Mark George REEVE
Total number of appointments 15, 15 active appointments
CREATE BUSINESS HUB LTD
- Correspondence address
- Kings House 101-135 Kings Road, Brentwood, Essex, United Kingdom, CM14 4DR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 April 2025
Average house price in the postcode CM14 4DR £2,687,000
1 TINDAL STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Cbhc Ltd Suite 3, First Floor, Steeple House, Church Lane, Chelmsford, Essex, England, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 October 2024
MORTGAGE BUSINESS RESIDENTIAL LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 December 2021
CORE INVESTMENTS (ESSEX) LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 March 2021
ASHTON WHITE ESTATES LTD
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 January 2021
HUTTON MEADOW MANAGEMENT COMPANY LIMITED
- Correspondence address
- 140 High Street, Billericay, Essex, United Kingdom, CM12 9DF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 March 2020
Average house price in the postcode CM12 9DF £1,077,000
MORTGAGE BUSINESS PROPERTIES LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 September 2019
BLACK PANTHER CONSTRUCTION LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 April 2019
ASHTON CHARTERS CONSTRUCTION LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 February 2017
MORTGAGE BUSINESS FINANCIAL ADVISERS LTD
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 April 2015
ASHTON & CHARTERS LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 September 2013
LEGAL BUSINESS PROPERTY LAWYERS LTD
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 January 2010
CORE PROPERTY LIMITED
- Correspondence address
- C/O Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 September 2002
KEITH ASHTON ESTATES LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 May 2002
PLUSLINK MARKETING LIMITED
- Correspondence address
- C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom, CM1 1NH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 July 2001