Rawdon Quentin VEVERS



Total number of appointments 7, 7 active appointments

HIGH PERFORMANCE LEARNING SERVICES LTD

Correspondence address
Elmfield House New Yatt Road, Witney, Oxfordshire, United Kingdom, OX28 1PB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
17 December 2019
Resigned on
23 April 2023
Nationality
British
Occupation
Director

COVENTRY INTERNATIONAL PRESSING COMPANY LTD

Correspondence address
UNIT E, LYONS PARK 46 SAYER DRIVE, COVENTRY, UNITED KINGDOM, CV5 9PF
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
2 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV5 9PF £1,763,000

IMPRESSION TECHNOLOGIES LIMITED

Correspondence address
UNIT E, LYONS PARK 46 SAYER DRIVE, COVENTRY, UNITED KINGDOM, CV5 9PF
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
2 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV5 9PF £1,763,000

THE INSPIRING FUTURES FOUNDATION

Correspondence address
THE GREEN MAN ARKESDEN, SAFFRON WALDEN, ESSEX, ENGLAND, CB11 4EX
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB11 4EX £851,000

FLYBRID AUTOMOTIVE LIMITED

Correspondence address
THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
16 January 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TOROTRAK PLC

Correspondence address
PARK VIEW HOUSE 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG1 5DW £752,000

TOROTRAK (DEVELOPMENT) LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
28 June 2013
Nationality
British
Occupation
Finance Director