Christian Peter MATTHEWS
Total number of appointments 50, 13 active appointments
SYMMETRY PARK RUGBY MANAGEMENT COMPANY LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 11 February 2022
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
SYMMETRY PARK KETTERING MANAGEMENT COMPANY LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 11 February 2022
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY BIGGLESWADE LAND LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 27 February 2021
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
SYMMETRY PARK BIGGLESWADE MANAGEMENT COMPANY LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 6 December 2020
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY (ASTON CLINTON) LTD
- Correspondence address
- Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 4 December 2019
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD
- Correspondence address
- Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 4 December 2019
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY (BICESTER REID) LTD
- Correspondence address
- Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 4 December 2019
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
SYMMETRY PARK ASTON CLINTON MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 9 October 2019
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD
- Correspondence address
- C/O Broadoak Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 19 March 2019
Average house price in the postcode LU7 9NB £573,000
TRITAX BIG BOX DEVELOPMENTS LTD
- Correspondence address
- Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 3 December 2018
- Resigned on
- 11 August 2023
Average house price in the postcode NN4 5EA £673,000
RUBYBLOU PROPERTY LTD
- Correspondence address
- Chipperfield House Tower Hill, Chipperfield, Kings Langley, Hertfordshire, England, WD4 9LP
- Role ACTIVE
- director
- Date of birth
- November 1965
- Appointed on
- 29 November 2018
BARWOOD INVESTOR 2017 LLP
- Correspondence address
- Grafton House Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom, NN12 7LS
- Role ACTIVE
- llp-member
- Date of birth
- November 1965
- Appointed on
- 22 December 2017
Average house price in the postcode NN12 7LS £813,000
BARWOOD INVESTOR 2015 LLP
- Correspondence address
- Grafton House Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom, NN12 7LS
- Role ACTIVE
- llp-designated-member
- Date of birth
- November 1965
- Appointed on
- 15 April 2015
Average house price in the postcode NN12 7LS £813,000
SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
- Role RESIGNED
- director
- Date of birth
- November 1965
- Appointed on
- 4 December 2019
- Resigned on
- 29 March 2023
Average house price in the postcode NN4 5EA £673,000
TRITAX SYMMETRY (RUGBY) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 26 September 2018
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (ASTON CLINTON) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 12 June 2018
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (BARWELL) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 26 April 2018
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (SPEKE) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 4 April 2018
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 23 March 2018
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 9 February 2018
- Resigned on
- 27 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX PARK WIGAN UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 16 January 2018
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (GOOLE) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 8 December 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 13 November 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAGNITUDE LAND DEVELOPMENT UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 5 October 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 2 October 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (HINCKLEY) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 26 July 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (DARLINGTON) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 28 April 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX BIG BOX DEVELOPMENTS (MIDLANDS) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 27 April 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (BLYTH) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 23 March 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX SYMMETRY (BICESTER REID) LTD
- Correspondence address
- 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 23 March 2017
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 19 December 2014
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD VENTURES HOLDINGS LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8DT
- Role RESIGNED
- director
- Date of birth
- November 1965
- Appointed on
- 4 November 2013
- Resigned on
- 20 October 2017
Average house price in the postcode NN6 8DT £493,000
BARWOOD HOMES HOLDINGS LIMITED
- Correspondence address
- Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom, NN4 5EA
- Role RESIGNED
- director
- Date of birth
- November 1965
- Appointed on
- 23 September 2013
- Resigned on
- 20 October 2017
Average house price in the postcode NN4 5EA £673,000
BARWOOD INVESTOR LLP
- Correspondence address
- 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD
- Role
- llp-designated-member
- Date of birth
- November 1965
- Appointed on
- 12 September 2013
Average house price in the postcode NN4 7XD £1,718,000
BARWOOD CAPITAL (NOMINEE) LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 9 October 2012
- Resigned on
- 9 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD CAPITAL (CPF2012) LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 5 October 2012
- Resigned on
- 9 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD GENERAL PARTNER 2012 LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 1 October 2012
- Resigned on
- 9 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BLEL LIMITED
- Correspondence address
- Grange Park Court Roman Way, Northampton, Northamptonshire, NN4 5EA
- Role RESIGNED
- director
- Date of birth
- November 1965
- Appointed on
- 14 June 2012
- Resigned on
- 1 February 2018
Average house price in the postcode NN4 5EA £673,000
DB SYMMETRY NORTH LTD
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 20 March 2012
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD CAPITAL HOLDINGS LIMITED
- Correspondence address
- 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD
- Role RESIGNED
- director
- Date of birth
- November 1965
- Appointed on
- 20 February 2012
- Resigned on
- 11 July 2019
Average house price in the postcode NN4 7XD £1,718,000
CORA HOMES LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 28 January 2010
- Resigned on
- 20 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
BARWOOD CAPITAL LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 22 April 2009
- Resigned on
- 9 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
LASALLE LAND NOMINEE 2 LIMITED
- Correspondence address
- STANMORE LODGE, NOTTINGHAM ROAD SOUTH, HERONSGATE, HERTFORDSHIRE, WD3 5DN
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 28 November 2007
- Resigned on
- 26 August 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WD3 5DN £1,486,000
LASALLE LAND NOMINEE 1 LIMITED
- Correspondence address
- STANMORE LODGE, NOTTINGHAM ROAD SOUTH, HERONSGATE, HERTFORDSHIRE, WD3 5DN
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 28 November 2007
- Resigned on
- 26 August 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WD3 5DN £1,486,000
BLIL LIMITED
- Correspondence address
- SEEBECK HOUSE, ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 23 October 2007
- Resigned on
- 30 April 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode MK5 8FR £13,535,000
BARWOOD VENTURES LIMITED
- Correspondence address
- Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8DT
- Role RESIGNED
- director
- Date of birth
- November 1965
- Appointed on
- 19 September 2007
- Resigned on
- 20 October 2017
Average house price in the postcode NN6 8DT £493,000
BLEL LIMITED
- Correspondence address
- GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 28 June 2006
- Resigned on
- 30 April 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
DB SYMMETRY LTD
- Correspondence address
- GRANGE PARK COURT ROMAN WAY, NORTHAMPTON, ENGLAND, NN4 5EA
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 27 February 2003
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN4 5EA £673,000
CURO PARK MANAGEMENT LIMITED
- Correspondence address
- STANMORE LODGE, NOTTINGHAM ROAD SOUTH, HERONSGATE, HERTFORDSHIRE, WD3 5DN
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 28 March 2002
- Resigned on
- 31 March 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WD3 5DN £1,486,000
BARWOOD LIMITED
- Correspondence address
- STANMORE LODGE, NOTTINGHAM ROAD SOUTH, HERONSGATE, HERTFORDSHIRE, WD3 5DN
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 1 April 2001
- Resigned on
- 30 September 2003
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
Average house price in the postcode WD3 5DN £1,486,000