Christian Peter MATTHEWS

Total number of appointments 20, 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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

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
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
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 7XD £1,718,000

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
Nationality
British
Occupation
Company Director

Average house price in the postcode NN6 8DT £493,000