Download leads from Nexok and grow your business. Find out more

Mr Trevor Andrew Mayor

British – Born 58 years ago (April 1966)

Mr Trevor Andrew Mayor
Rowan House
North Green, West Hanney
Wantage
Oxfordshire
OX12 0LQ

Current appointments

3

Resigned appointments

Closed appointments

5

Companies

Company NameOnline Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 April 2000 (same day as company formation)
Appointment Duration24 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Rowan House
North Green, West Hanney
Wantage
Oxfordshire
OX12 0LQ
Registered Company Address
3 Isis Court
Wyndyke Furlong
Abingdon
Oxfordshire
OX14 1DZ
Company NameDivorce-Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Rowan House
North Green, West Hanney
Wantage
Oxfordshire
OX12 0LQ
Registered Company Address
3 Isis Court
Wyndyke Furlong
Abingdon
Oxfordshire
OX14 1DZ
Company NameLife Of Spice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Rowan House North Green
West Hanney
Wantage
OX12 0LQ
Registered Company Address
Rowan House North Green
West Hanney
Wantage
OX12 0LQ
Company NameIsomedia Limited
Company StatusDissolved 2009
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 September 2006 (same day as company formation)
Appointment Duration2 years, 4 months (Closed 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rowan House
North Green, West Hanney
Wantage
Oxfordshire
OX12 0LQ
Registered Company Address
20 Trefusis Walk
Watford
WD17 3BP
Company NameGreat Wine UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 February 2007 (2 years after company formation)
Appointment Duration5 years, 3 months (Closed 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rowan House
North Green, West Hanney
Wantage
Oxfordshire
OX12 0LQ
Registered Company Address
3 Isis Court
Wyndyke Furlong
Abingdon
Oxfordshire
OX14 1DZ
Company NameGMT Publishing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 July 2010 (same day as company formation)
Appointment Duration1 year, 2 months (Closed 27 September 2011)
Assigned Occupation Designer
Addresses
Correspondence Address
Ayres House Station Road
Wallingford
Oxon
OX10 0JZ
Registered Company Address
Ayres House
Station Road
Wallingford
Oxon
OX10 0JZ
Company NameNearside Media Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 June 2011 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 29 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Isis Court
Wyndyke Furlong
Abingdon
Oxfordshire
OX14 1DZ
Registered Company Address
3 Isis Court
Wyndyke Furlong Abingdon Business Park
Abingdon
Oxfordshire
OX14 1DZ
Company NameMRT Designs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Closed 29 July 2014)
Assigned Occupation IT Specialist
Addresses
Correspondence Address
Rowan House North Green
West Hanney
Wantage
OX12 0LQ
Registered Company Address
Rowan House North Green
West Hanney
Wantage
OX12 0LQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing