Christopher MATTHEWS

Total number of appointments 16, 16 active appointments

ALEVERE NUTRITION LIMITED

Correspondence address
The Orchards Carleton, Carlisle, Cumbria, United Kingdom, CA1 3DZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
6 February 2023
Resigned on
12 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode CA1 3DZ £458,000

MBLEM-WEAR LIMITED

Correspondence address
Unit 5e Townfoot Industrial Estate, Brampton, England, CA8 1SW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
6 July 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CA8 1SW £1,247,000

THE BOND STREET CLINIC LIMITED

Correspondence address
44 Western Road, Urmston, Manchester, England, M41 6LF
Role ACTIVE
director
Date of birth
May 1970
Appointed on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode M41 6LF £654,000

MEDICAL COSMETIC SERVICES LONDON LIMITED

Correspondence address
103 Commercial Street, Rothwell, Leeds, England, LS26 0QD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS26 0QD £219,000

MEDICAL COSMETIC SERVICES LEEDS LIMITED

Correspondence address
103 Commercial Street, Rothwell, Leeds, England, LS26 0QD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS26 0QD £219,000

ALEVERE HARROGATE LIMITED

Correspondence address
C/O Alevere 103 Commercial Street, Rothwell, Leeds, West Yorkshire, England, LS26 0QD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS26 0QD £219,000

MEDICAL COSMETIC TREATMENTS LIMITED

Correspondence address
103 Commercial Street, Rothwell, Leeds, England, LS26 0QD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS26 0QD £219,000

THE COSMETIC MEDICAL CLINIC LIMITED

Correspondence address
ALEVERE 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS26 0QD £219,000

ALIZONNE (UK) LIMITED

Correspondence address
103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS26 0QD £219,000

MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED

Correspondence address
C/O Silverlink Group Carleton, Carlisle, Cumbria, England, CA1 3DZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CA1 3DZ £458,000

ALZ MANC LIMITED

Correspondence address
103 Commercial Street, Rothwell, Leeds, LS26 0DQ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

ALEVERE LIMITED

Correspondence address
The Orchards C/O Silverlink Group, Carleton, Carlisle, Cumbria, England, CA1 3DZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CA1 3DZ £458,000

SILVERLINK GROUP LIMITED

Correspondence address
44 Western Road, Urmston, Manchester, England, M41 6LF
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 6LF £654,000

THE SILVERLINK CLINIC (CARLISLE) LIMITED

Correspondence address
ROWAN HOUSE IRTHINGTON, CARLISLE, ENGLAND, CA6 4NJ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA6 4NJ £460,000

THE SILVERLINK CLINIC (NEWCASTLE) LIMITED

Correspondence address
ROWAN HOUSE, IRTHINGTON, CARLISLE, CUMBRIA, ENGLAND, CA6 4NJ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
10 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4NJ £460,000

SILVERLINK ASSET MANAGEMENT LIMITED

Correspondence address
ROWAN HOUSE IRTHINGTON, CARLISLE, ENGLAND, CA6 4NJ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
13 April 2010
Nationality
BRITISH
Occupation
MBA

Average house price in the postcode CA6 4NJ £460,000