IAN WILLIAM REEVES

Total number of appointments 35, 4 active appointments

ENTERPRISE INVESTMENT EXCHANGE LIMITED

Correspondence address
3RD FLOOR, WEIGHBRIDGE HOUSE LIBERATION SQUARE, ST HELIER, JERSEY, JE2 3NA
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ALSTER HOLDINGS LTD

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
8 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SYNAPS PARTNERS LLP

Correspondence address
25 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6AY
Role ACTIVE
LLPDMEM
Date of birth
October 1944
Appointed on
29 June 2011
Nationality
BRITISH

ZIGMANEY CONSULTING LIMITED

Correspondence address
25 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6AY
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
12 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

ESTATES AND INFRASTRUCTURE SERVICES LTD

Correspondence address
3RD FLOOR, WEIGHBRIDGE HOUSE LIBERATION SQUARE, ST HELIER, JERSEY, JE2 3NA
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 March 2018
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

MODULE 200 LIMITED

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
4 January 2017
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

FOURTH FOUNDRY LTD

Correspondence address
25 MOORGATE, LONDON, EC2R 6AY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
26 October 2016
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WITT LIMITED

Correspondence address
7 FLETE HOUSE, ERMINGTON, PLYMOUTH, DEVON, ENGLAND, PL21 9NX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
9 September 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode PL21 9NX £321,000

ROC MAINTENANCE SERVICES LIMITED

Correspondence address
SATRA HOUSE ROCKINGHAM ROAD, KETTERING, ENGLAND, NN16 9JH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
8 August 2013
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLASSWALL HOLDINGS LIMITED

Correspondence address
KENSAL HOUSE 77 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 January 2013
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CM2 6JG £487,000

CHILDREN4CHILDRENNEPAL

Correspondence address
THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
30 July 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & MANAGEMENT

Average house price in the postcode GU7 3HN £529,000

CONSTRUCTING EXCELLENCE LIMITED

Correspondence address
33 QUEEN STREET, LONDON, ENGLAND, EC4R 1AP
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 January 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR-CORPORATE MANAGER

CONSTRUCTING EXCELLENCE IN LEARNING LIMITED

Correspondence address
WARWICK HOUSE BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0PP
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
18 December 2009
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR - CORPORATE MANAGER

Average house price in the postcode SW1W 0PP £2,049,000

FSI EUROPE LIMITED

Correspondence address
KENT HOUSE LOWER STONE STREET, ROMNEY PLACE, MAIDSTONE, KENT, ENGLAND, ME15 6LH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
12 August 2009
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode ME15 6LH £4,764,000

G4S GURKHA SERVICES (UK) LIMITED

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
8 May 2009
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4UY £3,451,000

MCGEE BEDROCK LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
12 February 2008
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

CARLTON FINANCIAL PARTNERS LLP

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role
LLPMEM
Date of birth
October 1944
Appointed on
30 December 2007
Nationality
BRITISH

Average house price in the postcode SW19 4UY £3,451,000

CIMC MBS LIMITED

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 November 2007
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4UY £3,451,000

CARLTON PARTNERS LLP

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role
LLPMEM
Date of birth
October 1944
Appointed on
5 April 2007
Nationality
BRITISH

Average house price in the postcode SW19 4UY £3,451,000

T. MCGEE & CO. LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 March 2007
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

MCE CIVILS AND GROUNDWORKS LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 March 2007
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

MCGEE GROUP LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 March 2007
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

MCGEE GROUP (HOLDINGS) LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 March 2007
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

MCGEE (HAULAGE) LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 March 2007
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

MCGEE ENVIRONMENTAL SERVICES LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 March 2007
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

DEALPRIDE LIMITED

Correspondence address
340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 1BX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 March 2007
Resigned on
6 May 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HA0 1BX £9,007,000

CARLTON CORPORATE FINANCE LIMITED

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
26 October 2004
Resigned on
27 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4UY £3,451,000

GROSVENOR HOUSE GROUP LIMITED

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
22 September 2004
Resigned on
13 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4UY £3,451,000

TOMORROW'S PEOPLE TRUST LIMITED

Correspondence address
7 LORDELL PLACE, WIMBLEDON, LONDON, SW19 4UY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
24 February 2004
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4UY £3,451,000

DLT ENGINEERING LTD

Correspondence address
HEWLETTS MILL, GALHAMPTON, YEOVIL, SOMERSET, BA22 7BG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
10 July 2003
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA22 7BG £1,766,000

CLEVELAND BRIDGE UK LIMITED

Correspondence address
HEWLETTS MILL, GALHAMPTON, YEOVIL, SOMERSET, BA22 7BG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
28 February 2003
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA22 7BG £1,766,000

MIDDLE EAST HOLDING LIMITED

Correspondence address
HEWLETTS MILL, GALHAMPTON, YEOVIL, SOMERSET, BA22 7BG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
28 February 2003
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA22 7BG £1,766,000

KELNIGAL LIMITED

Correspondence address
HEWLETTS MILL, GALHAMPTON, YEOVIL, SOMERSET, BA22 7BG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 December 1997
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BA22 7BG £1,766,000

BUSINESSLDN

Correspondence address
HEWLETTS MILL, GALHAMPTON, YEOVIL, SOMERSET, BA22 7BG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
8 December 1993
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode BA22 7BG £1,766,000

PURCELL SCHOOL(THE)

Correspondence address
HEWLETTS MILL, GALHAMPTON, YEOVIL, SOMERSET, BA22 7BG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
4 April 1991
Resigned on
4 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CONSTRUCTION

Average house price in the postcode BA22 7BG £1,766,000