WENDY ELIZABETH ANNE EDWARDS

Total number of appointments 19, 5 active appointments

DOWDESWELL CONSERVATION LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHELTENHAM, ENGLAND, GL52 6UT
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,029,000

VINTAGE TEA & COFFEE CO LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE, GLOUCESTE, ANDOVERSFORD, CHELTENHAM, ENGLAND, GL54 4LB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
-

Average house price in the postcode GL54 4LB £481,000

RICHBOURG LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
BRITISH
Occupation
-

Average house price in the postcode GL52 6UT £1,029,000

DOWDESWELL PARK LIMITED

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE GLOUCESTER, ANDOVERSFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL54 4LB £481,000

SPECTRUM SUPPORT LIMITED

Correspondence address
GWYNFA COTTAGE KEMPS LANE, PAINSWICK, STROUD, GLOUCESTERSHIRE, ENGLAND, GL6 6YB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
8 June 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL6 6YB £1,040,000


PORTOBELLO DESIGNS LTD

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 September 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 6UT £1,029,000

PIZZA & PUBS LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
17 September 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,029,000

GLOUCESTER CITY AFC FOUNDATION C.I.C.

Correspondence address
ARRIVA HOUSE SUDMEADOW ROAD, HEMPSTED, GL2 5HS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
11 June 2018
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
NONE

LA BOULANGERIE ARTISAN LTD

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 December 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,029,000

LUCKY ONION PROJECTS LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
13 September 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL52 6UT £1,029,000

DOWDESWELL COURT LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 September 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,029,000

DUNKERTON PROPERTIES PROJECTS LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
28 July 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6UT £1,029,000

DUNKERTON PROPERTIES LLP

Correspondence address
UNIT 1.5 ANDOVERSFORD INDUSTRIAL ESTATE, GLOUCESTE, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 4LB
Role RESIGNED
LLPDMEM
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
30 April 2019
Nationality
BRITISH

Average house price in the postcode GL54 4LB £481,000

THE LUCKY ONION STREET FOOD LTD

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL52 6UT £1,029,000

THE DINNER BELL LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
-

Average house price in the postcode GL52 6UT £1,029,000

THE LUCKY ONION GROUP LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL52 6UT £1,029,000

HOLLAND COOPER HOLDINGS LIMITED

Correspondence address
DOWDESWELL PARK LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6UT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
6 March 2017
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL52 6UT £1,029,000

ART COUTURE FESTIVAL LIMITED

Correspondence address
GWYNFA COTTAGE KEMPS LANE, PAINSWICK, STROUD, GLOUCESTERSHIRE, UNITED KINGDOM, GL6 6YB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 June 2013
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL6 6YB £1,040,000

COMMUNITY CONNEXIONS

Correspondence address
SANDFORD PARK OFFICES, COLLEGE ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7HX
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 October 2009
Resigned on
24 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL53 7HX £797,000