Daniel Michael John MATTHEWS

Total number of appointments 20, 20 active appointments

INSPIRED PORTFOLIO CREATIONS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 February 2024
Nationality
British
Occupation
Director

TIFFINS TEA ROOM LTD

Correspondence address
6 St. Georges Avenue, Thornton-Cleveleys, England, FY5 3NH
Role ACTIVE
director
Date of birth
September 1988
Appointed on
1 September 2023
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY5 3NH £371,000

WETHERAL COTTAGES LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
5 June 2023
Nationality
British
Occupation
Director

INSPAKORS LETTINGS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 January 2023
Resigned on
22 November 2023
Nationality
British
Occupation
Director

LIMESPIRED GROUP LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 January 2023
Nationality
British
Occupation
Director

LIMESPIRED LETTINGS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 January 2023
Nationality
British
Occupation
Director

INSPAKORS GROUP INVESTMENTS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 January 2023
Resigned on
22 November 2023
Nationality
British
Occupation
Director

LIMESPIRED GROUP INVESTMENTS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 January 2023
Nationality
British
Occupation
Director

INSPAKORS GROUP LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
20 January 2023
Resigned on
22 November 2023
Nationality
British
Occupation
Director

INSPIRED PROPERTY LETTINGS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, England, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
1 March 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Director

INSPIRED PORTFOLIO CREATIONS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
1 March 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Director

INSPIRED PROPERTY GROUP INVESTMENTS LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
23 December 2021
Resigned on
20 March 2023
Nationality
British
Occupation
Director

INSPIRED PROPERTY GROUP LTD

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, England, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
14 November 2021
Resigned on
16 February 2023
Nationality
British
Occupation
Company Director

MATTHEWS & CO LETTINGS LTD

Correspondence address
19 Park Road, Lytham St. Annes, England, FY8 1PW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
4 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PW £217,000

ENVISION SERVICED LETS LTD

Correspondence address
19 Park Road, Lytham St. Annes, England, FY8 1PW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PW £217,000

ENVISION ENERGIES LTD

Correspondence address
19 Park Road, Lytham St. Annes, England, FY8 1PW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PW £217,000

ENVISION DEVELOPMENTS LTD

Correspondence address
19 Park Road, Lytham St. Annes, England, FY8 1PW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
6 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PW £217,000

ENVISION CONSTRUCTION AND LANDSCAPES LTD

Correspondence address
19 Park Road, St Annes, England, FY8 1PW
Role ACTIVE
director
Date of birth
September 1988
Appointed on
16 December 2020
Nationality
British
Occupation
Landscaper

Average house price in the postcode FY8 1PW £217,000

MATTHEWS PROPERTY SOLUTIONS LTD

Correspondence address
5 Technology Park, Colindeep Lane Colindale, London, NW9 6BX
Role ACTIVE
director
Date of birth
September 1988
Appointed on
8 July 2020
Nationality
British
Occupation
Company Director

MATTHEWS PROPERTY SOLUTIONS LTD

Correspondence address
16 St. Davids Avenue, Thornton-Cleveleys, Lancashire, United Kingdom, FY5 3NL
Role ACTIVE
director
Date of birth
September 1988
Appointed on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode FY5 3NL £161,000