DOUBLE REYNOLDS MANAGEMENT COMPANY LIMITED

7 officers / 11 resignations

POLLINGTON, Teresa

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 October 2024
Nationality
British
Occupation
Retired Lecturer

ADETONA, Adefunke Adepate

Correspondence address
Flat 3 Double Reynolds Warehouse, The Docks, Gloucester, England, GL1 2EN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 September 2018
Resigned on
23 October 2024
Nationality
British
Occupation
Retired

Average house price in the postcode GL1 2EN £234,000

SPRIGG, BELINDA JANE

Correspondence address
APARTMENT 42 DOUBLE REYNOLDS WAREHOUSE, THE DOCKS, GLOUCESTER, GL1 2EN
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
13 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL1 2EN £234,000

ROWANSEC LIMITED

Correspondence address
250 AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4TR
Role ACTIVE
Secretary
Appointed on
1 May 2010
Nationality
BRITISH

DUNN, STEPHEN NICHOLAS

Correspondence address
19 SANDGATE HOUSE QUEENS WALK, LONDON, W5 1TN
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
19 January 2009
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode W5 1TN £558,000

DAVIES, JILL

Correspondence address
OAKLANDS 70 DRAYCOTT, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5DH
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
5 June 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GL11 5DH £505,000

KELLY, COLIN PATRICK

Correspondence address
LANGTON GROVE, LANGTON GROVE ROAD CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6JA
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
5 June 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode GL52 6JA £998,000


PARRY-JONES, GWEN SUSAN

Correspondence address
135 AZTEC WEST, BRISTOL, BS32 4UB
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
29 February 2016
Resigned on
18 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS32 4UB £5,274,000

DUMORTIER, NATHALIE MARIE-MADELEINE LILIANE

Correspondence address
21 DOUBLE REYNOLDS, GLOUCESTER, GLOS, ENGLAND, GL1 2EN
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
26 March 2014
Resigned on
13 August 2014
Nationality
FRENCH
Occupation
NONE

Average house price in the postcode GL1 2EN £234,000

NORTON, STEPHEN ANDREW

Correspondence address
CHEYNEY COTTAGE TOWNSEND, ALMONDSBURY, BRISTOL, SOUTH GLOUCESTERSHIRE, BS32 4EN
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
18 January 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
MD

Average house price in the postcode BS32 4EN £698,000

STODDART, DAVE

Correspondence address
165 SUSSEX GARDENS, GLOUCESTER, GLOUCESTERSHIRE, GL3 3SP
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 March 2009
Resigned on
4 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL3 3SP £339,000

CONDIE, IAN GEORGE

Correspondence address
15 WAVERLEY ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL2 0SZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
5 June 2008
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL2 0SZ £311,000

FABIAN, WENDY DAWN

Correspondence address
HERONSGATE, FORGE LANE UPLEADON, NEWENT, GLOUCESTERSHIRE, GL18 1EF
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 June 2008
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL18 1EF £664,000

CAMPBELL, EDWIN MEREDITH

Correspondence address
48 UPPER MONTAGU STREET, LONDON, W1H 1SJ
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
5 June 2008
Resigned on
19 July 2018
Nationality
AMERICAN
Occupation
RETIRED

Average house price in the postcode W1H 1SJ £3,224,000

GATEHOUSE, JOHN

Correspondence address
16 STATION ROAD, WINTERBOURNE DOWN, BRISTOL, BS36 1EP
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 June 2006
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS36 1EP £677,000

FRY, JEREMY COLIN

Correspondence address
49 PARK GROVE, HENLEAZE, BRISTOL, AVON, BS9 4LG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
16 March 2004
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS9 4LG £746,000

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ORCHARD COURT ORCHARD LANE, BRISTOL, UNITED KINGDOM, BS1 5WS
Role RESIGNED
Secretary
Appointed on
16 March 2004
Resigned on
1 May 2010
Nationality
BRITISH

SCHOFIELD, Jason William Hyde

Correspondence address
Coombe Barn, Oakridge Lane, Sidcot, North Somerset, BS25 1LX
Role RESIGNED
director
Date of birth
January 1966
Appointed on
16 March 2004
Resigned on
20 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode BS25 1LX £509,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company