ALEXANDER MATHEW

Total number of appointments 25, 2 active appointments

QUALITY CARE GROUP PVT LTD

Correspondence address
48 LEWIS ROAD, LLANDOUGH, CARDIFF, VALE OF GLAMORGAN, WALES, CF64 2LX
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
29 April 2016
Nationality
BRITISH
Occupation
HELATH CARE

Average house price in the postcode CF64 2LX £296,000

KEYZONE PROPERTIES LIMITED

Correspondence address
48 LEWIS ROAD, LLANDOUGH, PENARTH, SOUTH GLAMORGAN, UNITED KINGDOM, CF64 2LX
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
3 April 2012
Nationality
BRITISH
Occupation
MEDICAL

Average house price in the postcode CF64 2LX £296,000


PEEL CONSULTANTS LIMITED

Correspondence address
53 HIGHTON STREET, STOKE-ON-TRENT, ENGLAND, ST2 7BA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
19 September 2017
Resigned on
10 November 2017
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST2 7BA £168,000

PEEL CONSULTANTS LIMITED

Correspondence address
53 HIGHTON STREET, STOKE-ON-TRENT, ENGLAND, ST2 7BA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 September 2017
Resigned on
10 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST2 7BA £168,000

PLEXIA CONSTRUCTION LIMITED

Correspondence address
A M BUSINESS AND TAX CONSULTANTS 8, WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 September 2017
Resigned on
3 October 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

CLOUD ABC SERVICES LTD

Correspondence address
A M BUSINESS AND TAX CONSULTANTS 8, WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 September 2017
Resigned on
13 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

BRADCAM LIMITED

Correspondence address
A M BUSINESS AND TAX CONSULTANTS 8, WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 September 2017
Resigned on
14 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

ANCLITE LIMITED

Correspondence address
A M BUSINESS AND TAX CONSULTANTS 8, WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 September 2017
Resigned on
16 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

D.A. TECH DISTRIBUTION LTD.

Correspondence address
A M BUSINESS AND TAX CONSULTANTS 8, WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 September 2017
Resigned on
13 February 2018
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

GRADETEC LIMITED

Correspondence address
8 WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 September 2017
Resigned on
6 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

VERNATECH LIMITED

Correspondence address
21 CLAY HILLS, STOKE-ON-TRENT, ENGLAND, ST6 5JE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 September 2017
Resigned on
1 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

TEX TRADING LIMITED

Correspondence address
A M BUSINESS AND TAX CONSULTANTS 8 WAYTE STREET, STOKE-ON-TRENT, ENGLAND, ST1 5DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 September 2017
Resigned on
12 September 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST1 5DU £59,000

KADAMA LIMITED

Correspondence address
58 SOMERSET ROAD, STAFFORD, ENGLAND, ST17 9XB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
1 October 2019
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST17 9XB £176,000

A TO Z COMPONENTS LIMITED

Correspondence address
35 MELROSE AVENUE, STAFFORD, ENGLAND, ST17 9FY
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
30 September 2019
Nationality
BELGIAN
Occupation
AGENT

IN2 TRADE LIMITED

Correspondence address
44A SIDNEY AVENUE, STAFFORD, ENGLAND, ST17 4EL
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
28 September 2019
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST17 4EL £181,000

WALDEN CORP UK LTD

Correspondence address
21 BARNES ROAD, STAFFORD, ENGLAND, ST17 9RQ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
8 March 2020
Nationality
BELGIAN
Occupation
AGENT

VIEW MEX IT LIMITED

Correspondence address
21 BARNES ROAD, STAFFORD, ENGLAND, ST17 9RQ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
22 October 2019
Nationality
BELGIAN
Occupation
AGENT

PSS FACILITIES LTD

Correspondence address
4 SEFTON ROAD, STOKE-ON-TRENT, ENGLAND, ST3 5LW
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
1 March 2020
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST3 5LW £105,000

TREDWATER BAY (UK) LIMITED

Correspondence address
28 LARKIN CLOSE, STAFFORD, ENGLAND, ST17 9YZ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
8 November 2019
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST17 9YZ £160,000

JOULE TRADE LIMITED

Correspondence address
4 SEFTON ROAD, STOKE-ON-TRENT, ENGLAND, ST3 5LW
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2017
Resigned on
26 September 2019
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST3 5LW £105,000

TRADE POINT DEPOT LIMITED

Correspondence address
61 MILTON GROVE, STAFFORD, ENGLAND, ST17 9TN
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 August 2017
Resigned on
20 February 2018
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST17 9TN £94,000

VERN CONSTRUCTION LIMITED

Correspondence address
30 WHITRIDGE GROVE, STOKE-ON-TRENT, ENGLAND, ST2 0RR
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 August 2017
Resigned on
7 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST2 0RR £106,000

PRIME TECH CONSULTANTS LTD.

Correspondence address
5 ST. GEORGES ROAD, NEWCASTLE, ENGLAND, ST5 2NE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 August 2017
Resigned on
20 February 2018
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST5 2NE £137,000

ANGLICAN TRADE LIMITED

Correspondence address
74 GRANGEWOOD ROAD, STOKE-ON-TRENT, ENGLAND, ST3 7AX
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 August 2017
Resigned on
1 September 2019
Nationality
BELGIAN
Occupation
AGENT

Average house price in the postcode ST3 7AX £111,000

GILCO TECH LIMITED

Correspondence address
92 CROMARTIE STREET, STOKE-ON-TRENT, ENGLAND, ST3 4LE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 August 2017
Resigned on
10 November 2017
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode ST3 4LE £100,000