THOMAS ADAM EDWARDS

Total number of appointments 14, 4 active appointments

A&E IT LIMITED

Correspondence address
THE FISHERIES, MENTMORE TERRACE, LONDON, ENGLAND, E8 3PN
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E8 3PN £636,000

NANOLABS SERVICES LIMITED

Correspondence address
1 MENTMORE TERRACE, LONDON, ENGLAND, E8 3PN
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E8 3PN £636,000

WEDLAKE BELL LLP

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
LLPMEM
Date of birth
July 1969
Appointed on
10 April 2012
Nationality
BRITISH

CUMBERLAND ELLIS LLP

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
LLPDMEM
Date of birth
July 1969
Appointed on
24 September 2004
Nationality
BRITISH

CHANGE OF SCENE

Correspondence address
52 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4LR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
7 December 2007
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

PDU (UK) LIMITED

Correspondence address
24 LEASIDE AVENUE, LONDON, N10 3BU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
30 May 2006
Resigned on
20 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 3BU £1,493,000

FIND YOUR FEET LIMITED

Correspondence address
24 LEASIDE AVENUE, LONDON, N10 3BU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
29 September 2005
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 3BU £1,493,000

SUSHI ONE LIMITED

Correspondence address
24 LEASIDE AVENUE, LONDON, N10 3BU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 September 2004
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 3BU £1,493,000

18 EARLS COURT SQUARE LIMITED

Correspondence address
22 ROUSDEN STREET, LONDON, NW1 0ST
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
23 April 2003
Resigned on
18 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 0ST £699,000

EDMOND SHIPWAY INTERNATIONAL LIMITED

Correspondence address
22 ROUSDEN STREET, LONDON, NW1 0ST
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 January 2002
Resigned on
6 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 0ST £699,000

87 SUTHERLAND AVENUE LIMITED

Correspondence address
22 ROUSDEN STREET, LONDON, NW1 0ST
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 January 2002
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 0ST £699,000

LASHAM ESTATES LIMITED

Correspondence address
22 ROUSDEN STREET, LONDON, NW1 0ST
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 November 2000
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 0ST £699,000

CLASSIC CAR CLUB HOLDINGS LIMITED

Correspondence address
22 ROUSDEN STREET, LONDON, NW1 0ST
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 November 2000
Resigned on
20 March 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 0ST £699,000

SHIPWAYS LIMITED

Correspondence address
22 ROUSDEN STREET, LONDON, NW1 0ST
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 November 2000
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 0ST £699,000