BRIAN ANDREW REYNOLDS

Total number of appointments 14, 9 active appointments

THE CARBON CHAR STORE LIMITED

Correspondence address
24 LUPUS STREET, LONDON, ENGLAND, SW1V 3ER
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
5 May 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3ER £555,000

HACKNEY PLANS LTD

Correspondence address
FLAT 24 LUPUS STREET, DE QUINCEY HOUSE, LONDON, ENGLAND, SW1V 3ER
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3ER £555,000

GAUSS RENEWABLES GERMANY LIMITED

Correspondence address
FLAT 4 DE QUINCEY HOUSE LUPUS STREET, LONDON, UNITED KINGDOM, SW1V 3ER
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
23 September 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1V 3ER £555,000

ENERGY 10 PROJECTS LIMITED

Correspondence address
49 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AZ
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
19 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANDARD GAS LIMITED

Correspondence address
16 BERKELEY STREET, LONDON, ENGLAND, W1J 8DZ
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
19 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8DZ £301,000

STANDARD GAS TECHNOLOGIES LIMITED

Correspondence address
1 Bolton Street, 2nd Floor, London, England, W1J 8HY
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 8HY £33,728,000

BLACKFIELD LAND LIMITED

Correspondence address
24 LUPUS STREET, LONDON, ENGLAND, SW1V 3ER
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
27 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3ER £555,000

WROXTON CAPITAL LIMITED

Correspondence address
GOWRAN HOUSE 56 BROAD STREET, CHIPPING SODBURY, BRISTOL, UNITED KINGDOM, BS37 6AG
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
25 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS37 6AG £423,000

PB PROPERTY DEVELOPMENT LIMITED

Correspondence address
56 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
3 May 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode BS37 6AG £423,000


APPS LAND LIMITED

Correspondence address
9 LANARK SQUARE, LONDON, ENGLAND, E14 9RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
14 August 2012
Resigned on
11 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9RE £1,264,000

ORSMAN PROPERTIES LLP

Correspondence address
FLAT 1, 150 ST. JOHN STREET, LONDON, EC1V 4PS
Role RESIGNED
LLPMEM
Date of birth
August 1963
Appointed on
18 May 2006
Resigned on
14 December 2007
Nationality
BRITISH

Average house price in the postcode EC1V 4PS £817,000

THE POPPITT COMPANY LIMITED

Correspondence address
RAYDON HILL HOUSE, MILLS LANE WROXTON, WROXTON, OXFORDSHIRE, OX15 6PY
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 September 2002
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode OX15 6PY £683,000

RESOLUTION PROPERTY FM LIMITED

Correspondence address
RAYDON HILL HOUSE, MILLS LANE WROXTON, WROXTON, OXFORDSHIRE, OX15 6PY
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 May 2002
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode OX15 6PY £683,000

RESOLUTION PROPERTY PLC

Correspondence address
RAYDON HILL HOUSE, MILLS LANE WROXTON, WROXTON, OXFORDSHIRE, OX15 6PY
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1998
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode OX15 6PY £683,000