Trevor Francis CUTMORE

Total number of appointments 15, 15 active appointments

ELITE 11 LTD

Correspondence address
Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom, WS1 3BZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 January 2023
Resigned on
28 December 2023
Nationality
British
Occupation
Director

PARDUS BLOOM LIMITED

Correspondence address
15 Alfred Place, London, England, WC1E 7EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
10 October 2022
Resigned on
14 March 2024
Nationality
British
Occupation
Company Director

MANCIENNE ROWE LTD

Correspondence address
The Old Foundry 55 Bath Street, Suite 8c, Walsall, England, WS1 3BZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 February 2022
Resigned on
21 September 2023
Nationality
British
Occupation
Director

CUTMORE CONSTRUCTION LTD

Correspondence address
9 Saxilby Road Sturton By Stow, Lincoln, United Kingdom, LN1 2AA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
28 January 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode LN1 2AA £286,000

INSPIRIT DEVELOPMENTS LTD

Correspondence address
Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom, WS1 3BZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 September 2021
Resigned on
21 September 2023
Nationality
British
Occupation
Director

TC HANK LTD

Correspondence address
9 Saxilby Road, Sturton By Stow, Lincoln, England, LN1 2AA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
22 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode LN1 2AA £286,000

KOALA AND TREE PROPERTIES LIMITED

Correspondence address
9 Saxilby Road, Sturton By Stow, Lincoln, England, LN1 2AA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 February 2021
Resigned on
22 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LN1 2AA £286,000

SUEZ PROPERTIES LTD

Correspondence address
Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6XU
Role ACTIVE
director
Date of birth
April 1962
Appointed on
20 January 2021
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6XU £126,000

LWT PROPERTY LIMITED

Correspondence address
4385 12826126 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1962
Appointed on
20 August 2020
Resigned on
16 September 2024
Nationality
British
Occupation
Property Project Manager

TFC ENTERPRISES LTD

Correspondence address
Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom, WS1 3BZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 April 2020
Nationality
British
Occupation
Director

SUEZ PROPERTIES LTD

Correspondence address
Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6XU
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 January 2020
Resigned on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6XU £126,000

MTC LETTINGS LTD

Correspondence address
10 Lower Thames Street, London, EC3R 6AF
Role ACTIVE
director
Date of birth
April 1962
Appointed on
18 January 2019
Nationality
British
Occupation
Director

MTC PROPERTIES LTD

Correspondence address
10 Lower Thames Street, London, EC3R 6AF
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 September 2016
Nationality
British
Occupation
Property Investor

SCALINI PROPERTIES LTD

Correspondence address
155 Newton Drive, Blackpool, United Kingdom, FY3 8LZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
10 November 2015
Resigned on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 8LZ £432,000

TABLE OF 12 LIMITED

Correspondence address
155 Newton Drive, Blackpool, England, FY3 8LZ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
25 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 8LZ £432,000