Damian Robert REED

Total number of appointments 12, 12 active appointments

PROFINISH DECORATORS LTD

Correspondence address
63 Earle Street, Crewe, England, CW1 2AS
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CW1 2AS £211,000

NAKED SHROOMS LTD

Correspondence address
Holden House Holden Road, Leigh, England, WN7 1EX
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 March 2024
Resigned on
25 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN7 1EX £157,000

THE QUALIFICATION PEOPLE LTD

Correspondence address
Dunham House 85 Cross Street, Sale, England, M33 7HH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 7HH £493,000

GAFFA RECRUITMENT LTD

Correspondence address
Holden House Holden Road, Leigh, England, WN7 1EX
Role ACTIVE
director
Date of birth
May 1975
Appointed on
31 January 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN7 1EX £157,000

KDP PROPERTY DEVELOPMENTS LTD

Correspondence address
63 Earle Street, Crewe, England, CW1 2AS
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CW1 2AS £211,000

RADIANCE PERSONIFIED LTD

Correspondence address
63 Earle Street, Crewe, England, CW1 2AS
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW1 2AS £211,000

HERO TECHNOLOGIES LTD

Correspondence address
3000 Aviator Way, Manchester, England, M22 5TG
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 June 2020
Nationality
British
Occupation
Finance Director

IMPROVEASY (INSTALLS) LTD

Correspondence address
Station House Stamford New Road, Altrincham, England, WA14 1EP
Role ACTIVE
director
Date of birth
May 1975
Appointed on
18 October 2017
Resigned on
1 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 1EP £46,000

NEST MONEY LTD

Correspondence address
Dalton House Dane Road, Sale, England, M33 7AR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 January 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode M33 7AR £606,000

SOLVO VIR LTD

Correspondence address
20 Market Street, Altrincham, England, WA14 1PF
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 January 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 1PF £1,195,000

IMPROVEASY LTD

Correspondence address
3000 Aviator Way, Manchester, England, M22 5TG
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 January 2012
Resigned on
1 March 2022
Nationality
British
Occupation
Finance Director

GREENER CLEANING COMPANY LTD

Correspondence address
15 St.Clements, Weston, Crewe, Cheshire, United Kingdom, CW2 5NS
Role ACTIVE
director
Date of birth
May 1975
Appointed on
14 February 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW2 5NS £488,000