Edward Frederick BULLARD

Total number of appointments 12, 11 active appointments

ARACION TECHNOLOGY LTD

Correspondence address
Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL9 0BG £18,602,000

WAVEX TECHNOLOGY LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Role ACTIVE
director
Date of birth
September 1968
Appointed on
15 December 2020
Resigned on
20 April 2025
Nationality
English
Occupation
Company Director

SPECTRUM LOGIC LIMITED

Correspondence address
4 Dartmouth Park Avenue, London, England, NW5 1JN
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 January 2019
Nationality
English
Occupation
Consultant

Average house price in the postcode NW5 1JN £1,857,000

PHOTONIC SCIENCE & ENGINEERING LTD

Correspondence address
125 Cowley Road, Cambridge Commercial Park, Cambridge, Cambs, England, CB4 0DL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
23 August 2018
Resigned on
20 May 2021
Nationality
English
Occupation
Chief Executive

Average house price in the postcode CB4 0DL £968,000

LEVY HILL LABORATORIES LIMITED

Correspondence address
125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 October 2017
Resigned on
20 May 2021
Nationality
English
Occupation
Ceo

Average house price in the postcode CB4 0DL £968,000

LEVY HILL GROUP LIMITED

Correspondence address
125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 October 2017
Resigned on
20 May 2021
Nationality
English
Occupation
Ceo

Average house price in the postcode CB4 0DL £968,000

SCINTACOR LIMITED

Correspondence address
125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 October 2017
Resigned on
20 May 2021
Nationality
English
Occupation
Ceo

Average house price in the postcode CB4 0DL £968,000

TQ SCIENTIFIC LIMITED

Correspondence address
125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 October 2017
Resigned on
26 November 2020
Nationality
English
Occupation
Ceo

Average house price in the postcode CB4 0DL £968,000

ISDI LIMITED

Correspondence address
4 Dartmouth Park Avenue, London, England, NW5 1JN
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 February 2013
Nationality
English
Occupation
General Manager

Average house price in the postcode NW5 1JN £1,857,000

IT SERVICES LIVONIA LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Role ACTIVE
director
Date of birth
September 1968
Appointed on
28 November 2011
Resigned on
20 April 2025
Nationality
English
Occupation
Company Director

STROMBOLI SERVICES LIMITED

Correspondence address
4 Dartmouth Park Avenue, London, England, NW5 1JN
Role ACTIVE
director
Date of birth
September 1968
Appointed on
7 October 2008
Nationality
English
Occupation
Manager

Average house price in the postcode NW5 1JN £1,857,000


STROMBOLI LTD

Correspondence address
4 Dartmouth Park Avenue, London, England, NW5 1JN
Role RESIGNED
director
Date of birth
September 1968
Appointed on
22 February 2000
Resigned on
28 February 2020
Nationality
English
Occupation
It Services

Average house price in the postcode NW5 1JN £1,857,000