MARK ANDREW REEVE

Total number of appointments 12, 5 active appointments

THE LONDON RAFFLE COMPANY LLP

Correspondence address
OFFICE 4 219 KENSINGTON HIGH STREET, KENSINGTON, LONDON, ENGLAND, W8 6BD
Role ACTIVE
LLPDMEM
Date of birth
August 1966
Appointed on
6 January 2020
Nationality
BRITISH

Average house price in the postcode W8 6BD £4,722,000

REBRO SERVICES LLP

Correspondence address
UNIT 2 CAMPBELL'S MEADOW BUSINESS PARK, KING'S LYNN, NORFOLK, PE30 4YR
Role ACTIVE
LLPDMEM
Date of birth
August 1966
Appointed on
11 June 2019
Nationality
BRITISH

Average house price in the postcode PE30 4YR £542,000

BUSINESS THOUGHT LIMITED

Correspondence address
2 CAMPBELLS BUSINESS PARK, CAMPBELLS MEADOW, KING'S LYNN, ENGLAND, PE30 4YR
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
3 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE30 4YR £542,000

CHALCROFT CONSTRUCTION LIMITED

Correspondence address
TOWNSEND HOUSE CROWN ROAD, NORWICH, NR1 3DT
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
11 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR1 3DT £400,000

CHALCROFT SPECIAL PROJECTS LIMITED

Correspondence address
TOWNSHEND HOUSE CROWN ROAD, NORWICH, NR1 3DT
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
11 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR1 3DT £400,000


E W COURT MANAGEMENT LTD

Correspondence address
19 TUESDAY MARKET PLACE, KING'S LYNN, NORFOLK, UNITED KINGDOM, PE30 1JW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 August 2018
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE30 1JW £997,000

NORTHWOLD PROPERTY MANAGEMENT LIMITED

Correspondence address
4 - 6 CAMPBELL'S MEADOW BUSINESS PARK CAMPBELLS ME, KING'S LYNN, NORFOLK, ENGLAND, PE30 4YR
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
26 May 2018
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE30 4YR £542,000

VENTUREFEST EAST

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 4WX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
7 July 2017
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE28 4WX £5,013,000

THE BUSINESS BOARD NETWORK LIMITED

Correspondence address
OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WE, CORBY, NORTHANTS, UNITED KINGDOM, NN18 9EZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 September 2014
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN18 9EZ £319,000

GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
C/O CHALCROFT LTD HAMLIN WAY, THE NARROWS, KING'S LYNN, NORFOLK, ENGLAND, PE30 4NG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
20 March 2012
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE30 4NG £706,000

WINDSOR GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
2 CAMPBELLS BUSINESS PARK, CAMPBELLS MEADOW, KING'S LYNN, ENGLAND, PE30 4YR
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
23 March 2009
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE30 4YR £542,000

GAYTON FARM BUILDINGS LIMITED

Correspondence address
EVOLVE TAX & ACCOUNTANCY, UNIT 2 FORDHAM HOUSE UNI, FORDHAM, CAMBRIDGESHIRE, ENGLAND, CB7 5LL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 April 2008
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 5LL £849,000