOPCO LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 July 2020
Nationality
British
Occupation
Director

COSMOS MIDCO LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 July 2020
Nationality
British
Occupation
Director

COSMOS BIDCO LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 July 2020
Nationality
British
Occupation
Director

CSL SPAIN LIMITED

Correspondence address
Salamander Quay West Park Lane, Harefield, Middlesex, United Kingdom, UB9 6NZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 6NZ £8,561,000

CSL INVESTMENTS LIMITED

Correspondence address
Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6NZ £8,561,000

CSL DUALCOM NOMINEE LIMITED

Correspondence address
Salamander Quay West Park Lane, Harefield, Uxbridge, UB9 6NZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6NZ £8,561,000

DUALCOM HOLDINGS LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

CSL DUALCOM GROUP LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

CSL (DUALCOM) LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

CSL COMMUNICATIONS LIMITED

Correspondence address
Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6NZ £8,561,000

WEBWAYONE LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 June 2018
Nationality
British
Occupation
Company Director

CONXTD LIMITED

Correspondence address
Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England, MK9 1SH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 May 2018
Nationality
British
Occupation
Company Director

EMIZON GROUP LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

EMIZON NETWORKS LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

SUNNY BIDCO LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 August 2016
Nationality
British
Occupation
Director

SUNNY MIDCO LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 August 2016
Nationality
British
Occupation
Director

SUNNY TOPCO LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 August 2016
Nationality
British
Occupation
Director

CSL COMMUNICATIONS GROUP LIMITED

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 October 2015
Nationality
British
Occupation
Company Director

DYCON LIMITED

Correspondence address
109 Swan Street, Sileby, Leicestershire, LE12 7NN
Role
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LE12 7NN £215,000

CONXTD TECHNOLOGIES LIMITED

Correspondence address
Salamander Quay West Park Lane, Harefield, Uxbridge, England, UB9 6NZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
26 June 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 6NZ £8,561,000