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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Lawyer

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
Nationality
British
Occupation
Lawyer

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