Robert Christopher SALVONI
Natural Person
| Title | Mr |
|---|---|
| First Name | Robert |
| Middle Names | Christopher |
| Last Name | SALVONI |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 2 |
| Resigned | 9 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BLUEFRUIT SOFTWARE EMPLOYEE OWNERSHIP TRUSTEE LIMITED | Oct 02, 2019 | Active | Director | Barncoose Gateway Park Barncoose TR15 3RQ Redruth Gateway Business Centre Cornwall United Kingdom | England | British | ||
| COLATERAL LIMITED | Mar 29, 2019 | Active | Director | 30 Ferris Town TR1 3JJ Truro The Workbox England | England | British | ||
| THE EMBASSY OF CORNWALL AND THE ISLES OF SCILLY CIC | Nov 22, 2017 | Active | Director | St Clement TR1 1SX Truro Park House Cornwall United Kingdom | England | British | ||
| RADAR GROUP LIMITED | Mar 20, 2017 | Dissolved | Director | St. Clement TR1 1SX Truro Park House Cornwall England | England | British | ||
| BLUEFRUIT SOFTWARE LIMITED | Oct 21, 2013 | Voluntary Arrangement | Director | Barncoose Gateway Park Barncoose TR15 3RQ Redruth Gateway Business Centre Cornwall England | England | British | ||
| PARK HOUSE VENTURES 2 LIMITED | Apr 03, 2013 | Dissolved | Director | St Clement TR1 1SX Truro Park House Cornwall United Kingdom | England | British | ||
| PARK HOUSE VENTURES LIMITED | Feb 01, 2013 | Active | Director | St. Clement TR1 1SX Truro Park House Cornwall United Kingdom | England | British | ||
| MYWORKPAPERS GROUP LIMITED | Dec 20, 2019 | Feb 29, 2024 | Active | Director | St. Clement TR1 1SX Truro Park Farm England | England | British | |
| MYWORKPAPERS LTD | Nov 01, 2019 | Feb 29, 2024 | Active | Director | St. Clement TR1 1SX Truro Park House England | England | British | |
| NIXON DESIGN LIMITED | Mar 22, 2022 | Oct 31, 2022 | Active | Director | White's Warehouse 25 Foundry Square TR27 4HH Hayle White's Warehouse, 25 Foundry Square, Hayle Cornwall England | England | British | |
| NIXON DESIGN EOT TRUSTEE LIMITED | Mar 22, 2022 | Oct 31, 2022 | Active | Director | Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | England | British | |
| ANEVAY STOVES LIMITED | Jun 14, 2017 | Mar 23, 2022 | Active | Director | St Clement TR1 1SX Truro Park House Cornwall United Kingdom | England | British | |
| THOUGHT QUARTER LTD | Oct 01, 2019 | Oct 15, 2021 | Liquidation | Director | Trevenson Road Pool TR15 3PL Redruth Pool Innovation Centre England | England | British | |
| THE PLUSS ORGANISATION CIC | Mar 01, 2016 | Apr 01, 2019 | Active | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | England | British | |
| CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED | Dec 01, 2015 | Oct 31, 2017 | Active | Director | 1 Alie Street London E1 8DE London | England | British | |
| ANEVAY STOVES LIMITED | Dec 11, 2014 | Feb 23, 2016 | Active | Director | St Clement TR1 1SX Truro Park House Cornwall Uk | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0