DAVID ALAN REEVES

Total number of appointments 13, 6 active appointments

COMCARDE LIMITED

Correspondence address
56 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LR
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
3 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

E FUNDAMENTALS (INTERNATIONAL) LIMITED

Correspondence address
20 ST. THOMAS STREET - 2ND FLOOR, RUNWAY EAST, LONDON, ENGLAND, SE1 9RS
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
22 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

E FUNDAMENTALS (GROUP) LIMITED

Correspondence address
20 ST. THOMAS STREET 2ND FLOOR, RUNWAY EAST, LONDON, ENGLAND, SE1 9RS
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

KEYWORDS STUDIOS LIMITED

Correspondence address
1st Floor 39 Earlham Street, London, United Kingdom, WC2H9LT
Role ACTIVE
director
Date of birth
March 1947
Appointed on
29 May 2013
Nationality
British
Occupation
Director

DAVID REEVES CONSULTING LIMITED

Correspondence address
8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
5 August 2009
Nationality
BRITISH
Occupation
CONSULTANT

MIDGARTH RESIDENTS COMPANY LIMITED

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 0JY
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
6 June 2006
Nationality
BRITISH
Occupation
COMPANY PRESIDENT

Average house price in the postcode KT22 0JY £1,731,000


AUTISTICA

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, ENGLAND, KT22 0JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 March 2013
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
FORMER CHIEF EXECUTIVE

Average house price in the postcode KT22 0JY £1,731,000

SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION

Correspondence address
101 PENTONVILLE ROAD, LONDON, N1 9LG
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 April 2010
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 9LG £833,000

SONY INTERACTIVE ENTERTAINMENT DIRECT EUROPE LIMITED

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 0JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 September 2007
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0JY £1,731,000

SONY INTERACTIVE ENTERTAINMENT NETWORK EUROPE LIMITED

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 0JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
7 December 2006
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0JY £1,731,000

PSYGNOSIS LIMITED

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 0JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 March 2005
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0JY £1,731,000

SONY INTERACTIVE ENTERTAINMENT UK LIMITED

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 0JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 March 2005
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0JY £1,731,000

SONY INTERACTIVE ENTERTAINMENT EUROPE LIMITED

Correspondence address
2 MIDGARTH CLOSE, OXSHOTT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 0JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
24 February 2005
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0JY £1,731,000