Martin Gareth REES

Total number of appointments 30, 30 active appointments

THE OFFICE PARTITIONING COMPANY LTD

Correspondence address
Rsbp Alderflat Drive, Newstead Industrial Trading Estate, Stoke-On-Trent, Choose, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 April 2024
Resigned on
11 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode ST4 8HX £628,000

BUDGET TOILET CUBICLES LTD

Correspondence address
Rsbp Alderflat Drive, Stoke-On-Trent, Uk, Newstead Industrial Trading Estate, Stoke-On-Trent, Choose, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 April 2024
Resigned on
11 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode ST4 8HX £628,000

THE OFFICE LOCKER COMPANY LTD

Correspondence address
Rsbp Alderflat Drive, Stoke-On-Trent, Uk, Newstead Industrial Trading Estate, Stoke-On-Trent, Choose, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 April 2024
Resigned on
11 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode ST4 8HX £628,000

THE HEALTHCARE FURNITURE COMPANY LTD

Correspondence address
Rsbp Alderflat Drive, Stoke-On-Trent, Uk, Newstead Industrial Trading Estate, Stoke-On-Trent, Choose, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 April 2024
Resigned on
11 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode ST4 8HX £628,000

THE MOVEABLE WALL COMPANY LTD

Correspondence address
Rsbp Alderflat Drive, Stoke-On-Trent, Uk, Newstead Industrial Trading Estate, Stoke-On-Trent, Choose, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 April 2024
Resigned on
11 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode ST4 8HX £628,000

THE RECEPTION DESK COMPANY LTD

Correspondence address
Rsbp Alderflat Drive, Stoke-On-Trent, Uk, Newstead Industrial Trading Estate, Stoke-On-Trent, Choose, United Kingdom, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 April 2024
Resigned on
11 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode ST4 8HX £628,000

INTERCEDE ACQUISITIONS LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
22 July 2019
Resigned on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ST4 8HX £628,000

RSBP GROUP LIMITED

Correspondence address
Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England, ST4 8HX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 June 2019
Resigned on
7 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ST4 8HX £628,000

TBS AMWELL 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
19 February 2019
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £628,000

SYLAN 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
19 February 2019
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £628,000

INTERCEDE MIDDLE EAST INVESTMENTS 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 November 2017
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £628,000

INTERCEDE INVESTMENTS LIMITED

Correspondence address
Ilex Place 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, England, TN12 2JN
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 October 2017
Resigned on
11 July 2025
Nationality
British
Occupation
Company Director

INTERCEDE HOLDINGS 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
28 February 2017
Resigned on
7 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 8HX £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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 £628,000

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

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 £628,000

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

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 £628,000

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 £628,000