Robert Christopher SALVONI

Total number of appointments 16, 13 active appointments

NIXON DESIGN EOT TRUSTEE LIMITED

Correspondence address
White's Warehouse Foundry Square, Hayle, Cornwall, United Kingdom, TR27 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 March 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TR27 4HH £143,000

NIXON DESIGN LIMITED

Correspondence address
White's Warehouse, 25 Foundry Square, Hayle White's Warehouse, 25 Foundry Square, Hayle, Cornwall, England, TR27 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 March 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TR27 4HH £143,000

MYWORKPAPERS GROUP LIMITED

Correspondence address
Park Farm St. Clement, Truro, England, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
20 December 2019
Resigned on
29 February 2024
Nationality
British
Occupation
Professional Director

Average house price in the postcode TR1 1SX £573,000

MYWORKPAPERS LTD

Correspondence address
Park House St. Clement, Truro, England, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 November 2019
Resigned on
29 February 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode TR1 1SX £573,000

BLUEFRUIT SOFTWARE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Correspondence address
Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall, United Kingdom, TR15 3RQ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode TR15 3RQ £493,000

THOUGHT QUARTER LTD

Correspondence address
Pool Innovation Centre Trevenson Road, Pool, Redruth, England, TR15 3PL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 October 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TR15 3PL £255,000

COLATERAL LIMITED

Correspondence address
The Workbox 30 Ferris Town, Truro, England, TR1 3JJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TR1 3JJ £320,000

THE EMBASSY OF CORNWALL AND THE ISLES OF SCILLY CIC

Correspondence address
Park House St Clement, Truro, Cornwall, United Kingdom, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TR1 1SX £573,000

ANEVAY STOVES LIMITED

Correspondence address
Park House St Clement, Truro, Cornwall, United Kingdom, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
14 June 2017
Resigned on
23 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TR1 1SX £573,000

RADAR GROUP LIMITED

Correspondence address
Park House St. Clement, Truro, Cornwall, England, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
20 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TR1 1SX £573,000

BLUEFRUIT SOFTWARE LIMITED

Correspondence address
Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall, England, TR15 3RQ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode TR15 3RQ £493,000

PARK HOUSE VENTURES 2 LIMITED

Correspondence address
Park House St Clement, Truro, Cornwall, United Kingdom, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
3 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode TR1 1SX £573,000

PARK HOUSE VENTURES LIMITED

Correspondence address
Park House St. Clement, Truro, Cornwall, United Kingdom, TR1 1SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 February 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode TR1 1SX £573,000


THE PLUSS ORGANISATION CIC

Correspondence address
Office 3 Merriott House Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, England, EX2 8NP
Role RESIGNED
director
Date of birth
September 1964
Appointed on
1 March 2016
Resigned on
1 April 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EX2 8NP £57,000

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

Correspondence address
1 Alie Street, London, London, E1 8DE
Role RESIGNED
director
Date of birth
September 1964
Appointed on
1 December 2015
Resigned on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1 8DE £4,732,000

ANEVAY STOVES LIMITED

Correspondence address
Park House St Clement, Truro, Cornwall, Uk, TR1 1SX
Role RESIGNED
director
Date of birth
September 1964
Appointed on
11 December 2014
Resigned on
23 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TR1 1SX £573,000