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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Mechanical Engineer

Average house price in the postcode BS1 4JZ £913,000