Trevor John Edward PARKER

Total number of appointments 39, 24 active appointments

ENGINEHAWK LIMITED

Correspondence address
Unit 2 Barnett Way Barnett Way, Barnwood, Gloucester, United Kingdom, GL4 3RT
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL4 3RT £3,265,000

RUROC IP HOLDINGS LIMITED

Correspondence address
Unit 2 Barnett Way Barnett Way, Barnwood, Gloucester, England, GL4 3RT
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL4 3RT £3,265,000

RUROC LIMITED

Correspondence address
Unit 2 Barnett Way Barnett Way, Barnwood, Gloucester, England, GL4 3RT
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL4 3RT £3,265,000

RUROC GLOBAL HOLDINGS LIMITED

Correspondence address
Unit 2 Barnett Way, Barnwood, Gloucester, England, GL4 3RT
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL4 3RT £3,265,000

MARAUDER EVENTS LTD

Correspondence address
31-32 Park Row, Leeds, England, LS1 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5JD £3,947,000

PLANET X RETAIL LIMITED

Correspondence address
Units 38-41 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, England, S65 3SH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
7 August 2020
Resigned on
10 June 2023
Nationality
British
Occupation
Company Director

RAGE INSURE LTD

Correspondence address
North End Farm Bishop Burton, Beverley, East Yorkshire, United Kingdom, HU17 8JJ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode HU17 8JJ £455,000

PLANET X EOT TRUSTEES LIMITED

Correspondence address
Units 38-41 Aldwarke Wharfe Business Park Waddington Way, Rotherham, South Yorkshire, United Kingdom, S65 3SH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 December 2019
Resigned on
12 December 2022
Nationality
British
Occupation
Director

NORTHCO AUTOMOTIVE LTD

Correspondence address
Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England, YO26 6RB
Role ACTIVE
director
Date of birth
August 1962
Appointed on
16 November 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode YO26 6RB £1,535,000

PLANET X LTD

Correspondence address
C/O Interpath Limited, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4JF £393,000

MONEY SURGERY HOLDINGS LIMITED

Correspondence address
2nd Floor, Pickford Street Mill Pickford Street, Macclesfield, England, SK11 6JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK11 6JD £179,000

ACCULINK TECHNOLOGY LIMITED

Correspondence address
Office 2.05, C4di The Dock, 31-38 Queen Street, Hull, England, HU1 1UU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 May 2016
Resigned on
21 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1UU £877,000

RUGGEDISED LIMITED

Correspondence address
2a Brudenell Avenue, Poole, Dorset, United Kingdom, BH13 7NW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
18 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7NW £2,846,000

NORTHCO MANAGEMENT LTD

Correspondence address
Suite 1 31/32 Park Row, Leeds, United Kingdom, LS1 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
24 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 5JD £3,947,000

K.P.M. AUTOS LIMITED

Correspondence address
Hemming House, Hemming Street, London, E1 5BL
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

KPM-UK KNOWLEDGE SCHOOL LIMITED

Correspondence address
Hemming House, Hemming Street, London, E1 5BL
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

NORTHCO MANAGEMENT LTD

Correspondence address
North End Farm Bishop Burton, Beverley, United Kingdom, HU17 8QA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
23 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode HU17 8QA £577,000

DIRECT COURSE LIMITED

Correspondence address
The Apex Sheriffs Orchard, Coventry, England, CV1 3PP
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 March 2012
Nationality
British
Occupation
Company Director

HANTS AND DORSET CARAVAN CENTRE LTD

Correspondence address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 September 2006
Nationality
British
Occupation
Managing Director

ORPINGTON CARAVAN CENTRE LIMITED

Correspondence address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 September 2006
Nationality
British
Occupation
Managing Director

SIGNLEASE LIMITED

Correspondence address
Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 July 2006
Nationality
British
Occupation
Co Director

LEGAL SECRETARY LIMITED

Correspondence address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
1 June 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode HU17 8QA £577,000

FORWARD BOOST LIMITED

Correspondence address
1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 March 2006
Nationality
British
Occupation
Company Director

FORWARD SKILLS DEVELOPMENT LIMITED

Correspondence address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode HU17 8QA £577,000


SUPERFAST NUTRITION LIMITED

Correspondence address
North End Farm North End, Bishop Burton, Beverley, England, HU17 8JJ
Role
director
Date of birth
August 1962
Appointed on
13 March 2017
Nationality
British
Occupation
Cpmpany Director

Average house price in the postcode HU17 8JJ £455,000

ECO CITY TAXIS LIMITED

Correspondence address
Hemming House, Hemming Street, London, E1 5BL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

TRANSMEDIA LTD.

Correspondence address
Hemming House, Hemming Street, London, E1 5BL
Role
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

KPM-UK TAXIS PLC

Correspondence address
Hemming House, Hemming Street, London, E1 5BL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

ECO CITY VEHICLES UK LIMITED

Correspondence address
Hemming House, Hemming Street, Bethnal Green, London, E1 5BL
Role
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

TAX SYSTEMS LIMITED

Correspondence address
Hemming House, Hemming Street, London, E1 5BL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 April 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 5BL £1,915,000

MENDIP CARAVAN CENTRE LIMITED

Correspondence address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 July 2007
Resigned on
29 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode HU17 8QA £577,000

HERALD CARAVANS LIMITED

Correspondence address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 July 2007
Resigned on
26 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode HU17 8QA £577,000

BARRONS HOLDINGS LIMITED

Correspondence address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Role
director
Date of birth
August 1962
Appointed on
2 July 2007
Nationality
British
Occupation
Director

BARRON GROUP LIMITED

Correspondence address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Role
director
Date of birth
August 1962
Appointed on
2 July 2007
Nationality
British
Occupation
Director

CARDIFF CARAVAN CENTRE LIMITED

Correspondence address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Role
director
Date of birth
August 1962
Appointed on
8 September 2006
Nationality
British
Occupation
Managing Director

LEISURE WORLD (HOLDINGS) LTD

Correspondence address
1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW
Role
director
Date of birth
August 1962
Appointed on
8 September 2006
Nationality
British
Occupation
Managing Director

COMMERCIAL BOAT SERVICES LTD

Correspondence address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 March 2006
Resigned on
8 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HU17 8QA £577,000

DISCOVER LEISURE PLC

Correspondence address
Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW
Role
director
Date of birth
August 1962
Appointed on
17 January 2006
Nationality
British
Occupation
Company Director

NEWAY CONTRACTS LIMITED

Correspondence address
North End Farm, Bishop Burton, North Humberside, HU17 8QA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
11 May 2005
Resigned on
6 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode HU17 8QA £577,000