Gareth Maitland EDWARDS

Total number of appointments 12, 12 active appointments

PANGEA FX LIMITED

Correspondence address
The Old Rectory Addington, Buckingham, England, MK18 2JR
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 September 2022
Resigned on
10 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK18 2JR £1,714,000

ZOYO TRADING LIMITED

Correspondence address
C/O Locke Lord (Uk) Llp 201 Bishopsgate, London, United Kingdom, EC2M 3AB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
24 February 2022
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3AB £1,509,000

NIGHTCAP LIMITED

Correspondence address
119 Wardour Street, London, England, W1F 0UW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
13 January 2021
Nationality
British
Occupation
Director

FINSETA PLC

Correspondence address
14-18 Copthall Avenue, London, England, EC2R 7DJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

FINSETA PAYMENT SOLUTIONS LIMITED

Correspondence address
1 Poultry, London, England, EC2R 8EJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 July 2020
Resigned on
5 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8EJ £110,366,000

ZED CAPITAL LIMITED

Correspondence address
Eastcastle House 27/28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
March 1958
Appointed on
11 October 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1W 8DH £38,000

ALINA HOLDINGS PLC

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
4 October 2019
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 9HW £699,000

NOS 6 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
4 October 2019
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 9HW £699,000

NOS 4 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
4 October 2019
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 9HW £699,000

NOS 5 LIMITED

Correspondence address
Eastleigh Court Bishopstrow, Warminster, England, BA12 9HW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
4 October 2019
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 9HW £699,000

LONDON BRIDGE CAPITAL LIMITED

Correspondence address
6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 September 2019
Nationality
British
Occupation
Director

LGEC CAPITAL PARTNERS LLP

Correspondence address
Winnington House 2 Woodberry Grove, Finchley, London, England, N12 0DR
Role ACTIVE
llp-designated-member
Date of birth
March 1958
Appointed on
14 February 2017

Average house price in the postcode N12 0DR £453,000