GRAHAM HENRY EDWARDS

Total number of appointments 12, no active appointments


ENK LIMITED

Correspondence address
3RD FLOOR, 17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HU
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 November 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVONDALE PROPERTIES LIMITED

Correspondence address
2 OLD BREWERY MEWS, HAMPSTEAD, LONDON, UNITED KINGDOM, NW3 1PZ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
26 June 2012
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1PZ £2,195,000

WPG REGISTRARS LIMITED

Correspondence address
35 CHURCH MOUNT, HAMPSTEAD GARDEN SUBERB, LONDON, N2 0RW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 March 2009
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0RW £4,000,000

SHELFCO 152 LIMITED

Correspondence address
35 CHURCH MOUNT, HAMPSTEAD GARDEN SUBERB, LONDON, N2 0RW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 December 2008
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0RW £4,000,000

SPRINGDOOR LIMITED

Correspondence address
35 CHURCH MOUNT, HAMPSTEAD GARDEN SUBERB, LONDON, N2 0RW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
29 November 2005
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N2 0RW £4,000,000

TALISMAN GLOBAL ASSET MANAGEMENT LIMITED

Correspondence address
35 CHURCH MOUNT, HAMPSTEAD GARDEN SUBERB, LONDON, N2 0RW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 February 2004
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0RW £4,000,000

TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED

Correspondence address
29 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 ODJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 January 2003
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

TELEREAL GENERAL FREEHOLD NOMINEE LIMITED

Correspondence address
27 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 January 2003
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

Average house price in the postcode N2 0DJ £1,810,000

TELEREAL FREEHOLD NOMINEE COMPANY LIMITED

Correspondence address
27 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 August 2002
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

Average house price in the postcode N2 0DJ £1,810,000

TELEREAL DEVELOPMENTS LIMITED

Correspondence address
27 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 November 2001
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

Average house price in the postcode N2 0DJ £1,810,000

TELEREAL (LW) HOLDINGS LIMITED

Correspondence address
27 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHEIF INVESTMENT OFFICER

Average house price in the postcode N2 0DJ £1,810,000

AMBERGLOW LTD

Correspondence address
27 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
22 August 2001
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHIEF INV OFF

Average house price in the postcode N2 0DJ £1,810,000