Christopher Thomas EDGE
Persona fisica
Titolo | Mr |
---|---|
Nome | Christopher |
Secondo nome | Thomas |
Cognome | EDGE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 6 |
Inattivo | 5 |
Dimesso | 47 |
Totale | 58 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
AMBEROL LIMITED | 13 giu 2022 | Attiva | Investor | Amministratore | Leafield Industrial Estate Leafield Way SN13 9UD Corsham C/O Leafield Environmental Ltd Wiltshire England | England | British | |
APPELLO KNIGHT LIMITED | 18 giu 2019 | Sciolta | Director | Amministratore | 46-48a High Street SL1 7JP Burnham Dorney House Berkshire England | England | British | |
CHAMONIX INVESTORS LTD | 24 mar 2016 | Sciolta | Corporate Advisor | Amministratore | 4 St. Paul's Churchyard EC4M 8AY London 4 St Paul's Churchyard London United Kingdom | England | British | |
CHAMONIX SECURITIES LIMITED | 24 mar 2016 | Sciolta | Corporate Adviser | Amministratore | 4 St. Paul's Churchyard EC4M 8AY London St Paul's Churchyard London United Kingdom | England | British | |
LEAFIELD ENVIRONMENTAL LIMITED | 29 set 2015 | Attiva | Investor | Amministratore | Leafield Way Leafield Industrial Estate SN13 9UD Corsham Wiltshire | England | British | |
LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED | 29 set 2015 | Attiva | Investor | Amministratore | Leafield Industrial Estate SN13 9UD Corsham Leafield Way Wiltshire | England | British | |
TINMASTERS GROUP LIMITED | 02 set 2015 | Attiva | Company Director | Amministratore | 46 - 48a High Street SL1 7JP Burnham Dorney House Berskshire United Kingdom | England | British | |
INVEST INCORPORATION LIMITED | 14 giu 2012 | Sciolta | Partner | Amministratore | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British | |
CHAMONIX PRIVATE EQUITY LLP | 01 feb 2008 | Attiva | Socio designato di LLP | Fife House 30a Fife Road, East Sheen SW14 7EL London | England | |||
SAINTS CHAMONIX LLP | 01 nov 2006 | Sciolta | Socio designato di LLP | Fife House 30a Fife Road East Sheen SW14 7EL London | England | |||
AVONCREST SERVICES LIMITED | 11 nov 1994 | Attiva | Corporate Adviser | Amministratore | Fife House 30a Fife Road East Sheen SW14 7EL London | England | British | |
CHAMONIX KNIGHT LIMITED | 04 mar 2012 | 06 set 2019 | Sciolta | None | Amministratore | 100 St Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British |
SEARCH.CO.UK LIMITED | 07 feb 2017 | 10 mag 2017 | Attiva | Company Director | Amministratore | High Street RH10 1DD Crawley 117-119 West Sussex | England | British |
SEARCH CONSULTANCY LIMITED | 17 gen 2017 | 10 mag 2017 | Attiva | Director | Amministratore | 5th Floor, 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | England | British |
SEARCH CONSULTANCY GROUP LIMITED | 17 ago 2016 | 10 mag 2017 | Attiva | Investor | Amministratore | 117-119 High Street Crawley RH10 1DD West Sussex | England | British |
METTIS AEROSPACE LIMITED | 07 dic 2011 | 12 feb 2016 | Attiva | Company Director | Amministratore | Windsor Road Redditch B97 6EF Worcestershire | England | British |
HIGH DUTY ALLOYS LIMITED | 07 dic 2011 | 12 feb 2016 | Attiva | Company Director | Amministratore | Windsor Road Redditch B97 6EF Worcestershire | England | British |
METTIS AEROSPACE (HOLDINGS) LIMITED | 07 dic 2011 | 12 feb 2016 | Attiva | Company Director | Amministratore | Windsor Road Redditch B97 6EF Worcestershire | England | British |
