Stuart Martin REED

Total number of appointments 12, 9 active appointments

SMHRS1 LTD.

Correspondence address
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
21 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode S11 8YZ £260,000

SMHRS2 LTD

Correspondence address
5 Westbrook Court Sharrow Vale Road, Sheffield, England, S11 8YZ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
21 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode S11 8YZ £260,000

ASSISTPOINT LIMITED

Correspondence address
Copia House Great Cliffe Court, Barnsley, England, S75 3SP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
5 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3SP £2,169,000

WISE CORPORATE FINANCE LIMITED

Correspondence address
Copia House Great Cliffe Court, Barnsley, United Kingdom, S75 3SP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
18 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3SP £2,169,000

WINDING OAK LIMITED

Correspondence address
Copia House, Great Cliffe Court Dodworth Business Park, Dodworth, Barnsley, United Kingdom, S75 3SP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3SP £2,169,000

WSS ENTERPRISE LIMITED

Correspondence address
Copia House, Great Cliffe Court Great Cliffe Road, Barnsley, South Yorkshire, United Kingdom, S75 3SP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3SP £2,169,000

SMH REED SMITH LTD

Correspondence address
Copia House Great Cliffe Court Great Cliffe Road, Barnsley, Yorkshire, United Kingdom, S75 3SP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
2 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3SP £2,169,000

MOONSTEAD ESTATES LTD

Correspondence address
Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire, S75 3SP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
30 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3SP £2,169,000

SMHRS3 LTD

Correspondence address
5 Westbrook Court Sharrow Vale Road, Sheffield, England, S11 8YZ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
31 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode S11 8YZ £260,000


FISILI LIMITED

Correspondence address
Unit 1 Clarke Hall Farm, Aberford Road, Wakefield, West Yorkshire, United Kingdom, WF1 4AL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
10 June 2010
Resigned on
11 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 4AL £531,000

FIND IT SELL IT LET IT LIMITED

Correspondence address
1 Clarke Hall Farm, Aberford Road, Wakefield, West Yorkshire, United Kingdom, WF1 4AL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
10 June 2010
Resigned on
1 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 4AL £531,000

ABACUS LETTINGS LIMITED

Correspondence address
Unit 1 Clarke Hall Farm, Aberford Road, Wakefield, West Yorkshire, WF1 4AL
Role
director
Date of birth
August 1964
Appointed on
10 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 4AL £531,000