David Mark MATTHEWS
Total number of appointments 11, 11 active appointments
THE SOMERSET PUB COMPANY LTD
- Correspondence address
- 61 Queen Square, Bristol, United Kingdom, BS1 4JZ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 6 January 2025
Average house price in the postcode BS1 4JZ £913,000
GLOBAL MOTOR HOMES LIMITED
- Correspondence address
- 61 Queen Square, Bristol, United Kingdom, BS1 4JZ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 11 July 2024
Average house price in the postcode BS1 4JZ £913,000
FRYS WELL PROPERTY COMPANY LIMITED
- Correspondence address
- 61 Queen Square, Bristol, United Kingdom, BS1 4JZ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 9 July 2024
Average house price in the postcode BS1 4JZ £913,000
FRYS WELL HOLDINGS LIMITED
- Correspondence address
- 61 Queen Square, Bristol, United Kingdom, BS1 4JZ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 9 February 2024
- Resigned on
- 15 April 2024
Average house price in the postcode BS1 4JZ £913,000
NO MERCY MARINE LTD
- Correspondence address
- 61 Queen Square, Bristol, England, BS1 4JZ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 5 May 2023
Average house price in the postcode BS1 4JZ £913,000
PURESTREAM PROCESS SOLUTIONS LIMITED
- Correspondence address
- Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 February 2022
- Resigned on
- 19 May 2023
Average house price in the postcode SK3 8AB £485,000
OCU NORTHAVON WATER SOLUTIONS LIMITED
- Correspondence address
- Artemis House 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 February 2022
- Resigned on
- 19 May 2023
Average house price in the postcode SK3 8AB £485,000
OCU NORTHAVON HOLDINGS LIMITED
- Correspondence address
- Northavon House Pows Orchard, Midsomer Norton, Radstock, England, BA3 2HY
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 20 October 2020
- Resigned on
- 19 May 2023
Average house price in the postcode BA3 2HY £182,000
OCU NORTHAVON GROUP LIMITED
- Correspondence address
- Northavon House Pows Orchard, Midsomer Norton, Radstock, England, BA3 2HY
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 29 July 2016
- Resigned on
- 19 May 2023
Average house price in the postcode BA3 2HY £182,000
WATERSEDGE MANAGEMENT COMPANY (WEYMOUTH) LIMITED
- Correspondence address
- The Colliers Silver Street, Kilmersdon, Radstock, United Kingdom, BA3 5SU
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 6 September 2011
- Resigned on
- 9 March 2020
Average house price in the postcode BA3 5SU £474,000
ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
- Correspondence address
- 61 Queen Square, Bristol, BS1 4JZ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 30 March 2010
Average house price in the postcode BS1 4JZ £913,000