THOMAS C. REEVE

Total number of appointments 29, 1 active appointments

TOMKINS SC1 LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, UNITED STATES, 80202
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

TOMKINS BP UK HOLDINGS LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
19 October 2012
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

GATES AUTO PARTS HOLDINGS CHINA LIMITED

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 February 2012
Resigned on
8 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

Average house price in the postcode EC2R 8DU £28,091,000

BETA NACO LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
9 November 2012
Nationality
AMERICAN
Occupation
CORPORATE

ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

GATES TREASURY (EURO) COMPANY

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
3 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

Average house price in the postcode EC2R 8DU £28,091,000

GATES TREASURY (DOLLAR) COMPANY

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
3 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

Average house price in the postcode EC2R 8DU £28,091,000

GATES TREASURY (CANADIAN DOLLAR) COMPANY

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
3 February 2015
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

Average house price in the postcode EC2R 8DU £28,091,000

GATES HOLDINGS LIMITED

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

Average house price in the postcode EC2R 8DU £28,091,000

GATES FINANCE LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
14 August 2014
Nationality
AMERICAN
Occupation
CORPORATE

GATES ENGINEERING & SERVICES GLOBAL LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO 80202, USA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
9 November 2012
Nationality
AMERICAN
Occupation
CORPORATE

AIR DIFFUSION LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
9 November 2012
Nationality
AMERICAN
Occupation
CORPORATE

TOMKINS OVERSEAS INVESTMENTS LIMITED

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

Average house price in the postcode EC2R 8DU £28,091,000

TOMKINS FUNDING LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO 80202, USA
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

SHIITAKE LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

TOMKINS ENGINEERING LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO 80202, USA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

TOMKINS INVESTMENTS LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO 80202, USA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

GATES (U.K.) LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

STACKPOLE INVESTMENTS LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
2 August 2011
Nationality
AMERICAN
Occupation
CORPORATE

IMPERIAL-EASTMAN (U.K.) LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

ADVANCED MOTOR SOLUTIONS LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

GATES ENERGY PRODUCTS (U.K.) LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

HAYTER PENSION TRUSTEES LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

BEAVER EQUIPMENT LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

TOMKINS INVESTMENTS CHINA LIMITED

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

Average house price in the postcode EC2R 8DU £28,091,000

NORTHERN RUBBER PENSION TRUSTEES LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE

TOMKINS PENSION SERVICES LIMITED

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO, USA, 80202
Role
Director
Date of birth
June 1957
Appointed on
1 July 2011
Nationality
AMERICAN
Occupation
CORPORATE