TRACE LEE NORTON

Total number of appointments 12, no active appointments


COVERIS FLEXIBLES UK LIMITED

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3ZN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
31 August 2017
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PE11 3ZN £1,372,000

COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3ZN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
31 August 2017
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PE11 3ZN £1,372,000

G4S CASH CENTRES (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE, 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
14 January 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

G4S CASH SOLUTIONS (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE, 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
14 January 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

RECALL (LONDON) LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 April 2008
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

RECALL SHREDDING LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 April 2008
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

RECALL LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 April 2008
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

RECALL GQ LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 April 2008
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

RECALL EUROPE LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 April 2008
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

RECALL COVENTRY LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role
Director
Date of birth
December 1963
Appointed on
25 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

BRAMBLES ENTERPRISES LIMITED

Correspondence address
JAPONICA COTTAGE, 105 BURNT HILL ROAD LOWER BOURNE, FARNHAM, SURREY, GU10 3LH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 April 2007
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3LH £906,000

RMC (GM) NO 7 LIMITED

Correspondence address
3 LODGE HILL, STATION ROAD WESTBURY SUB MENDIP, WELLS, SOMERSET, BA5 1ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 April 1998
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BA5 1ES £705,000