John Peter REECE

Total number of appointments 33, 32 active appointments

ARCHWAY ROADMASTER UK LTD

Correspondence address
Woodbine Street, Sunderland, United Kingdom, SR1 2NL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SR1 2NL £298,000

VELOCITY TRANSPORT SOLUTIONS LIMITED

Correspondence address
Woodbine Street, Sunderland, United Kingdom, SR1 2NL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SR1 2NL £298,000

ALTORIA HOLDINGS LIMITED

Correspondence address
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 3LS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 July 2022
Nationality
British
Occupation
Director

LGA PROPERTY HOLDINGS LIMITED

Correspondence address
Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4HS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
5 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE3 4HS £1,196,000

AMEG DEVELOPMENTS LTD

Correspondence address
Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 September 2019
Nationality
British
Occupation
Director

MLG DEVELOPERS LIMITED

Correspondence address
Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 September 2019
Nationality
British
Occupation
Director

RR PROJECTS LIMITED

Correspondence address
SPRINGFIELD HOUSE OAKFIELD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 4HS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
19 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE3 4HS £1,196,000

MEKTRAX CYCLING LIMITED

Correspondence address
SPRINGFIELD HOUSE OAKFIELD ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE3 4HS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE3 4HS £1,196,000

TYNE GANGWAY (STRUCTURES) LIMITED

Correspondence address
BENBECULA OFFICE WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE6 3QS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

LIFT-RITE ENGINEERING SERVICES LIMITED

Correspondence address
BENBECULA OFFICE WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE6 3QS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

DDS METALS LIMITED

Correspondence address
BENBECULA OFFICE WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE6 3QS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

LIFT-RITE HOLDINGS LIMITED

Correspondence address
BENBECULA OFFICE WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE6 3QS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

TYNE GANGWAY LIMITED

Correspondence address
BENBECULA OFFICE WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE6 3QS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

BENBECULA GROUP LTD

Correspondence address
BENBECULA OFFICE WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE6 3QS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
6 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

LGAIR LIMITED

Correspondence address
SPRINGFIELD HOUSE OAKFIELD ROAD, GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 4HS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
24 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE3 4HS £1,196,000

JAYAUTO LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5DE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

TELLUS UTILITIES LIMITED

Correspondence address
ARMSTRONG WORKS SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

OMNIUM SENSING LIMITED

Correspondence address
ARMSTRONG WORKS SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
21 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

REECE DORMCO LIMITED

Correspondence address
ARMSTRONG WORKS SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
23 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

LGA DEVELOPMENTS LIMITED

Correspondence address
SPRINGFIELD HOUSE OAKFIELD ROAD, GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 4HS
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE3 4HS £1,196,000

REECE TREASURY MANAGEMENT LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

PIPE COIL TECHNOLOGY LIMITED

Correspondence address
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 1PG £1,232,000

REECE PROPERTY LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
26 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

EXACT MACHINING (HOLDINGS) LIMITED

Correspondence address
ARMSTRONG WORKS SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
1 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

RAPID MANUFACTURING SERVICES LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

REECE INNOVATION CENTRE LIMITED

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
5 November 2012
Nationality
British
Occupation
Director

VELOCITY PATCHING LIMITED

Correspondence address
Woodbine Street, Sunderland, United Kingdom, SR1 2NL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode SR1 2NL £298,000

THE REECE FOUNDATION

Correspondence address
Springfield House Oakfield Road, Newcastle Upon Tyne, England, NE3 4HS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 November 2011
Resigned on
23 February 2023
Nationality
British
Occupation
Engineer

Average house price in the postcode NE3 4HS £1,196,000

VELOCITY ROADS GROUP LIMITED

Correspondence address
Woodbine Street, Sunderland, United Kingdom, SR1 2NL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode SR1 2NL £298,000

REECE GROUP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
17 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

LGA FOUNDATION

Correspondence address
6 Austen Way, Crook, Co Durham, England, DL15 9UT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode DL15 9UT £319,000


VELOCITY UK LIMITED

Correspondence address
Woodbine Street, Sunderland, United Kingdom, SR1 2NL
Role RESIGNED
director
Date of birth
June 1961
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SR1 2NL £298,000