Terence John NORRIS

Total number of appointments 22, 5 active appointments

ENVISAGE HEALTHCARE LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, United Kingdom, GU18 5XQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU18 5XQ £603,000

ENVISAGE DENTAL HOLDINGS LIMITED

Correspondence address
129 Devonshire House Wade Road, Basingstoke, England, RG24 8PE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
24 April 2019
Resigned on
17 September 2024
Nationality
British
Occupation
Company Director

HAWKIN'S BAZAAR LTD

Correspondence address
Yare House 62-64 Thorpe Road, Norwich, Norfolk, England, NR1 1RY
Role ACTIVE
director
Date of birth
June 1948
Appointed on
14 March 2016
Resigned on
4 January 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode NR1 1RY £1,854,000

TOBAR WORLDWIDE LIMITED

Correspondence address
Yare House 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY
Role ACTIVE
director
Date of birth
June 1948
Appointed on
25 April 2012
Resigned on
15 December 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode NR1 1RY £1,854,000

INDEPENDENT VETCARE HOLDINGS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bnes, BA1 3DS
Role ACTIVE
director
Date of birth
June 1948
Appointed on
9 September 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £500,000


O'FLYNN MUSIC LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, United Kingdom, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
6 May 2016
Resigned on
21 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GU18 5XQ £603,000

ONE FOR FUN INTERNATIONAL LIMITED

Correspondence address
Yare House 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom, NR1 1RY
Role RESIGNED
director
Date of birth
June 1948
Appointed on
11 February 2016
Resigned on
4 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1RY £1,854,000

TOBAR GROUP TRADING LIMITED

Correspondence address
Yare House 62-64 Thorpe Road, Norwich, NR1 1RY
Role RESIGNED
director
Date of birth
June 1948
Appointed on
11 January 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode NR1 1RY £1,854,000

TOBAR GROUP TRADING LIMITED

Correspondence address
Yare House 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY
Role RESIGNED
director
Date of birth
June 1948
Appointed on
25 April 2012
Resigned on
15 December 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode NR1 1RY £1,854,000

BERRY HOUSE LIMITED

Correspondence address
Station House East, Ashley Avenue, Bath, United Kingdom, BA1 3DS
Role RESIGNED
director
Date of birth
June 1948
Appointed on
28 September 2011
Resigned on
23 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £500,000

INDEPENDENT VETCARE LIMITED

Correspondence address
August Equity Llp 10 Slingsby Place, St. Martin''s Courtyard, London, United Kingdom, WC2E 9AB
Role RESIGNED
director
Date of birth
June 1948
Appointed on
9 September 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

ADVANCED VETCARE LTD

Correspondence address
5 The Dairy Priston Mill, Priston, Bath, Somerset, BA2 9EQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
9 September 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

INDEPENDENT VETCARE FINANCE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bnes, BA1 3DS
Role RESIGNED
director
Date of birth
June 1948
Appointed on
9 September 2011
Resigned on
16 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £500,000

SOLARBO LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

MZ REALISATIONS 1 LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
24 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

KEILKRAFT LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

THE AUTHENTIC MODEL COMPANY LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

AG MZ 1 LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
24 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

BALSA WOOD SUPPLIES LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

TAG MZ 1 LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
17 July 2009
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

MZH REALISATIONS 2013 LIMITED

Correspondence address
Colville House Lightwater Road, Lightwater, Surrey, GU18 5XQ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
16 July 2009
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5XQ £603,000

TGH REALISATIONS LIMITED

Correspondence address
The Old Aerodrome, Worlingham, Beccles, Suffolk, NR34 7SP
Role RESIGNED
director
Date of birth
June 1948
Appointed on
1 September 2006
Resigned on
8 February 2011
Nationality
British
Occupation
Director