TERRAM LIMITED

8 officers / 29 resignations

SCHALK, Achim

Correspondence address
1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
Role ACTIVE
director
Date of birth
December 1972
Appointed on
15 May 2025
Nationality
German
Occupation
President, Emeia

LEHMAN, Ben

Correspondence address
1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
Role ACTIVE
director
Date of birth
August 1980
Appointed on
15 May 2025
Nationality
American
Occupation
Tax Director

WOLFRAM JR, Paul Gregory

Correspondence address
9335 Harris Corners Parkway, Suite 300, Charlotte, North Carolina 28269, United States
Role ACTIVE
director
Date of birth
May 1976
Appointed on
5 December 2024
Resigned on
31 January 2025
Nationality
American
Occupation
Director

STRAUB, Peter Olaf Fidelis

Correspondence address
67 Aeshenvorstadt, 4051, Basel, Switzerland
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 December 2024
Nationality
German
Occupation
Lawyer

HAMILTON, Deborah

Correspondence address
Sapphire House Crown Way, Rushden, England, England, NN10 6FB
Role ACTIVE
secretary
Appointed on
25 January 2021
Resigned on
4 November 2024

GREENE, Jason Kent

Correspondence address
Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 February 2016
Resigned on
4 November 2024
Nationality
American
Occupation
General Counsel

MILES, Mark William

Correspondence address
Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 February 2016
Resigned on
4 November 2024
Nationality
American
Occupation
None

INTERTRUST (UK) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Secretary
Appointed on
15 May 2014
Nationality
NATIONALITY UNKNOWN

RICH, JONATHAN DAVID

Correspondence address
101 OAKLEY STREET, EVANSVILLE, INDIANA, USA, IN47710
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 February 2016
Resigned on
23 June 2016
Nationality
UNITED STATES
Occupation
NONE

NORMAN, DENNIS

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
28 February 2014
Resigned on
1 February 2016
Nationality
AMERICAN
Occupation
DIRECTOR

INTERTRUST HOLDINGS (UK) LIMITED

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
20 February 2014
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000

WARNER, JOHN PHILIP

Correspondence address
BODDINGTON HOUSE BLACKWATER TRADING ESTATE, THE CAUSEWAY, MALDON, ESSEX, UNITED KINGDOM, CM9 4GG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 February 2011
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
SALES MANAGER

O'CARROLL, ANTHONY JOHN HENRY

Correspondence address
FORSYTH HOUSE LOWER RICHMOND ROAD, RICHMOND UPON THAMES, LONDON, UNITED KINGDOM, TW9 4LN
Role RESIGNED
Secretary
Appointed on
31 December 2010
Resigned on
18 November 2013
Nationality
BRITISH

Average house price in the postcode TW9 4LN £629,000

POWELL, ALISON

Correspondence address
INTERTRUST (UK) LIMITED 11 OLD JEWRY, 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
7 September 2010
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2R 8DU £28,091,000

HOLLAND, ANTHONY EDWARD

Correspondence address
MAMHILAD, PONTYPOOL, GWENT, NP4 0YR
Role RESIGNED
Secretary
Appointed on
15 November 2007
Resigned on
31 December 2010
Nationality
BRITISH

GLOVER, Paul Edwin, Dr

Correspondence address
Mamhilad, Pontypool, Gwent, NP4 0YR
Role RESIGNED
director
Date of birth
December 1953
Appointed on
13 September 2007
Resigned on
1 February 2011
Nationality
British
Occupation
Managing Director

SULLY, STEPHEN

Correspondence address
MAMHILAD, PONTYPOOL, GWENT, NP4 0YR
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 January 2007
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOLOR, LUCILLE

Correspondence address
19B HOLLYBUSH HILL, WANSTEAD, LONDON, E11 1PP
Role RESIGNED
Secretary
Appointed on
19 January 2007
Resigned on
15 November 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E11 1PP £426,000

MILES, KATE LOUISE

Correspondence address
MAMHILAD, PONTYPOOL, GWENT, NP4 0YR
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
30 November 2006
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

BARNES, IAN MURRAY

Correspondence address
28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
21 June 2006
Resigned on
13 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1TD £2,906,000

GWYNNE, TRACEY JAYNE

Correspondence address
6 MILLERS CLOSE, RUARDEAN HILL, DRYBROOK, GLOUCESTERSHIRE, GL17 9AU
Role RESIGNED
Secretary
Appointed on
14 June 2002
Resigned on
19 January 2007
Nationality
BRITISH

