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

Mr Michael Robert Edge

British – Born 69 years ago (May 1955)

Mr Michael Robert Edge
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG

Current appointments

6

Resigned appointments

Closed appointments

10

Companies

Company NameLondon & Country Mortgages Limited
Company StatusActive
Company Ownership
24.57%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 1991 (5 years, 2 months after company formation)
Appointment Duration33 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Beazer House Lower Bristol Road
Bath
BA2 3BA
Registered Company Address
Unit 26 (2.06) Newark Works
2 Foundry Lane
Bath
BA2 3GZ
Company NameRestore Our Planet
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 March 2006 (1 week, 3 days after company formation)
Appointment Duration18 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Elsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameAdvice Champion.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 October 2011 (same day as company formation)
Appointment Duration12 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
No 2 The Bourse
Leeds
LS1 5DE
Registered Company Address
No 2 The Bourse
Leeds
LS1 5DE
Company NameMIKE Edge Holdings Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 January 2014 (same day as company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Insurance Broker
Addresses
Correspondence Address
Elsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameRestore U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 July 2017 (same day as company formation)
Appointment Duration6 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Elsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameThe Catalysts Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration6 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Queen Street Place
London
EC4R 1BE
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameAcademic Homes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 December 1993 (1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (Closed 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
Welton Lodge
Dale Road
Welton
HU15 1PE
Company NameLCUK Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration12 years, 6 months (Closed 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
Beazer House
Lower Bristol
Bath
BA2 3BA
Company NameLCUK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration12 years, 6 months (Closed 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
Beazer House
Lower Bristol Road
Bath
North East Somerset
BA2 3BA
Company NameOval (1972) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameSnap Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 June 2004 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Closed 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
21 Hutchings Walk
London
NW11 6LT
Company NameOval (2117) Limited
Company StatusDissolved 2009
Company Ownership
80%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 2007 (5 months after company formation)
Appointment Duration2 years, 7 months (Closed 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
2 Temple Back East
Bristol
BS1 6EG
Company NameTunited Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2007 (9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (Closed 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grooms Lodge Foxcote
Cheltenham
GL54 4LW
Wales
Registered Company Address
Grooms Lodge
Foxcote
Cheltenham
GL54 4LW
Wales
Company NameL & C Marketing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 October 2008 (same day as company formation)
Appointment Duration8 years, 9 months (Closed 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
Beazer House
Lower Bristol Road
Bath
BA2 3BA
Company NameTriangle Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 May 2009 (4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Closed 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Combe Hay Manor
Combe Hay
Bath
Somerset
BA2 7EG
Registered Company Address
Beazer House
Lower Bristol Road
Bath
BA2 3BA
Company NameL&C Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 May 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Closed 14 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beazer House Lower Bristol Road
Bath
Avon
BA2 3BA
Registered Company Address
Beazer House
Lower Bristol Road
Bath
Avon
BA2 3BA

Appointment Timeline

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