Neil Rhys William EDWARDS

Total number of appointments 14, 10 active appointments

REDWOOD ROSE LTD

Correspondence address
Redwood Hillside Drive, Gravesend, Kent, United Kingdom, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
2 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1NY £802,000

RIDLEY GREEN LTD

Correspondence address
Redwood Hillside Drive, Gravesend, Kent, England, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
23 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1NY £802,000

ARNOLD & WALKER EVENT SERVICES LIMITED

Correspondence address
Redwood Hillside Drive, Gravesend, England, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
2 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1NY £802,000

RIDLEY GROUP LTD.

Correspondence address
Redwood Hillside Drive, Gravesend, Kent, United Kingdom, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1NY £802,000

ST JOSEPH'S CONVENT PREPARATORY SCHOOL GRAVESEND

Correspondence address
46 Old Road East, Gravesend, Kent, United Kingdom, DA12 1NR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 September 2016
Resigned on
22 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1NR £807,000

CHIC FLOWERS LIMITED

Correspondence address
Redwood Hillside Drive, Gravesend, Kent, United Kingdom, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1NY £802,000

CHIC EVENT HIRE LIMITED

Correspondence address
Redwood Hillside Drive, Gravesend, Kent, United Kingdom, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1NY £802,000

ESCAPE THE MAZE LIMITED

Correspondence address
Redwood Hillside Drive, Gravesend, Kent, United Kingdom, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1NY £802,000

ALL THAT'S CHIC LIMITED

Correspondence address
Redwood, Hillside Drive, Gravesend, Kent, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1NY £802,000

CHERRY TREE EVENTS LIMITED

Correspondence address
Redwood, Hillside Drive, Gravesend, Kent, DA12 1NY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 January 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode DA12 1NY £802,000


GRFC - TRADING LIMITED

Correspondence address
Redwood Hillside Drive, Gravesend, United Kingdom, DA12 1NY
Role RESIGNED
director
Date of birth
July 1965
Appointed on
31 March 2016
Resigned on
17 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1NY £802,000

GRFC - RUGBY LIMITED

Correspondence address
Redwood Hillside Drive, Gravesend, United Kingdom, DA12 1NY
Role RESIGNED
director
Date of birth
July 1965
Appointed on
31 March 2016
Resigned on
17 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1NY £802,000

ETD SERVICES LIMITED

Correspondence address
Redwood, Hillside Drive, Gravesend, Kent, DA12 1NY
Role
director
Date of birth
July 1965
Appointed on
3 June 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode DA12 1NY £802,000

LULLINGSTONE LIMITED

Correspondence address
Redwood, Hillside Drive, Gravesend, Kent, DA12 1NY
Role
director
Date of birth
July 1965
Appointed on
9 January 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode DA12 1NY £802,000