Antony Kenneth EDWARDS
Natural Person
Title | Mr |
---|---|
First Name | Antony |
Middle Names | Kenneth |
Last Name | EDWARDS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 14 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
UNIVERSITY OF DERBY | Apr 05, 2019 | Active | Non-Executive Director | Director | Kedleston Road Derby DE22 1GB Derbyshire | England | British | |
BRITISH COMPRESSED GASES ASSOCIATION | May 14, 2020 | Apr 07, 2022 | Active | Managing Director | Director | Private Road No 2 Colwick Industrial Estate NG4 2BH Nottingham Luxfer Gas Cylinders Nottinghamshire United Kingdom | United Kingdom | British |
CARTERSIDE MANAGEMENT COMPANY LIMITED | Nov 24, 2017 | Aug 06, 2020 | Active | Corporate Development Director | Director | Hazelwood Road Duffield DE56 4DP Belper 16 Derbyshire England | United Kingdom | British |
RENOLD UK LIMITED | Feb 14, 2018 | Dec 31, 2019 | Dissolved | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
RENOLD POWER TRANSMISSION LIMITED | Feb 14, 2018 | Dec 31, 2019 | Active | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
RENOLD HOLDINGS LIMITED | Feb 14, 2018 | Dec 31, 2019 | Active | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
JOHN HOLROYD AND COMPANY LIMITED | Feb 14, 2018 | Dec 31, 2019 | Dissolved | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED | Feb 14, 2018 | Dec 31, 2019 | Dissolved | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
RENOLD CONTINENTAL LIMITED | Feb 14, 2018 | Dec 31, 2019 | Active | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
RENOLD INTERNATIONAL HOLDINGS LIMITED | Feb 14, 2018 | Dec 31, 2019 | Active | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
HANS RENOLD LIMITED | Feb 14, 2018 | Dec 31, 2019 | Active | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
JONES & SHIPMAN LIMITED | Feb 14, 2018 | Dec 31, 2019 | Liquidation | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
RENOLD TRANSMISSION LIMITED | Nov 01, 2019 | Nov 02, 2019 | Dissolved | Corporate Development Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British |
LUXFER GAS CYLINDERS LIMITED | Jun 25, 2014 | Aug 25, 2017 | Active | Managing Director | Director | 5 Anchorage Quay M50 3XE Salford Anchorage Gateway | United Kingdom | British |
BRITISH COMPRESSED GASES ASSOCIATION | May 13, 2014 | Aug 25, 2017 | Active | Managing Director | Director | Private Road No 2 Colwick NG4 2BH Nottingham Luxfer Gas Cylinders Nottinghamshire United Kingdom | United Kingdom | British |
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