Average house price in the postcode GL17 9AU £387,000

RIDDELL, DAVID ROBERT

Correspondence address
LITTLE GRANGE, LLANGROVE, ROSS ON WYE, HEREFORDSHIRE, HR9 6EX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 June 2002
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode HR9 6EX £456,000

ELEMENT, GREGORY CHARLES

Correspondence address
WOODLANDS, HOME FARM CEFN MABLY, CARDIFF, CF3 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 September 1996
Resigned on
14 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF3 6LP £842,000

NALBANTYAN, MIGIRDIC

Correspondence address
1933 EDENBRIDGE WAY, NASHVILLE 37215, TENNESSEE, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
20 October 1995
Resigned on
31 January 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ELEMENT, GREGORY CHARLES

Correspondence address
WOODLANDS, HOME FARM CEFN MABLY, CARDIFF, CF3 6LP
Role RESIGNED
Secretary
Appointed on
30 June 1995
Resigned on
14 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF3 6LP £842,000

DUNNE, SEAN

Correspondence address
MOUNT PLEASANT WESTFIELD ROAD, OSBASTON, MONMOUTH, GWENT, NP25 3HX
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
30 June 1995
Resigned on
23 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 3HX £499,000

WRIGHT, MALCOLM ALLAN

Correspondence address
HIGH POINT 58 THE MOUNT, LEATHERHEAD, SURREY, KT22 9EA
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
30 June 1995
Resigned on
18 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 9EA £1,828,000

WILLIAMSON, IAN

Correspondence address
LONGMEADOW, 10 EDMUNTON WAY, OAKHAM RUTLAND, LEICESTER, LE15 6JE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
16 January 1995
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 6JE £531,000

THWAITE, PAUL EDMUND

Correspondence address
3 ADEL GRANGE CLOSE, ADEL, LEEDS, LS16 8HX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
16 January 1995
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 8HX £778,000

THWAITE, PAUL EDMUND

Correspondence address
3 ADEL GRANGE CLOSE, ADEL, LEEDS, LS16 8HX
Role RESIGNED
Secretary
Appointed on
16 January 1995
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 8HX £778,000

COLEMAN, RICHARD HENRY

Correspondence address
OLD SCHOOL HOUSE, ABBOTS WORTHY, WINCHESTER, HAMPSHIRE, SO21 1DR
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
8 August 1994
Resigned on
16 January 1995
Nationality
BRITISH
Occupation
FINANCIAL MANAGER

Average house price in the postcode SO21 1DR £1,264,000

COLEMAN, RICHARD HENRY

Correspondence address
OLD SCHOOL HOUSE, ABBOTS WORTHY, WINCHESTER, HAMPSHIRE, SO21 1DR
Role RESIGNED
Secretary
Appointed on
1 December 1993
Resigned on
16 January 1995
Nationality
BRITISH
Occupation
FINANCIAL MANAGER

Average house price in the postcode SO21 1DR £1,264,000

SMITH, MICHAEL ROBERT

Correspondence address
7 CRANEMOOR AVENUE, HIGHCLIFFE, DORSET, BH23 5AN
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
2 September 1993
Resigned on
8 August 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH23 5AN £683,000

SEALE, MICHAEL FREDERICK HOLFORD

Correspondence address
BOX COTTAGE, SHIRENEWTON, CHEPSTOW, GWENT, NP6 6LT
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
22 November 1991
Resigned on
16 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

PLATT, MALCOLM JAMES

Correspondence address
THE COTTAGE ARNEWOOD HOUSE, EVERTON ROAD HORDLE, LYMINGTON, HAMPSHIRE, SO41 0HF
Role RESIGNED
Secretary
Appointed on
22 November 1991
Resigned on
1 December 1993
Nationality
BRITISH

Average house price in the postcode SO41 0HF £1,141,000

HOLLOWAY, JOHN GEORGE

Correspondence address
SOUTH HAYES, GROVE ROAD, LYMINGTON, HAMPSHIRE, SO41 3RN
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
22 November 1991
Resigned on
16 January 1995
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

Average house price in the postcode SO41 3RN £1,480,000

COCKERHAM, DAVID WILLIAM

Correspondence address
FOREST END, NORLEY WOOD, LYMINGTON, HAMPSHIRE, SO41 5RX
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
22 November 1991
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO41 5RX £1,053,000


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