David Gabriel REUBEN
Total number of appointments 55, 51 active appointments
ENGAGE TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 2 July 2025
1602 GROUP TRUSTEES LIMITED
- Correspondence address
- Lewis House Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 June 2025
Average house price in the postcode CB10 1PF £326,000
ASCOT DOORS HOLDING EOT TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors Limited Ground Floor, 9 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 14 April 2025
RAINBOWWAVE TRUSTEES LIMITED
- Correspondence address
- 146 Royal College Street, London, England, NW1 0TA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 12 March 2025
Average house price in the postcode NW1 0TA £991,000
MIL-TU-FIT TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 27 January 2025
CURZON CONSULTING TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors, Ground Floor, 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 December 2024
ZENITEL TRUSTEES LIMITED
- Correspondence address
- Mack House Aviation Court, Gatwick Road, Crawley, West Sussex, United Kingdom, RH10 9RJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 20 November 2024
EDENDENE TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 October 2024
ESUASIVE TRUSTEES LIMITED
- Correspondence address
- St Martin's Court 10 Paternoster Row, London, United Kingdom, EC4M 7EJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 11 October 2024
- Resigned on
- 16 January 2025
CRITERIA FIELDWORK TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 25 September 2024
STU3 TRUSTEES LTD
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 3 September 2024
DANGER FARMS TRUSTEES LIMITED
- Correspondence address
- Unit 4 21 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 August 2024
- Resigned on
- 21 November 2024
Average house price in the postcode SE8 3GG £936,000
AD COMMUNICATIONS TRUSTEES LTD
- Correspondence address
- Warwick House 1 Claremont Lane, Esher, Surrey, United Kingdom, KT10 9DP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 19 August 2024
Average house price in the postcode KT10 9DP £2,860,000
DELTAXML TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 July 2024
TMS TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 3 July 2024
PLANNING POTENTIAL TRUSTEES LTD
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 April 2024
- Resigned on
- 8 January 2025
BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 4 April 2024
- Resigned on
- 30 June 2025
G & A FIRE PROTECTION TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 25 March 2024
D3R TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors Ltd 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 20 February 2024
- Resigned on
- 8 May 2024
SDS LONDON TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 January 2024
INTERACT CC TRUSTEES LTD
- Correspondence address
- Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 November 2023
MORRISBY TRUSTEES LTD
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 19 October 2023
- Resigned on
- 1 January 2025
MIES INTERNATIONAL TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors Ltd 9 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 12 October 2023
ACCSYS TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 27 July 2023
- Resigned on
- 1 August 2024
UK INSPECTION SYSTEMS TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 26 June 2023
- Resigned on
- 27 July 2024
MINI TITLE TRUSTEES LTD.
- Correspondence address
- Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 May 2023
- Resigned on
- 19 December 2023
REDACTIVE MEDIA GROUP TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors Limited Ground Floor, 9 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 8 March 2023
PARTNERWISE FRANCHISE TRUSTEES LIMITED
- Correspondence address
- C/O Asquith & Co Accountants Ltd, 7, Rowan House West Bank, Scarborough, North Yorkshire, United Kingdom, YO12 4DX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 27 February 2023
Average house price in the postcode YO12 4DX £208,000
BRICKENDON TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 19 January 2023
- Resigned on
- 8 June 2023
SLEDGE TRUSTEES LIMITED
- Correspondence address
- 7 Glenthorne Mews, London, United Kingdom, W6 0LJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 16 November 2022
- Resigned on
- 25 November 2022
Average house price in the postcode W6 0LJ £816,000
TPS TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 5 July 2022
- Resigned on
- 13 October 2023
METAFOUR TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 4 July 2022
- Resigned on
- 24 November 2022
HATTONS OF LONDON TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors Limited, Ground Floor 9-10 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 April 2022
- Resigned on
