GONZALO ALONSO TRUJILLO

Total number of appointments 27, 20 active appointments

SEA CLIFF LIMITED

Correspondence address
15-17 CHURCH ROAD, ABBOTS LEIGH, BRISTOL, ENGLAND, BS8 3QR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
20 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANM HEALTHCARE LIMITED

Correspondence address
The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS1 3AE £9,563,000

PIE MINISTER KITCHENS LIMITED

Correspondence address
24 STOKES CROFT, BRISTOL, UNITED KINGDOM, BS1 3PR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 3PR £686,000

PIE MINISTER HOLDINGS LIMITED

Correspondence address
24 STOKES CROFT, BRISTOL, UNITED KINGDOM, BS1 3PR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 3PR £686,000

BRISTOL IT COMPANY LTD

Correspondence address
2 METHUEN PARK, CHIPPENHAM, ENGLAND, SN14 0GX
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 0GX £2,406,000

ASSURED DIGITAL TECHNOLOGIES LIMITED

Correspondence address
The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS1 3AE £9,563,000

THINK DRINKS LIMITED

Correspondence address
OAKFIELDS CHURCH ROAD, ABBOTS LEIGH, BRISTOL, ENGLAND, BS8 3QR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
29 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ASSURED DIGITAL GENOMICS LIMITED

Correspondence address
The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 3AE £9,563,000

MDS TECHNOLOGIES LIMITED

Correspondence address
The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 3AE £9,563,000

HADSTON GDS LIMITED

Correspondence address
The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 3AE £9,563,000

ASSURED DIGITAL GROUP LIMITED

Correspondence address
The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS1 3AE £9,563,000

CHILLI CONSULTING LTD

Correspondence address
RED LION YARD FROME ROAD, BATH, BA2 2PP
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
31 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 2PP £383,000

AGILEBASE LIMITED

Correspondence address
BRISTOL AND BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
31 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS16 7FR £3,997,000

PIE MINISTER CHARLTON ROAD LLP

Correspondence address
PIEMINISTER KITCHEN CHARLTON ROAD, BRENTRY, BRISTOL, BS10 6NF
Role ACTIVE
LLPDMEM
Date of birth
January 1970
Appointed on
3 July 2012
Nationality
BRITISH

HI STREET LIMITED

Correspondence address
OAKFIELDS CHURCH ROAD, ABBOTS LEIGH, BRISTOL, UNITED KINGDOM, BS8 3QR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
13 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DYNAMIC HEATING SERVICES LIMITED

Correspondence address
77-79 STOKES CROFT, BRISTOL, BS1 3RD
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
24 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 3RD £208,000

JOHN HAMPDEN FOOD LIMITED

Correspondence address
PIEMINISTER LIMITED CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6NF
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
5 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AQUARELA DEVELOPMENTS LIMITED

Correspondence address
77-79 STOKES CROFT, BRISTOL, UNITED KINGDOM, BS1 3RD
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
16 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 3RD £208,000

SUGUSTO LIMITED

Correspondence address
OAKFIELDS CHURCH ROAD, ABBOTS LEIGH, BRISTOL, UNITED KINGDOM, BS8 3QR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
20 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

PIE MINISTER LIMITED

Correspondence address
OAKFIELDS CHURCH ROAD, ABBOTS LEIGH, BRISTOL, UNITED KINGDOM, BS8 3PR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS8 3PR £716,000


SAWDAY'S CANOPY & STARS LIMITED

Correspondence address
MERCHANTS HOUSE WAPPING ROAD, BRISTOL, UNITED KINGDOM, BS1 4RW
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
16 June 2014
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE CLIFTON CLUB COMPANY LIMITED

Correspondence address
22 THE MALL, CLIFTON, BRISTOL, AVON, BS8 4DS
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
25 September 2012
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 4DS £451,000

GRILLSTOCK LIMITED

Correspondence address
C/O OASYS LTD AMPNEY HOUSE, FALCON CLOSE, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, ENGLAND, GL2 4LS
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
20 June 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALASTAIR SAWDAY PUBLISHING CO. LTD

Correspondence address
MERCHANTS HOUSE WAPPING ROAD, BRISTOL, ENGLAND, BS1 4RW
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
19 January 2010
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE ORCHARD PIG LTD

Correspondence address
WEST BRADLEY ORCHARDS, WEST BRADLEY, GLASTONBURY, SOMERSET, BA6 8LT
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
3 August 2009
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8LT £1,318,000

BRISTOL JUNIOR CHAMBER(THE)

Correspondence address
THE COACH HOUSE MARTCOMBE ROAD, EASTON-IN-GORDANO, BRISTOL, AVON, UNITED KINGDOM, BS20 0QD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
8 April 2003
Resigned on
6 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS20 0QD £944,000

DUCHESS ROAD MAINTENANCE COMPANY LIMITED

Correspondence address
WESTFIELD MANOR ROAD, ABBOTS LEIGH, BRISTOL, ENGLAND, BS8 3RP
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
16 August 1999
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS8 3RP £1,075,000