SCOTT NORMAN TRUSTY

Total number of appointments 12, no active appointments


WILLIAM HOUSE FREEHOLD LTD

Correspondence address
MARLBOROUGH HOUSE MILLBROOK, GUILDFORD, SURREY, UNITED KINGDOM, GU1 34A
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 May 2015
Resigned on
20 July 2015
Nationality
BRITISH
Occupation
NONE

THE OLD BREW HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
OLD GREAT HALFPENNY HALFPENNY LANE, GUILDFORD, SURREY, ENGLAND, GU4 8PY
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
22 November 2013
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 8PY £2,658,000

BALMUIR TRADING LIMITED

Correspondence address
WILLIAM HOUSE 45 BURY FIELDS, GUILDFORD, SURREY, ENGLAND, GU2 4AZ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
4 December 2006
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU2 4AZ £961,000

BRAMLEY FURNITURE LIMITED

Correspondence address
5 BEECH LANE, GUILDFORD, SURREY, GU2 4ES
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
7 July 2006
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
PROPERTY CO OWNER

Average house price in the postcode GU2 4ES £1,547,000

LONGACRE SCHOOL

Correspondence address
5 BEACH LANE, GUILDFORD, SURREY, GU2 4EN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
4 March 2003
Resigned on
10 May 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode GU2 4EN £1,211,000

BANNAMORE LIMITED

Correspondence address
MARLBOROUGH HOUSE MILLBROOK, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3YA
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 February 2001
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3YA £376,000

HARWARD PROPERTIES LIMITED

Correspondence address
OLD GREAT HALFPENNY HALFPENNY LANE, GUILDFORD, SURREY, ENGLAND, GU4 8PY
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
21 September 2000
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 8PY £2,658,000

AMSPROP REAT LIMITED

Correspondence address
TANYARD BARNS, WOODHILL LANE, SHAMLEY GREEN, SURREY, GU5 0SP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 June 1995
Resigned on
6 September 1995
Nationality
BRITISH
Occupation
DIR OF PROPERTY CO

Average house price in the postcode GU5 0SP £2,247,000

BALMUIR INVESTMENTS LTD

Correspondence address
5 BEACH LANE, GUILDFORD, SURREY, GU2 4EN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
19 January 1994
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU2 4EN £1,211,000

BALMUIR TRADING LIMITED

Correspondence address
5 BEACH LANE, GUILDFORD, SURREY, GU2 4EN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
3 February 1993
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU2 4EN £1,211,000

PARKSIDE DEVELOPMENT COMPANY LIMITED

Correspondence address
5 BEACH LANE, GUILDFORD, SURREY, GU2 4EN
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 February 1992
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU2 4EN £1,211,000

ROWANHURST PROPERTIES LIMITED

Correspondence address
OLD GREAT HALFPENNY HALFPENNY LANE, GUILDFORD, SURREY, UNITED KINGDOM, GU4 8PY
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
14 January 1992
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU4 8PY £2,658,000