Marcus Antony REEDER

Total number of appointments 7, 4 active appointments

ANEGADA LTD

Correspondence address
Unit 2 Green Lodge Barn, Nobottle, Northamptonshire, United Kingdom, NN7 4HD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
8 May 2017
Nationality
British
Occupation
Director

FINE RESOURCES LIMITED

Correspondence address
Unit 2 Green Lodge Barn, Nobottle, Northamptonshire, United Kingdom, NN7 4HD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
3 June 2015
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

DERNGATE LOFTS LIMITED

Correspondence address
THORPE HOUSE 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN15 6BL
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
21 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATPLEDGE LIMITED

Correspondence address
Unit 2 Green Lodge Barn, Nobottle, Northamptonshire, United Kingdom, NN7 4HD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
19 June 2012
Resigned on
1 May 2025
Nationality
British
Occupation
Director

NORTHANTS HOUSING LIMITED

Correspondence address
25 GOLD STREET, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4QY
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
23 June 2016
Resigned on
20 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN8 4QY £242,000

PRECISION COMMODITIES LIMITED

Correspondence address
THORPE HOUSE 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN15 6BL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
28 October 2013
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

PRECISION COMMODITIES LIMITED

Correspondence address
20 MARKET SQUARE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 2DL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
28 September 2012
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN1 2DL £335,000