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