• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David John EDGAR

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesJohn
    Last NameEDGAR
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned15
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HEALTHY INCENTIVES LTDOct 02, 2008DissolvedSecretary
    98 Copenhagen Place
    E14 7DE London
    British
    EAST END HOMES LIMITEDSep 22, 2021Aug 05, 2022ActiveFinance DirectorDirector
    Copenhagen Place
    E14 7DE London
    98
    England
    EnglandBritish
    NEF CONSULTING LIMITEDFeb 18, 2021May 28, 2021ActiveFinance DirectorDirector
    Salamanca Place
    SE1 7HB London
    10
    EnglandBritish
    PEF TRADING LIMITEDOct 24, 2017Dec 18, 2020ActiveAccountantDirector
    Queen Street Place
    London
    10
    United Kingdom
    EnglandBritish
    HERTFORD HOUSE MARKETING LIMITEDApr 14, 2015Oct 09, 2017ActiveAccountantDirector
    Hertford House
    Manchester Square
    W1U 3BN London
    EnglandBritish
    THE YOUNG FOUNDATIONJul 04, 2006May 01, 2015ActiveSecretary
    98 Copenhagen Place
    E14 7DE London
    British
    EAST END COMMUNITY FOUNDATIONOct 01, 2012Mar 31, 2014ActiveAccountantDirector
    2 Lawn House Close
    E14 9YQ London
    Jack Dash House
    United Kingdom
    EnglandBritish
    ISLE OF DOGS COMMUNITY FOUNDATIONJul 20, 2010Sep 30, 2013DissolvedAccountantDirector
    Mulberry Place Clove Crescent
    E14 2BG London
    Tower Hamlets Council Town Hall
    United Kingdom
    EnglandBritish
    LEASIDE REGENERATION LIMITEDOct 07, 2010Jan 05, 2012DissolvedAccountantDirector
    45 Gillender Street
    E14 6RN London
    Old Poplar Library
    EnglandBritish
    STUDIO SCHOOLS TRUSTDec 22, 2008Oct 17, 2011DissolvedSecretary
    98 Copenhagen Place
    E14 7DE London
    British
    LEASIDE REGENERATION LIMITEDSep 27, 2000Jun 29, 2006DissolvedAccountantDirector
    98 Copenhagen Place
    E14 7DE London
    EnglandBritish
    VOLUNTEERING ENGLANDOct 16, 2003May 26, 2006DissolvedSecretary
    98 Copenhagen Place
    E14 7DE London
    British
    VOLUNTEERING ENGLAND TRADING LIMITEDAug 07, 2001May 16, 2006DissolvedAccountantSecretary
    98 Copenhagen Place
    E14 7DE London
    British
    VOLUNTEERING ENGLAND TRADING LIMITEDAug 07, 2001May 16, 2006DissolvedAccountantDirector
    98 Copenhagen Place
    E14 7DE London
    EnglandBritish
    POPLAR HARCA PROJECTS LIMITEDMay 21, 1998May 21, 2003ActiveAccountantDirector
    98 Copenhagen Place
    E14 7DE London
    EnglandBritish
    POPLAR HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITEDAug 13, 1997May 21, 2003Converted / ClosedAccountantDirector
    98 Copenhagen Place
    E14 7DE London
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0