TREVOR JOHN REEVE

Total number of appointments 18, 4 active appointments

MEADOW COURT FACILITIES MANAGEMENT LTD

Correspondence address
43A MARKET PLACE, BAWTRY, DONCASTER, ENGLAND, DN10 6JL
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN10 6JL £299,000

REEVE INVESTMENT HOLDINGS LTD

Correspondence address
66 COMMON LANE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN11 9UF
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 9UF £483,000

REEVE & BROWN DEVELOPMENTS LTD

Correspondence address
43A MARKET PLACE, BAWTRY, DONCASTER, ENGLAND, DN10 6JL
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
6 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN10 6JL £299,000

PENTAGON PROPERTY INVESTMENTS LLP

Correspondence address
DARLEY COURT ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4AA
Role ACTIVE
LLPDMEM
Date of birth
November 1947
Appointed on
24 November 2003
Nationality
BRITISH

Average house price in the postcode DE21 4AA £427,000


PENTAGON MITSUBISHI LIMITED

Correspondence address
PENTAGON ISLAND NOTTINGHAM ROAD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE21 6HB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 June 2015
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTAGON MAZDA LIMITED

Correspondence address
PENTAGON ISLAND NOTTINGHAM ROAD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE21 6HB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 June 2015
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REEVE (LINCOLN) LIMITED

Correspondence address
10 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4UQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
11 June 2015
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DEALER PRINCIPAL

WILLIAM GRIMSHAW & SONS LIMITED

Correspondence address
10 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4UQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 December 2013
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTAGON (NOTTINGHAM) LIMITED

Correspondence address
PENTAGON ISLAND NOTTINGHAM ROAD, DERBY, DERBYSHIRE, ENGLAND, DE21 6HB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 March 2011
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTAGON (HUDDERSFIELD) LIMITED

Correspondence address
PENTAGON ISLAND NOTTINGHAM ROAD, DERBY, DERBYSHIRE, DE21 6HB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 February 2011
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTAGON CHRYSLER (BARNSLEY) LIMITED

Correspondence address
PENTAGON ISLAND NOTTINGHAM ROAD, DERBY, DERBYSHIRE, DE21 6HB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
12 March 2010
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTAGON (OLDHAM) LIMITED

Correspondence address
PENTAGON ISLAND NOTTINGHAM ROAD, DERBY, DERBYSHIRE, DE21 6HB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
12 March 2010
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENTAGON MOTOR HOLDINGS LIMITED

Correspondence address
DARLEY COURT ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4AA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
13 April 2006
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 4AA £427,000

PENTAGON (BURTON ON TRENT) LIMITED

Correspondence address
DARLEY COURT ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4AA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
27 January 2005
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE21 4AA £427,000

REEVE (DERBY) LIMITED

Correspondence address
66 COMMON LANE, TICKHILL, DONCASTER, YORKS, DN11 9UF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
21 December 2001
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DEALER PRINCIPAL

Average house price in the postcode DN11 9UF £483,000

RETAILER GUARANTEE LIMITED

Correspondence address
66 COMMON LANE, TICKHILL, DONCASTER, YORKS, DN11 9UF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 January 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
VAUXHALL DEALER PRINCIPAL

Average house price in the postcode DN11 9UF £483,000

VERTU MOTORS (TMC) LIMITED

Correspondence address
66 COMMON LANE, TICKHILL, DONCASTER, YORKS, DN11 9UF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 June 1999
Resigned on
7 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 9UF £483,000

RDS GLOBAL LIMITED

Correspondence address
DARLEY COURT ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4AA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
25 June 1997
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE21 4AA £427,000