MARTIN GARETH REES

Total number of appointments 29, 20 active appointments

FITFREEDOM GROUP LTD

Correspondence address
ILEX PLACE 16 CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, ENGLAND, TN1 2JN
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
17 December 2020
Nationality
BRITISH
Occupation
CHAIR PERSON

Average house price in the postcode TN1 2JN £927,000

MENOPAUSE LIFESTYLE SOLUTION LTD

Correspondence address
ILEX PLACE 16 CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, ENGLAND, TN1 2JN
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
7 December 2020
Nationality
BRITISH
Occupation
CHAIR PERSON

Average house price in the postcode TN1 2JN £927,000

SR EQUITY INVESTMENTS LIMITED

Correspondence address
1ST FLOOR UNITS 19 - 22 ST. GEORGES SQUARE, ST. GEORGES CENTRE, GRAVESEND, KENT, UNITED KINGDOM, DA11 0TA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IWASHROOMS LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-On-Trent, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 August 2011
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

ICUBICLES LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-On-Trent, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 August 2011
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

INTERCEDE HOLDCO LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
13 April 2011
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

RSBP LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
13 April 2011
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

THE WASHROOM ACCESSORY COMPANY LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
10 November 2010
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

THE SANITARYWARE COMPANY LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
26 October 2010
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

MEMORYQUEUE TRADING LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Trading Estate, Stoke On Trent, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 August 2007
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

GRAEFE LIMITED

Correspondence address
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 August 2007
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

RS BUILDING PRODUCTS TRUSTEES LIMITED

Correspondence address
ALDERFLAT DRIVE, NEWSTEAD INDUSTRIAL ESTATE, TRENTHAM, STOKE ON TRENT, ST4 8HX
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
7 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST4 8HX £623,000

TRENTHAM PROPERTY HOLDINGS LIMITED

Correspondence address
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 February 2007
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

VENESTA WASHROOM SYSTEMS LIMITED

Correspondence address
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 February 2007
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

AMWELL SYSTEMS LIMITED

Correspondence address
Newstead Industrial Estate Alderflat Drive, Trentham, Staffordhsire, England, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 November 2006
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

INTERPLAN PANEL SYSTEMS LIMITED

Correspondence address
Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland, G51 1DR
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 November 2006
Resigned on
11 July 2025
Nationality
British
Occupation
Director

DRAKESPUR LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Trading Estate, Stoke-On-Trent, England, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 November 2006
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

INTERPLAN FABRICATIONS LIMITED

Correspondence address
Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland, G51 1DR
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 November 2006
Resigned on
11 July 2025
Nationality
British
Occupation
Director

AMWELL LAMINATES LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Trading Estate, Stoke-On-Trent, England, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 November 2006
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000

BUSHBOARD WASHROOM SYSTEMS LIMITED

Correspondence address
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 October 2006
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £623,000


BUSHBOARD HOLDINGS LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
15 December 2004
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000

DUCO HOLDINGS LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
23 May 2002
Resigned on
11 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000

DUCO INTERNATIONAL LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
23 May 2002
Resigned on
11 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000

BUSHBOARD LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 March 2001
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 2JN £927,000

META CORPORATE FINANCE LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 June 1999
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 2JN £927,000

CHIME COMMUNICATIONS LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 February 1993
Resigned on
2 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000

DIGITAL STRATEGY LTD

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 February 1993
Resigned on
10 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000

TTA PUBLIC RELATIONS LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 February 1993
Resigned on
16 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000

INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED

Correspondence address
THE LODGE, 4A CALVERLEY PARK GARDENS, TUNBRIDGE WELLS, KENT, TN1 2JN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 February 1993
Resigned on
16 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 2JN £927,000