Russell Bruce REASON
Total number of appointments 16, 12 active appointments
CABR LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 16 May 2024
REASON HOMES WIMBLINGTON LTD
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 28 November 2022
RBR HOUSING LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 3 August 2015
MILE END PROPERTIES LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 7 May 2013
CONSTRUCT HOLDINGS LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 4 December 2012
CONSTRUCT REASON LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 4 December 2012
WL 2010 LIMITED
- Correspondence address
- 11 De Grey Square De Grey Road, Colchester, Essex, England, CO4 5YQ
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 1 February 2011
Average house price in the postcode CO4 5YQ £373,000
REASON CONTRACTORS LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 1 October 2004
MARCHNINE M C LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 19 March 1998
YENBAY LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 19 March 1998
LOAMCRAFT LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 19 March 1998
APLORD LIMITED
- Correspondence address
- 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 19 March 1998
HALSTEAD DEVELOPMENTS LIMITED
- Correspondence address
- Hungry Hall, Countess Cross, Colne Engaine, Colchester, Essex, CO6 2HR
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 12 March 1998
- Resigned on
- 7 April 2015
Average house price in the postcode CO6 2HR £679,000
HALSTEAD CONSTRUCT LIMITED
- Correspondence address
- Hungry Hall, Countess Cross, Colne Engaine, Colchester, Essex, CO6 2HR
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 12 March 1998
- Resigned on
- 7 April 2015
Average house price in the postcode CO6 2HR £679,000
HALSTEAD SECURITIES LIMITED
- Correspondence address
- Hungry Hall, Countess Cross, Colne Engaine, Colchester, Essex, CO6 2HR
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 12 March 1998
- Resigned on
- 7 April 2015
Average house price in the postcode CO6 2HR £679,000
KENFORD DEVELOPMENTS LIMITED
- Correspondence address
- Hungry Hall, Countess Cross, Colne Engaine, Colchester, Essex, CO6 2HR
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 26 January 1998
- Resigned on
- 7 April 2015
Average house price in the postcode CO6 2HR £679,000