Alan REES

Total number of appointments 26, 26 active appointments

ASSENT CAPITAL HOLDINGS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1952
Appointed on
18 February 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ZOOM FUNDING LIMITED

Correspondence address
The Manor House Main Road, Ilkeston, Derbyshire, England, DE7 6DG
Role ACTIVE
director
Date of birth
February 1952
Appointed on
7 December 2022
Resigned on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE7 6DG £847,000

STONEFIELD UK SERVICES LIMITED

Correspondence address
12 Whitehall Avenue, Wyke, Bradford, England, BD12 8SE
Role ACTIVE
director
Date of birth
February 1952
Appointed on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BD12 8SE £119,000

PANORAMIC GROUP FACILITIES LTD

Correspondence address
6 Callywhite Lane, Dronfield, England, S18 2XP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
25 August 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S18 2XP £887,000

VIKTOR KOENIG (UK) LTD

Correspondence address
6 Callywhite Lane, Dronfield, England, S18 2XP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
19 October 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S18 2XP £887,000

MORLEY MANOR LIMITED

Correspondence address
The Old Customs House Torwood Gardens Road, Torquay, United Kingdom, TQ1 1EG
Role ACTIVE
director
Date of birth
February 1952
Appointed on
15 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ1 1EG £226,000

PANORAMIC GROUP LIMITED

Correspondence address
Fountain Precinct Balm Green, Sheffield, England, S1 2JA
Role ACTIVE
director
Date of birth
February 1952
Appointed on
1 January 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

PANORAMIC DOORS (UK) LIMITED

Correspondence address
9th Floor 7 Park Row, Leeds, LS1 5HD
Role ACTIVE
director
Date of birth
February 1952
Appointed on
1 January 2021
Resigned on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 5HD £9,064,000

WELGLAZE WINDOWS LIMITED

Correspondence address
9th Floor 7 Park Row, Leeds, LS1 5HD
Role ACTIVE
director
Date of birth
February 1952
Appointed on
1 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 5HD £9,064,000

LOCKSLEY HOTELS LIMITED

Correspondence address
The Manor House Main Road, Morley, Ilkeston, Derbyshire, England, DE7 6DG
Role ACTIVE
director
Date of birth
February 1952
Appointed on
4 November 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE7 6DG £847,000

WINEP 66 LIMITED

Correspondence address
C/O Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
February 1952
Appointed on
8 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B3 2DX £7,098,000

PANORAMIC GROUP FACILITIES LTD

Correspondence address
6 Callywhite Lane, Dronfield, England, S18 2XP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
1 January 2019
Resigned on
25 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode S18 2XP £887,000

BISHOPS COURT (TORQUAY) LIMITED

Correspondence address
45 Summer Row, Birmingham, United Kingdom, B3 1JJ
Role ACTIVE
director
Date of birth
February 1952
Appointed on
18 December 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JJ £5,736,000

ASCENA PRODUCTS LIMITED

Correspondence address
C F C House, Unit 9 Woodseats Close, Acorn Business Park, Sheffield, United Kingdom, S8 0TB
Role ACTIVE
director
Date of birth
February 1952
Appointed on
25 October 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Director

PANO GLASS LIMITED

Correspondence address
Unit 5-6 Park House Lane, Sheffield, United Kingdom, S9 1XA
Role ACTIVE
director
Date of birth
February 1952
Appointed on
15 October 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode S9 1XA £944,000

EYRES OF CHESTERFIELD LIMITED

Correspondence address
Riverside House Irwell Street, Manchester, M3 5EN
Role ACTIVE
director
Date of birth
February 1952
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £9,966,000

MS 001 LIMITED

Correspondence address
Eyres Holywell Street, Chesterfield, England, S41 7SB
Role ACTIVE
director
Date of birth
February 1952
Appointed on
27 July 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Managing Director

GOOD TIMES HOLDINGS LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
14 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B3 1UP £589,000

FSK PROPERTIES LIMITED

Correspondence address
Unit 6 Callywhite Lane, Dronfield, England, S18 2XP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
10 July 2017
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S18 2XP £887,000

MS001 TRADING LIMITED

Correspondence address
Unit 6 Callywhite Lane, Dronfield, England, S18 2XP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
20 May 2017
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S18 2XP £887,000

FSK GROUP LIMITED

Correspondence address
Apartment 405 Royal Plaza, 2 Westfield Terrace, Sheffield, England, S1 4GG
Role ACTIVE
director
Date of birth
February 1952
Appointed on
16 November 2016
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode S1 4GG £332,000

APRES BAR LIMITED

Correspondence address
Unit 6 Callywhite Lane, Dronfield, England, S18 2XP
Role ACTIVE
director
Date of birth
February 1952
Appointed on
27 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode S18 2XP £887,000

MECHU LIMITED

Correspondence address
Apartment 405 Royal Plaza, 2 Westfield Terrace, Sheffield, England, S1 4GG
Role ACTIVE
director
Date of birth
February 1952
Appointed on
26 October 2016
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 4GG £332,000

PANORAMIC PRODUCTS LIMITED

Correspondence address
9th Floor 7 Park Row, Leeds, LS1 5HD
Role ACTIVE
director
Date of birth
February 1952
Appointed on
9 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5HD £9,064,000

MAGNALINE SYSTEMS LTD

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
February 1952
Appointed on
12 March 2013
Nationality
British
Occupation
Business

Average house price in the postcode BL6 4SD £40,000

QUICK FRAME SALES LIMITED

Correspondence address
East View, Blackburn Road, Brighouse, HD6 2ET
Role ACTIVE
director
Date of birth
February 1952
Appointed on
7 January 2002
Resigned on
5 May 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode HD6 2ET £455,000