Annabelle Elizabeth SYKES

Total number of appointments 14, 14 active appointments

LETLAUNCH LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
25 July 2025
Nationality
British
Occupation
Chief Executive Officer

CASINT LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
15 July 2025
Nationality
British
Occupation
Director

1-9 KR PROPERTY MANAGEMENT LIMITED

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
5 June 2023
Nationality
British
Occupation
Director

CHERRY MEWS MAULDEN MANAGEMENT COMPANY LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
15 March 2023
Nationality
British
Occupation
Director

17-23 KING STREET READING LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
27 January 2023
Nationality
British
Occupation
Director

THE VILLAGE ADVERTISING LIMITED

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
6 April 2021
Nationality
British
Occupation
Director

THE VILLAGE (READING) LIMITED

Correspondence address
First Floor 23/24 Market Place, Reading, Berkshire, United Kingdom, RG1 2DE
Role ACTIVE
director
Date of birth
September 2000
Appointed on
6 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG1 2DE £384,000

ATLANTIS SECRETARIES LIMITED

Correspondence address
First Floor 23/24 Market Place, Reading, Berkshire, United Kingdom, RG1 2DE
Role ACTIVE
director
Date of birth
September 2000
Appointed on
6 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG1 2DE £384,000

HIGH NEWHAM COURT (STOCKTON) LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
6 April 2021
Nationality
British
Occupation
Director

LUGLEY STREET (NEWPORT) CAR PARK LIMITED

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
6 April 2021
Nationality
British
Occupation
Director

SYKES CAPITAL (GR) LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
6 April 2021
Nationality
British
Occupation
Director

SYKES CAPITAL LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
15 June 2020
Nationality
British
Occupation
Director

JOHN SYKES FAMILY INVESTMENT FUND LTD

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
15 June 2020
Nationality
British
Occupation
Director

BLUE GENIUS LIMITED

Correspondence address
Unit 6a The Village, 17-23 King Street, Reading, United Kingdom, RG1 2HG
Role ACTIVE
director
Date of birth
September 2000
Appointed on
16 September 2016
Nationality
British
Occupation
Chief Executive Officer