DANIEL MATTHEW WILSON

Total number of appointments 5, 3 active appointments

MONSTER DIGITAL LTD

Correspondence address
PM HOUSE RIVERWAY ESTATE, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LZ
Role ACTIVE
Director
Date of birth
April 1987
Appointed on
14 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 1LZ £1,251,000

SKINNY MILK LTD

Correspondence address
90 CRANMORE GARDENS, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 3BQ
Role ACTIVE
Director
Date of birth
April 1987
Appointed on
5 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 3BQ £524,000

ONLIVE EVENTS LIMITED

Correspondence address
90 CRANMORE GARDENS, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 3BQ
Role ACTIVE
Director
Date of birth
April 1987
Appointed on
9 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 3BQ £524,000


MONSTER EVENTS LTD

Correspondence address
90 CRANMORE GARDENS, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 3BQ
Role RESIGNED
Director
Date of birth
April 1987
Appointed on
20 April 2017
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 3BQ £524,000

MONSTER HOLDINGS LTD

Correspondence address
90 CRANMORE GARDENS, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 3BQ
Role RESIGNED
Director
Date of birth
April 1987
Appointed on
17 February 2017
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 3BQ £524,000