Luke REEVES

Total number of appointments 15, 15 active appointments

RHTL HT LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
5 February 2024
Nationality
British
Occupation
Director

RHTL I LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 April 2023
Nationality
British
Occupation
Director

AUSTIN FRIARS CAPITAL LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 December 2021
Nationality
British
Occupation
Director

RBGL LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2021
Nationality
British
Occupation
Director

RHTL PROPERTY LIMITED

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
17 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

MATCHLESS CAPITAL LIMITED

Correspondence address
10 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
25 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2DL £5,591,000

PRESTIGE CAR SERVICES LIMITED

Correspondence address
27 Camburgh House, New Dover Road, Canterbury, England, CT1 3DN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 February 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Company Director

MATRIX RECEIVABLES LIMITED

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, ENGLAND, CT1 3DN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
17 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

CENT HOLDINGS LIMITED

Correspondence address
10 THROGMORTON AVENUE, LONDON, ENGLAND, EC2N 2DL
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2DL £5,591,000

H J P R LIMITED

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

SHARE COMMUNICATIONS LIMITED

Correspondence address
141 Horsham Road, Cranleigh, United Kingdom, GU6 8EJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU6 8EJ £1,636,000

HJPR CAPITAL LTD

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
3 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

PORTLIGHT LIMITED

Correspondence address
10 THROGMORTON AVENUE, LONDON, ENGLAND, EC2N 2DL
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

Average house price in the postcode EC2N 2DL £5,591,000

LGBR CAPITAL LONDON LIMITED

Correspondence address
10 THROGMORTON AVENUE, LONDON, ENGLAND, EC2N 2DL
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
27 March 2014
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

Average house price in the postcode EC2N 2DL £5,591,000

RHTL LTD.

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR