TREVOR GEORGE CORRY THOMAS

Total number of appointments 18, no active appointments


AJM GREENWAY PROPERTIES LIMITED

Correspondence address
LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2JT
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 March 2017
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

TMVH LIMITED

Correspondence address
LEIGH HOUSE 28-32 ST. PAULS STREET, LEEDS, UNITED KINGDOM, LS1 2JT
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 July 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VET MRI LIMITED

Correspondence address
LEIGH HOUSE 28-32 ST PAUL;S STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2JT
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
30 May 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GANTON GOLF CLUB,LIMITED(THE)

Correspondence address
GANTON, SCARBOROUGH, NORTH YORKSHIRE, YO12 4PA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
20 March 2011
Resigned on
16 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode YO12 4PA £428,000

MEDALYTIX (GROUP) LTD

Correspondence address
WESTFIELD FARM THE GREEN, BISHOP BURTON, BEVERLEY, NORTH HUMBERSIDE, HU17 8QA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 February 2010
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU17 8QA £573,000

SIMPLYHEALTH FUNDING SERVICES LIMITED

Correspondence address
EARNSHAW BUSINESS CENTRE HUGH LANE, LEYLAND, ENGLAND, PR26 6PD
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
11 October 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR26 6PD £607,000

RSL STEEPER TRUSTEES LIMITED

Correspondence address
UNIT 7 SEVERN ROAD, HUNSLET TRADING ESTATE, LEEDS, WEST YORKSHIRE, LS10 1BL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 September 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

HUGH STEEPER LIMITED

Correspondence address
51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER, KENT, UNITED KINGDOM, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

MEDITECH IT LIMITED

Correspondence address
51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

STEEPER REHABILITATION LIMITED

Correspondence address
RIVERSIDE ORTHOPAEDIC CENTRE, 51 RIVERSIDE 2 MEDWAY CITY, ESTATE ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

INSEARCH LIMITED

Correspondence address
51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

REHABILITATION SERVICES LIMITED

Correspondence address
RIVERSIDE ORTHOPAEDIC CENTRE, 51 RIVERSIDE 2 SIR THOMAS, LONGLEY ROAD MEDWAY CITY, ESTATE ROCHESTER KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

MEDITECH GROUP LIMITED

Correspondence address
RIVERSIDE OTHOPAEDIC CENTRE, 51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

STEEPER HOLDINGS LIMITED

Correspondence address
RIVERSIDE ORTHOPAEDIC CENTER, 51 RIVERSIDE MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 April 2006
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £362,000

BURGESS DIAGNOSTICS LIMITED

Correspondence address
EARNSHAW BUSINESS CENTRE HUGH LANE, LEYLAND, ENGLAND, PR26 6PD
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
7 October 2005
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR26 6PD £607,000

GANTON GOLF CLUB,LIMITED(THE)

Correspondence address
WESTFIELD FARM THE GREEN, BISHOP BURTON, BEVERLEY, HU17 8QA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
14 March 2004
Resigned on
17 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HU17 8QA £573,000

LISTER INHEALTH LIMITED

Correspondence address
WESTFIELD FARM THE GREEN, BISHOP BURTON, BEVERLEY, HU17 8QA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
22 March 2000
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU17 8QA £573,000

THE FIELDFARE PARTNERSHIP LIMITED

Correspondence address
WESTFIELD FARM THE GREEN, BISHOP BURTON, BEVERLEY, HU17 8QA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
14 November 1991
Resigned on
30 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HU17 8QA £573,000