Keith Graeme EDELMAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Keith |
| Middle Names | Graeme |
| Last Name | EDELMAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 7 |
| Resigned | 66 |
| Total | 78 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| LRG ONLINE LIMITED | Mar 03, 2026 | Active | Director | Charterhouse Square EC1M 6DX London 22 England | England | British | ||
| MONKS MEADOW LOC LIMITED | Dec 31, 2025 | Active | Director | Great Marlings LU2 8DL Luton 260 - 270 Butterfield England | England | British | ||
| MEDIAZEST PLC | Jun 09, 2025 | Active | Director | Albert Drive Woking GU21 5JY Surrey Unit 9, Woking Business Park England | England | British | ||
| INSTRUCTIVE BUSINESS LIMITED | May 16, 2025 | Active | Director | Linksway HA6 2XA Northwood 7 Middlesex England | England | British | ||
| J E BEALE PUBLIC LIMITED COMPANY | Dec 06, 2019 | Dissolved | Director | Fleet Place EC4M 7QS London 10 | England | British | ||
| BEALE LIMITED | Dec 06, 2019 | Dissolved | Director | Fleet Place EC4M 7QS London 10 | England | British | ||
| STONEBURY PROPERTIES LIMITED | Jun 02, 2010 | Active | Director | Linksway HA6 2XA Northwood 7 Middlesex England | England | British | ||
| N.I.R.A.H. LIMITED | Oct 08, 2009 | Dissolved | Director | 7 Linksway HA6 2XA Northwood Laurimar Middlesex United Kingdom | England | British | ||
| N.I.R.A.H. HOLDINGS LIMITED | May 03, 2007 | Dissolved | Director | "Laurimar" 7 Linksway HA6 2XA Northwood Middlesex | England | British | ||
| METRO RACING LIMITED | Dec 20, 2005 | Dissolved | Director | "Laurimar" 7 Linksway HA6 2XA Northwood Middlesex | England | British | ||
| D IV LLP | Nov 05, 2004 | Dissolved | LLP Member | 7 Linksway HA6 2XA Northwood | England | |||
| D III LLP | Nov 02, 2004 | Dissolved | LLP Member | 7 Linksway HA6 2XA Northwood | England | |||
| THE REVEL COLLECTIVE PLC | Feb 16, 2015 | Sep 06, 2024 | In Administration | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | |
| 61-62 LEINSTER SQUARE LIMITED | Feb 04, 2023 | Jan 16, 2024 | Active | Director | 12 Blacks Road W6 9EU London Willmott House England | England | British | |
| CANNA CAPITAL PLC | Sep 01, 2022 | Aug 30, 2023 | Liquidation | Director | 4385 CF14 8LH Cardiff 13308946 - Companies House Default Address | England | British | |
| ALTITUDE GROUP PLC | Nov 27, 2018 | Nov 26, 2021 | Active | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | |
| PENNPETRO ENERGY PLC | May 02, 2017 | Apr 15, 2021 | Active | Director | Whitfield Street First Floor W1T 4EZ London 88 Uk United Kingdom | England | British | |
| PHOENIX CAPITAL ADVISORS LIMITED | Jul 02, 2009 | Dec 17, 2019 | Active | Director | Linksway HA6 2XA Northwood 7 Middlesex United Kingdom | England | British | |
| INVENTIVE GUARANTEECO LIMITED | Jan 29, 2018 | Oct 08, 2018 | Active | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| REVOLUTION BARS LIMITED | Jan 29, 2018 | Oct 08, 2018 | In Administration | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| INVENTIVE SERVICE COMPANY LIMITED | Jan 29, 2018 | Oct 08, 2018 | In Administration | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| REVOLUCION DE CUBA LIMITED | Jan 29, 2018 | Oct 08, 2018 | In Administration | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| INVENTIVE LEISURE (SERVICES) LIMITED | Jan 29, 2018 | Oct 08, 2018 | Dissolved | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| NEW INVENTIVE BAR COMPANY LIMITED | Jan 29, 2018 | Oct 08, 2018 | Dissolved | Director | OL6 6LA Ashton-Under-Lyne 21 Old Street | England | British | |
| REV BARS LIMITED | Jan 29, 2018 | Oct 08, 2018 | Dissolved | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| INVENTIVE LEISURE LIMITED | Jan 29, 2018 | Oct 08, 2018 | Dissolved | Director | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside | England | British | |
| SUPERDRY LIMITED | Feb 04, 2010 | Sep 11, 2018 | Active | Director | The Runnings GL51 9NW Cheltenham Unit 60 Glos | England | British | |
| LONG HILL CAPITAL LTD | Oct 13, 2017 | Jul 20, 2018 | Dissolved | Director | 29 Farm Street W1J 5RL London C/O Bergen Capital (Uk) Limited United Kingdom | England | British | |
| APPETISE LTD | Oct 13, 2017 | Jul 08, 2018 | Dissolved | Director | 29 Farm Street W1J 5RL London C/O Bergen Capital (Uk) Limited United Kingdom | England | British | |
| SAFESTORE HOLDINGS PLC | Sep 22, 2009 | Dec 31, 2016 | Active | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | |
| THORNTONS LIMITED | Feb 21, 2012 | Oct 03, 2014 | Active | Director | Thornton Park Somercotes DE55 4XJ Derby | England | British | |
| J E BEALE PUBLIC LIMITED COMPANY | Sep 23, 2008 | Sep 12, 2013 | Dissolved | Director | Richmond Hill BH2 6BJ Bournemouth 21 The Granville Chambers Dorset | England | British | |
| BEALE LIMITED | Sep 23, 2008 | Sep 12, 2013 | Dissolved | Director | Richmond Hill BH2 6BJ Bournemouth 21 The Granville Chambers Dorset | England | British | |
| LONDON RESIDENTIAL INVESTMENTS LIMITED | Mar 30, 2011 | May 25, 2012 | Active | Director | Manchester Square W1U 3PQ London 7 United Kingdom | England | British | |
| OLYMPIC PARK LEGACY COMPANY LIMITED | Dec 16, 2009 | Apr 03, 2012 | Dissolved | Director | West Ham Lane E15 4PH London 29-35 | England | 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