METTIS GROUP LIMITED | 08 ago 2006 | 12 feb 2016 | Attiva | Corporate Adviser | Amministratore | Fife House 30a Fife Road East Sheen SW14 7EL London | England | British |
APEX STORAGE DIRECT LIMITED | 16 set 2015 | 22 gen 2016 | Sciolta | Investor | Amministratore | Halesfield 6 TF7 4LN Telford Link House Shropshire England | England | British |
APEX SPACE SOLUTIONS LIMITED | 16 set 2015 | 22 gen 2016 | Attiva | Investor | Amministratore | Halesfield 6 TF7 4LN Telford Link House Shropshire | England | British |
APEX LINVAR LIMITED | 24 ago 2015 | 22 gen 2016 | Attiva | Investor | Amministratore | Halesfield 6 TF7 4LN Telford Link House Shropshire | England | British |
LINBIN LIMITED | 16 set 2015 | 21 gen 2016 | Sciolta | Investor | Amministratore | Halesfield 6 TF7 4LN Telford Link House Shropshire England | England | British |
ALLIED TEXTILES LIMITED | 08 ago 2006 | 02 feb 2015 | Attiva | Corporate Adviser | Amministratore | Fife House 30a Fife Road East Sheen SW14 7EL London | England | British |
APEX LINVAR LIMITED | 29 ott 2010 | 14 nov 2013 | Attiva | Investor | Amministratore | Garamonde Drive Wymbush MK8 8ND Milton Keynes Buckinghamshire | England | British |
APEX SPACE SOLUTIONS LIMITED | 21 mar 2012 | 31 ott 2013 | Attiva | Investor | Amministratore | Garamonde Drive Wymbush MK8 8ND Milton Keynes Bucks United Kingdom | England | British |
ISOTRAK TRUSTEES LIMITED | 03 lug 2008 | 15 ago 2013 | Sciolta | Partner | Amministratore | Fife House 30a Fife Road East Sheen SW14 7EL London | England | British |
VERILOCATION TRANSPORT LIMITED | 08 ago 2006 | 15 ago 2013 | Attiva | Corporate Adviser | Amministratore | 2 Eskan Court Campbell Park MK9 4AN Milton Keynes Buckinghamshire | England | British |
REGAIN PLASTICS LIMITED | 11 ott 2012 | 17 lug 2013 | Sciolta | Director | Amministratore | Allerton Bywater WF10 2AL Castleford Newton Lane West Yorkshire United Kingdom | England | British |
REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD | 26 ott 2011 | 17 lug 2013 | Sciolta | Investor | Amministratore | c/o Mike Dunn Newton Lane Allerton Bywater WF10 2AL Castleford C/O Regain Polymers Ltd West Yorkshire United Kingdom | England | British |
REGAIN TRADING LTD | 26 ott 2011 | 17 lug 2013 | Sciolta | Investor | Amministratore | 90 High Holborn WC1V 1LA London Olswang Llp | England | British |
REGAIN RECYCLING & PLASTICS LTD | 26 ott 2011 | 17 lug 2013 | Sciolta | Investor | Amministratore | c/o Mike Dunn Newton Lane Allerton Bywater WF10 2AL Castleford C/O Regain Polymers Ltd West Yorkshire United Kingdom | England | British |
REGAIN RECYCLING AND PLASTICS HOLDINGS LIMITED | 13 ott 2011 | 17 lug 2013 | Sciolta | Investor | Amministratore | c/o Mike Dunn Newton Lane Allerton Bywater WF10 2AL Castleford C/O Regain Polymers Ltd West Yorkshire United Kingdom | England | British |
REGAIN POLYMERS HOLDINGS LIMITED | 29 ott 2010 | 16 lug 2013 | Attiva | Investor | Amministratore | 30a Fife Road East Sheen SW14 7EL London Fife House | England | British |
BRIGHTGREEN PLASTICS LIMITED | 27 ott 2010 | 16 lug 2013 | Attiva | Investor | Amministratore | 31a Fife Road East Sheen SW14 7EL London Fife House | England | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0