FRANCIS HAIG CARDWELL

Total number of appointments 6, 1 active appointments

ECHO STUDIOS HOLDINGS LIMITED

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role ACTIVE
Director
Date of birth
April 1944
Appointed on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 1TT £231,000


EDM PROPERTY LIMITED

Correspondence address
BRUNEL HOUSE 1 THORP ROAD, NEWTON HEATH, MANCHESTER, LANCASHIRE, M40 5BJ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
17 March 2006
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M40 5BJ £86,000

EDM HOLDINGS LIMITED

Correspondence address
BRUNEL HOUSE 1 THORP ROAD, NEWTON HEATH, MANCHESTER, LANCASHIRE, M40 5BJ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
5 January 2004
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode M40 5BJ £86,000

C-BECK LIMITED

Correspondence address
DUNWOOD EAST DRIVE, WENTWORTH ESTATE, VIRGINIA WATER, SURREY, GU25 4JT
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
2 October 1996
Resigned on
5 March 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU25 4JT £11,277,000

EDM LIMITED

Correspondence address
BRUNEL HOUSE 1 THORPE ROAD, NEWTON HEATH, MANCHESTER, LANCASHIRE, M40 5BJ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
30 August 1996
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode M40 5BJ £86,000

LIGHTWEIGHT DRYWALL LTD

Correspondence address
DUNWOOD EAST DRIVE, WENTWORTH ESTATE, VIRGINIA WATER, SURREY, GU25 4JT
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
13 April 1992
Resigned on
3 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4JT £11,277,000