JULIA REYNOLDS

Total number of appointments 12, 1 active appointments

JULIA REYNOLDS LTD

Correspondence address
THE COACH HOUSE STATION LANE, INGATESTONE, ESSEX, ENGLAND, CM4 0BL
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
28 October 2015
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode CM4 0BL £1,271,000


GOLDINGS HALL RTM LIMITED

Correspondence address
CHILTERN HOUSE 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 May 2018
Resigned on
9 August 2018
Nationality
BRITISH
Occupation
BUSINESS ADVISOR AND NED

Average house price in the postcode SK10 1AT £191,000

AHF INTERNET LIMITED

Correspondence address
BURCH HOUSE SAVILLE ROAD, PETERBOROUGH, CAMBS, PE3 7PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 April 2017
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE3 7PR £1,829,000

ANGLIA HOME FURNISHINGS LIMITED

Correspondence address
BURCH HOUSE SAVILLE ROAD, PETERBOROUGH, CAMBS, PE3 7PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 April 2017
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE3 7PR £1,829,000

ANGLIA HOME FURNISHINGS HOLDINGS LTD

Correspondence address
BURCH HOUSE SAVILLE ROAD, PETERBOROUGH, PE3 7PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 April 2017
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE3 7PR £1,829,000

ANT REALISATIONS LIMITED

Correspondence address
NORTHDOWN HOUSE 11-21 NORTHDOWN STREET, LONDON, ENGLAND, N1 9BN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 January 2013
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
CEO

BLACKS HOLDINGS LIMITED

Correspondence address
440-450 COB DRIVE, SWAN VALLEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9BB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 August 2011
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NN4 9BB £25,296,000

ALPINE SPORTS LIMITED

Correspondence address
440-450 COB DRIVE, SWAN VALLEY, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 9BB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 August 2011
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NN4 9BB £25,296,000

GOLDINGS HALL RTM LIMITED

Correspondence address
CHILTERN HOUSE 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1AT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 November 2010
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SK10 1AT £191,000

T-BRA LIMITED

Correspondence address
FLAT 17 GOLDINGS HALL, THE GOLDINGS, HERTFORD, HERTFORDSHIRE, SG14 2WH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 February 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG14 2WH £1,111,000

FIGLEAVES GLOBAL TRADING LTD.

Correspondence address
FLAT 17 GOLDINGS HALL, THE GOLDINGS, HERTFORD, HERTFORDSHIRE, SG14 2WH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 January 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
INTERNET RETAILER

Average house price in the postcode SG14 2WH £1,111,000

BRITISH FASHION COUNCIL

Correspondence address
8 MEWS COTTAGES, THORNDON HALL, BRENTWOOD, ESSEX, CM13 3RJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 September 2002
Resigned on
23 January 2008
Nationality
BRITISH
Occupation
HEAD OF BUYING

Average house price in the postcode CM13 3RJ £616,000