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

Mr Nevin John Truesdale

British – Born 50 years ago (March 1974)

Mr Nevin John Truesdale
30 The Causeway
Staines
TW18 3BY

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameNew Energy Business Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameNew Energy Residential Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
The Green Easter Park
Benyon Road
Reading
RG7 2PQ
Company NameECL Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameECL Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Social Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (39 years, 7 months after company formation)
Appointment Duration9 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameP.H Jones Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (3 years, 3 months after company formation)
Appointment Duration9 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameEpsom Racecourse Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (Resigned 23 September 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
75 High Holborn
London
WC1V 6LS
Registered Company Address
21-27 Lambs Conduit Street
London
WC1N 3NL
Company NameNational Stud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (9 years, 2 months after company formation)
Appointment Duration6 years (Resigned 31 December 2022)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
The Jockey Club 75 High Holborn
London
WC1V 6LS
Registered Company Address
The National Stud
Newmarket
Suffolk
CB8 0XE
Company NameCity Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2020 (8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
75 High Holborn
London
WC1V 6LS
Registered Company Address
Andrewsbowen Ltd
Singleton Grange, Fleetwood Road, Singleton
Lancashire
FY6 8NE
Company NameSolar Technologies Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (7 years, 3 months after company formation)
Appointment Duration2 years (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
Middlesex
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Solar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (8 years, 3 months after company formation)
Appointment Duration2 years (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
Middlesex
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameHillserve Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (25 years after company formation)
Appointment Duration1 year, 10 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNew Energy Communities Solar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
SL4 5GD
Company NameCID1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration9 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
SL4 5GD
Company NameSoren Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (7 years, 2 months after company formation)
Appointment Duration9 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAtform Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (12 years, 10 months after company formation)
Appointment Duration9 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameP.H. Jones Facilities Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (29 years, 4 months after company formation)
Appointment Duration9 months (Resigned 09 February 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
30 The Causeway
Staines
TW18 3BY
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Appointment Timeline

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