Trevor NORRIS

Total number of appointments 14, 9 active appointments

I M POWER PLC

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 November 2022
Resigned on
17 February 2024
Nationality
British
Occupation
Chartered Accountant

ATLAS SPORTSTECH HOLDINGS LTD

Correspondence address
2 2nd Floor, 2 Market Place, Carrickfergus, Northern Ireland, BT38 7AW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

PA2020 LIMITED

Correspondence address
Crichton House Meeks Road, Falkirk, Scotland, FK2 7EW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 May 2020
Nationality
British
Occupation
Company Secretary/Director

PT WIRED (EUROPE) LIMITED

Correspondence address
7 Oakham Road, Harborne, Birmingham, West Midlands, England, B17 9DQ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B17 9DQ £1,112,000

BARE-NON LIMITED

Correspondence address
7 Oakham Road, Harborne, Birmingham, West Midlands, England, B17 9DQ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
23 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B17 9DQ £1,112,000

NUSCH.ME TELECOM LIMITED

Correspondence address
7 Oakham Road, Harborne, Birmingham, England, B17 9DQ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
30 December 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B17 9DQ £1,112,000

TECHSPEL LIMITED

Correspondence address
Avalon House 25 Zoar Street, Dudley, England, DY3 2PA
Role ACTIVE
director
Date of birth
September 1959
Appointed on
28 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DY3 2PA £186,000

TN INDIA SERVICES LTD

Correspondence address
7 Oakham Road, Harborne, Birmingham, West Midlands, United Kingdom, B17 9DQ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B17 9DQ £1,112,000

OSP ENGINES LIMITED

Correspondence address
7 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode B17 9DQ £1,112,000


ARDEN PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
17 Highfield Road, Edgbaston, Birmingham, B15 3DU
Role RESIGNED
director
Date of birth
September 1959
Appointed on
2 September 2009
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

ARDEN PARTNERS EBT LIMITED

Correspondence address
17 Arden House, Highfield Road Edgbaston, Birmingham, B15 3DU
Role RESIGNED
director
Date of birth
September 1959
Appointed on
6 October 2004
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

ARDEN PARTNERS NOMINEES LIMITED

Correspondence address
17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU
Role RESIGNED
director
Date of birth
September 1959
Appointed on
19 March 2004
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

ARDEN PARTNERS PLC

Correspondence address
Arden House, 17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU
Role RESIGNED
director
Date of birth
September 1959
Appointed on
28 October 2002
Resigned on
31 December 2012
Nationality
British
Occupation
Accountant

EQUANS ENERGY SERVICES UK LIMITED

Correspondence address
7 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ
Role RESIGNED
director
Date of birth
September 1959
Appointed on
1 April 1997
Resigned on
7 April 2000
Nationality
British
Occupation
Director

Average house price in the postcode B17 9DQ £1,112,000