- 3 January 2024
IFSE TRUSTEES LIMITED
- Correspondence address
- 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 April 2022
OPTERA TRUSTEES LIMITED
- Correspondence address
- Seven Stars House 1 Wheler Road, Coventry, United Kingdom, CV3 4LB
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 21 March 2022
Average house price in the postcode CV3 4LB £618,000
STATEMENT GROUP TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 March 2022
- Resigned on
- 12 May 2022
SUPPORTPLAN TRUSTEES LIMITED
- Correspondence address
- Unit 17, 83 Crampton Street Unit 17, 83 Crampton Street, London, United Kingdom, SE17 3BQ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 January 2022
- Resigned on
- 26 April 2022
Average house price in the postcode SE17 3BQ £629,000
GOLD GROUP HOUSE LTD
- Correspondence address
- 9 Staple Inn 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 December 2021
- Resigned on
- 3 August 2022
ADNITT ACOUSTIC TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 21 October 2021
- Resigned on
- 23 August 2022
LAWMED TRUSTEES LIMITED
- Correspondence address
- Lawmed Ltd, 1 Walton Lodge Bridge Street, Walton-On-Thames, Surrey, United Kingdom, KT12 1BT
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 October 2021
- Resigned on
- 12 November 2021
WHITEOAKS TRUSTEES LIMITED
- Correspondence address
- The Whiteoaks Consultancy Bartley Way, Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9XA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 6 October 2021
Average house price in the postcode RG27 9XA £6,856,000
FLG TRUSTEES LIMITED
- Correspondence address
- Family Law Group Ltd, St. Nicholas Court 25-27 Castle Gate, Nottingham, Nottinghamshire, United Kingdom, NG1 7AR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 September 2021
Average house price in the postcode NG1 7AR £218,000
BARNACK ESTATES EMPLOYEE TRUSTEES LIMITED
- Correspondence address
- Barnack Estates Uk Ltd, 2 Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom, PE2 6GX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 August 2021
- Resigned on
- 28 September 2021
Average house price in the postcode PE2 6GX £603,000
THE MEDIA PEOPLE TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors Limited, Ground Floor 9-10 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 5 July 2021
- Resigned on
- 31 March 2024
BRI (UK) TRUSTEES LIMITED
- Correspondence address
- Postlethwaite Solicitors 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 February 2021
- Resigned on
- 3 November 2021
QUADRIGA TRUSTEES LIMITED
- Correspondence address
- 318 Kings Road, Reading, Berkshire, United Kingdom, RG1 4JG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 18 February 2021
- Resigned on
- 25 October 2021
Average house price in the postcode RG1 4JG £383,000
FPCR EMPLOYEE TRUSTEES LIMITED
- Correspondence address
- F P C R Environment & Design Ltd Lockington Hall, Lockington, Derby, Derbyshire, United Kingdom, DE74 2RH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 9 December 2020
Average house price in the postcode DE74 2RH £680,000
NEIGHBOUR EOT TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors Ltd, 9-10 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 16 June 2020
DAVENPORT ASSOCIATES TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors Ltd 9-10 Staple Inn, London, United Kingdom, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 3 March 2020
BLIZZARD UTILITY TRUSTEES LIMITED
- Correspondence address
- C/O Postlethwaite Solicitors Limited Ground Floor, 9-10 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 July 2019
POSTLETHWAITE SOLICITORS LIMITED
- Correspondence address
- Ground Floor 9 Staple Inn, London, England, WC1V 7QH
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 April 2013
DLA PIPER UK NOMINEES LIMITED
- Correspondence address
- 33 The Vale, London, NW11 8SE
- Role RESIGNED
- director
- Date of birth
- June 1968
- Appointed on
- 28 February 2005
- Resigned on
- 31 January 2010
Average house price in the postcode NW11 8SE £1,720,000
DLA PIPER UK SECRETARIAL SERVICES LIMITED
- Correspondence address
- 33 The Vale, London, NW11 8SE
- Role RESIGNED
- director
- Date of birth
- June 1968
- Appointed on
- 28 February 2005
- Resigned on
- 31 January 2010
Average house price in the postcode NW11 8SE £1,720,000
DLA PIPER UK LLP
- Correspondence address
- 33 The Vale, London, NW11 8SE
- Role RESIGNED
- llp-member
- Date of birth
- June 1968
- Appointed on
- 4 May 2004
- Resigned on
- 31 January 2010
Average house price in the postcode NW11 8SE £1,720,000
DLA PIPER INTERNATIONAL LLP
- Correspondence address
- 33 The Vale, London, NW11 8SE
- Role RESIGNED
- llp-member
- Date of birth
- June 1968
- Appointed on
- 1 October 2003
- Resigned on
- 31 January 2010
Average house price in the postcode NW11 8SE £1,720,000