John Anthony REYNOLDS

Total number of appointments 36, 36 active appointments

ROLLESTONE HOUSE MANAGEMENT COMPANY LTD

Correspondence address
Suite 75, Waterhouse Business Centre 2 Cromar Way, Chelmsford, Essex, United Kingdom, CM1 2QE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
8 February 2023
Nationality
British
Occupation
Director

BAY HARBOUR VIEW LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH15 3TB £398,000

CLIPSTONE DEVELCO 1 LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
19 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SMASH PADEL CLUB LIMITED

Correspondence address
C/O Certius Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
6 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO 15 LIMITED

Correspondence address
C/O Certius Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
19 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

BAY HARBOUR VIEW LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1977
Appointed on
24 September 2021
Resigned on
18 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SSJR CO 12 LIMITED

Correspondence address
C/O Certius Bayside Business Centre,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
15 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

FRIARS VIEW DEV 1 LIMITED

Correspondence address
C/O Certius Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
15 July 2021
Resigned on
13 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO 11 LIMITED

Correspondence address
C/O Certius, Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO 10 LIMITED

Correspondence address
C/O Certius, Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO 9 LIMITED

Correspondence address
C/O Certius Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
4 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR PROPERTY LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
13 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO 8 LIMITED

Correspondence address
Bayside Business Centre C/O Certius, Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
9 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR GEORGE NM LTD

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO 6 LIMITED

Correspondence address
C/O Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR HELITING HOUSE LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

TEGO SOLUTIONS LIMITED

Correspondence address
C/O Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

JQ SLOANE STREET LIMITED

Correspondence address
26 Stroudley Road, Brighton, East Sussex, BN1 4BH
Role ACTIVE
director
Date of birth
September 1977
Appointed on
22 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4BH £644,000

SSJR CO2 LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
5 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

JLLS HOLDINGS LIMITED

Correspondence address
Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, England, BH4 8DT
Role ACTIVE
director
Date of birth
September 1977
Appointed on
29 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BH4 8DT £610,000

PM DOLPHIN (UXBRIDGE) LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
4 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR CO1 LIMITED

Correspondence address
C/O Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
20 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

CCL DEVELCO 8 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
September 1977
Appointed on
23 March 2017
Nationality
British
Occupation
Director

CCL DEVELCO 7 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
September 1977
Appointed on
23 March 2017
Nationality
British
Occupation
Director

CCL DEVELCO 9 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
September 1977
Appointed on
23 March 2017
Nationality
British
Occupation
Director

MG RANDALLS WAY LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR MORTON HOUSE LIMITED

Correspondence address
26 Stroudley Road, Brighton, East Sussex, BN1 4BH
Role ACTIVE
director
Date of birth
September 1977
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4BH £644,000

SSJR SHARRATT COURT LIMITED

Correspondence address
26 Stroudley Road, Brighton, East Sussex, BN1 4BH
Role ACTIVE
director
Date of birth
September 1977
Appointed on
12 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4BH £644,000

SSJR CO 4 LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
28 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

RS ASTON HOUSE LIMITED

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
12 March 2016
Resigned on
17 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

SSJR LIMITED

Correspondence address
C/O Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
18 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH15 3TB £398,000

RS COMPASS HOUSE LTD

Correspondence address
31 Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
September 1977
Appointed on
24 November 2015
Nationality
British
Occupation
Company Director

DESTINY EVENTS AND PROMOTIONS LIMITED

Correspondence address
30 Gild House 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW
Role ACTIVE
director
Date of birth
September 1977
Appointed on
15 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 6AW £248,000

CCL DEVELCO 4 LIMITED

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
September 1977
Appointed on
18 September 2015
Resigned on
23 April 2024
Nationality
British
Occupation
Director

CCL DEVELCO 1 LIMITED

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
September 1977
Appointed on
4 April 2014
Resigned on
23 April 2024
Nationality
British
Occupation
Property Developer

TITAN PROPERTY DEVELOPMENTS LTD

Correspondence address
C/O Certius, Bayside Business Centre Sovereign Business Park,, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
6 March 2014
Nationality
British
Occupation
Property Investment

Average house price in the postcode BH15 3TB £398,000