THOMAS GEORGE EDWARDS

Total number of appointments 7, 1 active appointments

AMIGO LAW LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
SOLICITOR

LIGHTSHIELD LIMITED

Correspondence address
FLAT 5 77 GOSWELL ROAD, LONDON, ENGLAND, EC1V 7ER
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
30 April 2015
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1V 7ER £828,000

BELVEDERE RESTAURANT LIMITED

Correspondence address
FLAT 5, 77 COSWELL ROAD, LONDON, EC1V 7ER
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
5 October 2007
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1V 7ER £828,000

STARLEVEL PROPERTIES LIMITED

Correspondence address
FLAT 5, 77 COSWELL ROAD, LONDON, EC1V 7ER
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
5 October 2007
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1V 7ER £828,000

CALL PRINT 14 LIMITED

Correspondence address
THERESE HOUSE, 29-30 GLASSHOUSE YARD, LONDON, EC1A 4JY
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
12 November 1998
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

T R 1.2 LIMITED

Correspondence address
THE SMOKERY GREENHILLS RENTS, LONDON, EC1M 6BN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 May 1997
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
SOLICITOR

LEONI'S QUO VADIS LIMITED

Correspondence address
THE SMOKERY GREENHILLS RENTS, LONDON, EC1M 6BN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
19 August 1996
Resigned on
21 August 1996
Nationality
BRITISH
Occupation
SOLICITOR