Trevor John ROBERTS

Total number of appointments 21, 18 active appointments

Q SURE TECHNOLOGY LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
26 July 2022
Nationality
English
Occupation
Ceo

EXCHEQUER WEALTH MANAGEMENT LIMITED

Correspondence address
3 Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 November 2021
Nationality
English
Occupation
Company Director

HILTON THOMPSON LIMITED

Correspondence address
7 St. Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB
Role ACTIVE
director
Date of birth
March 1976
Appointed on
15 October 2021
Resigned on
19 June 2025
Nationality
English
Occupation
Director

Average house price in the postcode SK1 1EB £221,000

EXCHEQUER UNDERWRITING LIMITED

Correspondence address
246 Hawkesmill Lane Allesley, Coventry, West Midlands, United Kingdom, CV5 9FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
15 October 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode CV5 9FJ £588,000

EXCHEQUER RISK MANAGEMENT FX LIMITED

Correspondence address
4385 13652239 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
30 September 2021
Nationality
English
Occupation
Company Director

TRS2 LIMITED

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
28 June 2021
Nationality
English
Occupation
Director

Average house price in the postcode CV1 2EL £710,000

TRS1 LIMITED

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
18 June 2021
Nationality
English
Occupation
Director

Average house price in the postcode CV1 2EL £710,000

TREMAR PROPERTY INVESTMENTS LTD

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
27 May 2021
Nationality
English
Occupation
Director

Average house price in the postcode CV1 2EL £710,000

THOMPSON ROBERTS CLAIMS CONSULTING LTD

Correspondence address
7 St. Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 January 2021
Resigned on
22 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SK1 1EB £221,000

SPORTSHIELD LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
17 August 2020
Nationality
English
Occupation
Director

VIRIDIS TECHNOLOGY SYSTEMS LIMITED

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 June 2020
Nationality
English
Occupation
Director

Average house price in the postcode CV1 2EL £710,000

ENSMART POWER LTD

Correspondence address
246 Hawkes Mill Lane Allesley, Coventry, West Midlands, England, CV5 9FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
5 November 2019
Resigned on
22 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode CV5 9FJ £588,000

SULNOX MANAGEMENT SERVICES LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, England, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
29 November 2018
Nationality
English
Occupation
Chief Executive Officer

POTENTIA GENERATION LIMITED

Correspondence address
No3 Siskin Drive Middlemarch Business Park, Coventry, West Midlands, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
13 November 2018
Nationality
English
Occupation
Director

GODIVA INSURANCE LIMITED

Correspondence address
No3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 October 2018
Nationality
English
Occupation
Director

FUTURE POWER GENERATION LIMITED

Correspondence address
No.3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 September 2018
Nationality
English
Occupation
Chief Executive

GET I SOLUTIONS LIMITED

Correspondence address
4 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom, CV3 4GA
Role ACTIVE
director
Date of birth
March 1976
Appointed on
13 June 2016
Nationality
English
Occupation
Director

Average house price in the postcode CV3 4GA £1,015,000

EXCHEQUER RISK MANAGEMENT LTD

Correspondence address
No3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 April 2016
Nationality
English
Occupation
Chief Executive Officer

WOODS CONSULTANTS LIMITED

Correspondence address
No3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
Role RESIGNED
director
Date of birth
March 1976
Appointed on
10 October 2018
Resigned on
11 May 2020
Nationality
English
Occupation
Director

EXCHEQUER UNDERWRITING LIMITED

Correspondence address
No3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
Role RESIGNED
director
Date of birth
March 1976
Appointed on
10 October 2018
Resigned on
21 May 2019
Nationality
English
Occupation
Director

ACUITY PROFESSIONAL GENERAL BROKERS LIMITED

Correspondence address
Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
Role RESIGNED
director
Date of birth
March 1976
Appointed on
17 December 2013
Resigned on
28 June 2019
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £128,000