REACTON FIRE SUPPRESSION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 6 resignations

KOUTSOS, Theodoros

Correspondence address
Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
21 February 2025
Nationality
Greek
Occupation
Director Of Technical, Quality & Manufacturing

PALMER, Lee

Correspondence address
Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP
Role ACTIVE
director
Date of birth
June 1974
Appointed on
15 January 2024
Nationality
British
Occupation
Managing Director

ATKINSON, Julie

Correspondence address
Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP
Role ACTIVE
director
Date of birth
October 1979
Appointed on
15 January 2024
Nationality
British
Occupation
Finance Director

CHIVERS, EDWARD

Correspondence address
CONSTRUCTION HOUSE RUNWELL ROAD, WICKFORD, ESSEX, ENGLAND, SS11 7HQ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS11 7HQ £469,000

BARNES, Edward Michael John

Correspondence address
Construction House Runwell Road, Wickford, Essex, England, SS11 7HQ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SS11 7HQ £469,000

MALINS, Sam Alexander

Correspondence address
Construction House Runwell Road, Wickford, Essex, England, SS11 7HQ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SS11 7HQ £469,000


CROMIE, IAN

Correspondence address
CONSTRUCTION HOUSE RUNWELL ROAD, WICKFORD, ESSEX, ENGLAND, SS11 7HQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
21 July 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS11 7HQ £469,000

MALYON, GAIL JANETTE

Correspondence address
BIGGARTS HOUSE, BEATTOCK, DUMFRIESSHIRE, DG10 9RH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
7 June 2010
Resigned on
29 February 2016
Nationality
SCOTTISH
Occupation
COMPANY DIRECTOR

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
6 June 1996
Resigned on
6 June 1996

Average house price in the postcode N3 1NT £358,000

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
6 June 1996
Resigned on
6 June 1996

Average house price in the postcode N3 1NT £358,000

MALYON, GAIL JANETTE

Correspondence address
BIGGARTS FARM, BEATTOCK, DUMFRIES & GALLOWAY, DG10 9RH
Role RESIGNED
Secretary
Appointed on
6 June 1996
Resigned on
29 February 2016
Nationality
SCOTTISH
Occupation
CS

MALYON, TIMOTHY ANDREW

Correspondence address
BIGGARTS FARM, BEATTOCK, MOFFAT, DUMFRIESSHIRE, DG10 9RH
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
6 June 1996
Resigned on
29 February 2016
Nationality
SCOTTISH
Occupation
COMPANY DIRECTOR

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