Edward James CHANDLER

Total number of appointments 17, 14 active appointments

THRIVE TECHNOLOGY GROUP LIMITED

Correspondence address
Ameiva House 1st Floor, Suite 3,, Quartremaine Road, Portsmouth, Hampshire, England, PO3 5QP
Role ACTIVE
director
Date of birth
January 1954
Appointed on
7 July 2022
Resigned on
27 December 2023
Nationality
British
Occupation
Co Founder Of Namier Capital

NAMIER CAPITAL GROUP LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
8 July 2021
Nationality
British
Occupation
Director

NAMIER LITIGATION FINANCE LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
18 February 2021
Nationality
British
Occupation
Director

NAMIER HOLDINGS LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
25 October 2019
Nationality
British
Occupation
Director

NORDIC SPIN LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
26 May 2018
Nationality
British
Occupation
Director

MONTAIGNE ADVISORY SERVICES LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
29 March 2018
Nationality
British
Occupation
Director

NAMIER CAPITAL PARTNERS LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
28 July 2017
Nationality
British
Occupation
Director

BIELBY CHANDLER & PARTNERS LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
25 July 2017
Nationality
British
Occupation
Director

EPSOM COLLEGE

Correspondence address
Epsom College, College Road, Epsom, Surrey, KT17 4JQ
Role ACTIVE
director
Date of birth
January 1954
Appointed on
7 February 2017
Nationality
British
Occupation
Financial Consultant

BSI TRADING LIMITED

Correspondence address
34 Red Lion Square, London, United Kingdom, WC1R 4SG
Role ACTIVE
director
Date of birth
January 1954
Appointed on
26 May 2016
Resigned on
5 July 2019
Nationality
British
Occupation
Director

TORTIN PROPERTIES LIMITED

Correspondence address
8th Floor 167 Fleet Street, London, United Kingdom, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
18 January 2016
Nationality
British
Occupation
Director

THE BRITISH SOCIETY FOR IMMUNOLOGY

Correspondence address
34 Red Lion Square, London, England, WC1R 4SG
Role ACTIVE
director
Date of birth
January 1954
Appointed on
27 April 2015
Resigned on
4 July 2019
Nationality
British
Occupation
Director

MONTAIGNE PROPERTIES LIMITED

Correspondence address
Eighth Floor 167 Fleet Street, London, EC4A 2EA
Role ACTIVE
director
Date of birth
January 1954
Appointed on
13 March 2012
Nationality
British
Occupation
Director

52/53 WARWICK SQUARE LIMITED

Correspondence address
140 Tachbrook Street, London, England, SW1V 2NE
Role ACTIVE
director
Date of birth
January 1954
Appointed on
24 February 2011
Nationality
British
Occupation
Banker

Average house price in the postcode SW1V 2NE £879,000


HAITONG INTERNATIONAL (UK) CO. LIMITED

Correspondence address
3rd Floor 10 Paternoster Square, London, EC4M 7AL
Role RESIGNED
director
Date of birth
January 1954
Appointed on
3 May 2016
Resigned on
31 December 2017
Nationality
British
Occupation
Director

HAITONG INTERNATIONAL (UK) LIMITED

Correspondence address
10 Paternoster Square, London, EC4M 7AL
Role RESIGNED
director
Date of birth
January 1954
Appointed on
3 May 2016
Resigned on
31 December 2017
Nationality
British
Occupation
Director

AUTISTICA

Correspondence address
52e Warwick Square, London, England, SW1V 2AJ
Role RESIGNED
director
Date of birth
January 1954
Appointed on
8 March 2013
Resigned on
28 February 2019
Nationality
British
Occupation
Chairman Global Corporate Finance

Average house price in the postcode SW1V 2AJ £2,076,000