Stephen TRELOAR

Total number of appointments 30, 20 active appointments

EXTRACOVER HOLDINGS LIMITED

Correspondence address
Second Floor 30-40 Eastcheap, London, United Kingdom, EC3M 1HD
Role ACTIVE
director
Date of birth
October 1968
Appointed on
26 September 2024
Nationality
British
Occupation
Independent Non-Executive Director

Average house price in the postcode EC3M 1HD £31,581,000

SAVISENSE LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PET PLAN LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 November 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

PETIOS LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 July 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

ALLIANZ UK DISTRIBUTION LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 April 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

BUDDIES ENTERPRISES LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 January 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

ALLIANZ HOLDINGS PLC

Correspondence address
57 Ladymead, Guildford, Surrey, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 January 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Director

ALLIANZ (UK) LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 January 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Director

FAIRMEAD INSURANCE LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 January 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Director

ALLIANZ INSURANCE PLC

Correspondence address
57 Ladymead, Guildford, Surrey, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 January 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Director

AZABC LIMITED

Correspondence address
57 Ladymead, Guildford, United Kingdom, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
26 July 2019
Nationality
British
Occupation
Director

AZXYZ LIMITED

Correspondence address
57 Ladymead, Guildford, United Kingdom, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
26 July 2019
Nationality
British
Occupation
Director

LV INSURANCE MANAGEMENT LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

LV ASSISTANCE SERVICES LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

HIGHWAY INSURANCE GROUP LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

HIGHWAY INSURANCE COMPANY LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

HIGHWAY GROUP SERVICES LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

LV REPAIR SERVICES LIMITED

Correspondence address
57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director General Insurance

TEACHERS ASSURANCE COMPANY LIMITED

Correspondence address
County Gates, Bournemouth, England, England, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
14 February 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

TEACHERS ASSURANCE COMPANY LIMITED

Correspondence address
County Gates County Gates, Bournemouth, England, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
1 June 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 1 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

HIGHWAY CORPORATE CAPITAL LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 5 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

OCKHAM CORPORATE LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 7 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 4 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 3 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director General Insurance

Average house price in the postcode BH1 2NF £644,000

NLC NAME NO. 2 LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
October 1968
Appointed on
5 May 2016
Resigned on
24 January 2018
Nationality
British
Occupation
Managing Director Deneral Insurance

Average house price in the postcode BH1 2NF £644,000