Jason Colin REEVE

Total number of appointments 11, 4 active appointments

THE DUNES PERRANPORTH LIMITED

Correspondence address
70 Castle Street, Bodmin, Cornwall, England, PL31 2DY
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 July 2020
Resigned on
28 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL31 2DY £444,000

MIRIS REPORTING LTD

Correspondence address
WINDOVER HOUSE ST. ANN STREET, SALISBURY, ENGLAND, SP1 2DR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP1 2DR £74,000

MIRIS FINANCE LIMITED

Correspondence address
WINDOVER HOUSE ST. ANN STREET, SALISBURY, ENGLAND, SP1 2DR
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2DR £74,000

FINANCIAL ENTITLEMENT LIMITED

Correspondence address
27 BARNACK BUSINESS CENTRE BLAKEY ROAD, SALISBURY, ENGLAND, SP1 2LP
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
3 December 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SP1 2LP £199,000


PURE BUSINESS GROUP LIMITED

Correspondence address
4TH FLOOR BUILIDNG 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 1DL
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 August 2018
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

MIRIS SOLUTIONS LIMITED

Correspondence address
77 FIRST FLOOR, KINGSWAY, LONDON, WC2B 6RB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
2 February 2016
Resigned on
12 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

NOVITAS LOANS LIMITED

Correspondence address
DANE COTTAGE FIVE BELLS LANE, NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, ENGLAND, SO20 8EN
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
21 February 2012
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO20 8EN £495,000

NOVITAS (SALISBURY) LIMITED

Correspondence address
25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 9HJ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 9HJ £1,950,000

NOVITAS (SALISBURY) LIMITED

Correspondence address
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD, WIMBLEDON, LONDON, ENGLAND, ENGLAND, SW19 3RU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 December 2011
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

NOVITAS (SALISBURY) LIMITED

Correspondence address
25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 9HJ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 9HJ £1,950,000

NOVITAS (SALISBURY) LIMITED

Correspondence address
27 BARNACK BUSINESS CENTRE, SALISBURY, WILTSHIRE, ENGLAND, SP1 2LP
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2LP £199,000