Download leads from Nexok and grow your business. Find out more

Mr Edward Langton

British – Born 102 years ago (October 1921)

Mr Edward Langton
Flat 8
40 Chester Square
London
SW1W 9HT

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameResidential Services(Chester Square)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (27 years, 10 months after company formation)
Appointment Duration10 years, 11 months (Resigned 12 September 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
The Studio
16 Cavaye Place
London
SW10 9PT
Company NameBluston Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (32 years, 4 months after company formation)
Appointment Duration10 years, 4 months (Resigned 29 October 2002)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameConrad Ritblat Share Participation Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (1 year after company formation)
Appointment Duration7 years (Resigned 16 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
9 Marylebone Lane
London
W1U 1HL
Company NameMilner Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (Resigned 16 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
9 Marylebone Lane
London
W1U 1HL
Company NameOak Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 15 November 1995)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
Coombe Edge
Sunninghill Road
Windlesham
GU20 6PP
Company NameCourt Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (4 years after company formation)
Appointment Duration11 months (Resigned 12 January 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
7 St James'S Square
London
SW1Y 4JU
Company NameOak Contract Interiors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 15 November 1995)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
145 Cannon Street
London
EC4N 5BP
Company Name9 Spice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 15 November 1995)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Flat 8
40 Chester Square
London
SW1W 9HT
Registered Company Address
3rd Floor C/O Pobc
15 Devonshire Sqaure
London
EC2M 4YW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing