GARY MATTHEWS

Total number of appointments 6, no active appointments


LERONIUX LTD

Correspondence address
OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON ST, WOLVERHAMPTON, UNITED KINGDOM, WV1 4EX
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
19 May 2021
Resigned on
6 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

WHITORIA LTD

Correspondence address
OFFICE 16, 33 YORK STREET BUSINESS CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3RN
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
18 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 3RN £154,000

WAIDUZIC LTD

Correspondence address
OFFICE L4C, ROMA PLAZA 9 WATERLOO ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV1 4NB
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
17 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV1 4NB £1,089,000

WINNIBLER LTD

Correspondence address
UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH, UNITED KINGDOM, B96 6SX
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
14 May 2021
Resigned on
3 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B96 6SX £596,000

WEVRONER LTD

Correspondence address
OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
13 May 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY13 8UW £213,000

WORTUNE LTD

Correspondence address
SUITE 1, FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
12 May 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
CONSULTANT