CORIN TRUSTEE LIMITED

5 officers / 14 resignations

SILVESTER, Victoria Mary

Correspondence address
The Corinium Centre Corinium Centre, Love Lane Industrial Estate, Cirencester, England, GL7 1YJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
19 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 1YJ £10,971,000

AMO, ENRICO MARIO

Correspondence address
THE CORINIUM CENTRE LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 1YJ
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
8 April 2014
Nationality
ITALIAN
Occupation
COO, DIRECTOR OF IP INVESTIMENTI E PARTECIPAZIONI

Average house price in the postcode GL7 1YJ £10,971,000

SILVESTER, Victoria Mary

Correspondence address
Units 7 & 8 The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 January 2013
Resigned on
8 April 2014
Nationality
British
Occupation
Financial Controller

Average house price in the postcode GL7 1YJ £10,971,000

ALFONSI, STEFANO

Correspondence address
UNITS 7 & 8 THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
24 December 2012
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 1YJ £10,971,000

HARTLEY, Simon John

Correspondence address
Wellswood House Birchley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NY
Role ACTIVE
director
Date of birth
April 1960
Appointed on
7 April 1997
Resigned on
12 February 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 6NY £2,056,000


SILVESTER, VICTORIA MARY

Correspondence address
UNITS 7 & 8 THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
8 January 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode GL7 1YJ £10,971,000

SLATER, IAIN GORDON

Correspondence address
UNITS 7 & 8 THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 June 2012
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL7 1YJ £10,971,000

SLATER, IAIN GORDON

Correspondence address
UNITS 7 & 8 THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Role RESIGNED
Secretary
Appointed on
25 June 2012
Resigned on
18 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GL7 1YJ £10,971,000

ROLLER, MICHAEL ROY DAVID

Correspondence address
UNITS 7 & 8 THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
2 March 2009
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL7 1YJ £10,971,000

ROLLER, MICHAEL ROY DAVID

Correspondence address
UNITS 7 & 8 THE CORINIUM CENTRE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YJ
Role RESIGNED
Secretary
Date of birth
June 1965
Appointed on
2 March 2009
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL7 1YJ £10,971,000

HARTLEY, SIMON JOHN

Correspondence address
WELLSWOOD HOUSE BIRCHLEY ROAD, BATTLEDOWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
7 April 1997
Resigned on
12 February 2009
Nationality
UK
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL52 6NY £2,056,000

HARTLEY, SIMON JOHN

Correspondence address
WELLSWOOD HOUSE BIRCHLEY ROAD, BATTLEDOWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NY
Role RESIGNED
Secretary
Date of birth
April 1960
Appointed on
7 April 1997
Resigned on
12 February 2009
Nationality
UK
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL52 6NY £2,056,000

LEWIS, ALAN STUART

Correspondence address
SOUTHFIELD FARM FARLEIGH ROAD, BACKWELL, BRISTOL, NORTH SOMERSET, UNITED KINGDOM, BS48 3PE
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
12 October 1995
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIBSON, PETER JEREMY

Correspondence address
WILLESLEY HOUSE, WILLESLEY, TETBURY, GLOUCESTERSHIRE, GL8 8QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 October 1995
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8QU £1,115,000

LAWRENCE, JEREMY OLIVER JOHN

Correspondence address
FIELD COTTAGES, MARLE HILL, CHALFORD, GLOUCESTERSHIRE, GL6 8QP
Role RESIGNED
Secretary
Date of birth
January 1953
Appointed on
12 October 1995
Resigned on
7 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 8QP £738,000

PALING, IAN HAMILTON

Correspondence address
CYCLAMEN LODGE PRIVATE ROAD, RODBOROUGH COMMON, STROUD, GLOUCESTERSHIRE, GL5 5BT
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
12 October 1995
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL5 5BT £1,149,000

LAWRENCE, JEREMY OLIVER JOHN

Correspondence address
FIELD COTTAGES, MARLE HILL, CHALFORD, GLOUCESTERSHIRE, GL6 8QP
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 October 1995
Resigned on
7 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 8QP £738,000

NQH (CO SEC) LIMITED

Correspondence address
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
Role RESIGNED
Nominee Secretary
Appointed on
17 August 1995
Resigned on
12 October 1995

NQH LIMITED

Correspondence address
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
Role RESIGNED
Nominee Director
Date of birth
August 1989
Appointed on
17 August 1995
Resigned on
12 October 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company