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

Mr Trevor Graham Mitchell

English – Born 67 years ago (April 1957)

Mr Trevor Graham Mitchell
18 Sussex Avenue
Harold Wood
Essex
RM3 0TA

Current appointments

1

Resigned appointments

Closed appointments

6

Companies

Company NameThe Feature Wall Company Ltd
Company StatusDissolved 2011
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 July 2005 (same day as company formation)
Appointment Duration5 years, 6 months (Closed 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sussex Avenue
Harold Wood
Essex
RM3 0TA
Registered Company Address
18 Sussex Avenue
Harold Wood Romford
Essex
RM3 0TA
Company NameOver The Shop Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 2007 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sussex Avenue
Harold Wood
Essex
RM3 0TA
Registered Company Address
18 Sussex Avenue
Harold Wood
Essex
RM3 0TA
Company NameQuickscale Ltd
Company StatusDissolved 2022
Company Ownership
40%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 June 2009 (1 month after company formation)
Appointment Duration13 years, 4 months (Closed 18 October 2022)
Assigned Occupation Surveyor
Addresses
Correspondence Address
18 Sussex Avenue
Harold Wood
Essex
RM3 0TA
Registered Company Address
18 Sussex Avenue
Romford
RM3 0TA
Company NamePre-Insulated Ducting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Sussex Avenue
Romford
RM3 0TA
Registered Company Address
18 Sussex Avenue
Romford
RM3 0TA
Company NameCommdec Limited
Company StatusDissolved 2016
Company Ownership
26%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration5 years, 9 months (Closed 05 July 2016)
Assigned Occupation Surveyor
Addresses
Correspondence Address
Malyon Barnes Chartered Certified Accountants
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Registered Company Address
44 King Street
Stanford Le Hope
Essex
SS17 0HH
Company NameTeec-UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 February 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 08 August 2017)
Assigned Occupation Surveyor
Addresses
Correspondence Address
160 Kemp House City Road
London
EC1V 2NX
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameCommercial Decorators Limited
Company StatusLiquidation
Company Ownership
22%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 August 2007 (3 years, 6 months after company formation)
Appointment Duration16 years, 10 months
Assigned Occupation Surveyor
Addresses
Correspondence Address
C/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Registered Company Address
C/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH

Appointment Timeline

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