Reavell Jason John

Type: individual

Manages

Secretary
Secretary
Advanced report
* may contain former positions

Last changes

  1. Twenty Four Hour Engineering Limited
    Total exemption full accounts made up to 2024-10-31
  2. Victory Park Iii Medway Management Company Limited
    Director's details changed for Mr Dennis John Reavell on 2025-06-09
  3. Victory Park Iii Medway Management Company Limited
    Confirmation statement made on 2025-06-05 with no updates
  4. Victory Park Iii Medway Management Company Limited
    Micro company accounts made up to 2024-06-30
  5. Victory Park Iii Medway Management Company Limited
    Registered office address changed from Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN England to Suite 131 80 Churchill Square West Malling Kent ME19 4YU on 2025-04-22
See all events

Co-directors of Reavell Jason John

FAQ about Reavell Jason John

Looking for leads in the UK?

Try our FREE App—access UK datasets with limited features!

GDPR compliance

The data on this page is derived from the public records of Companies House and is processed by fully automated ML and AI algorithms. Please note that this data may contain errors. It is provided on an "as is" basis without any guarantees regarding completeness, accuracy, usefulness, or timeliness.

As per the guidance on personal data on the Companies House register, this personal data is exempt from certain data protection requirements. This is because the law mandates the public availability of this information. Other organisations, including ours, have the legal right to replicate information from the public register. For inquiries or concerns regarding data protection and privacy, please contact us at gdpr@corpsignals.com.