Haslen Matthew BACK

Total number of appointments 13, 6 active appointments

SPECTRUM PROTECTION LIMITED

Correspondence address
2 WINDFIELD DRIVE, ROMSEY, ENGLAND, SO51 7RL
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
15 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 7RL £1,301,000

NAPIER SUPERCARS LIMITED

Correspondence address
ST ANDREWS CASTLE 33 ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 3PH
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
23 August 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

NAPIER S&T LIMITED

Correspondence address
SAINT ANDREWS CASTLE 33 ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 3PH
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

ALCHEMIE S&P LIMITED

Correspondence address
6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
19 September 2013
Nationality
BRITISH
Occupation
CEO

ATCM LIMITED

Correspondence address
ST ANDREWS CASTLE, 33 ST. ANDREWS STREET SOUTH, BU, 33 ST. ANDREWS STREET SOUTH,, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP33 3PH
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
19 September 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

ALCHEMIE GRP LIMITED

Correspondence address
4TH FLOOR 4 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3TF
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
23 September 2004
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode AL1 3TF £64,000


NAPIER ENGINES LIMITED

Correspondence address
Saint Andrews Castle 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH
Role RESIGNED
director
Date of birth
October 1967
Appointed on
17 May 2021
Resigned on
29 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode IP33 3PH £375,000

IEG NOMINEES LIMITED

Correspondence address
2 WINDFIELD DRIVE, ROMSEY, ENGLAND, SO51 7RL
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
4 April 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO51 7RL £1,301,000

RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED

Correspondence address
ST ANDREWS CASTLE ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, ENGLAND, IP33 3PH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
4 April 2016
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

E-NETIQ PORTSDOWN LIMITED

Correspondence address
SAINT ANDREWS CASTLE 33 ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 3PH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 March 2016
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

FRONTLINE PROTECTION SYSTEMS LIMITED

Correspondence address
SAINT ANDREWS CASTLE ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 3PH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
14 March 2016
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

ALCHEMIE MATERIALS LIMITED

Correspondence address
ST ANDREWS CASTLE 33 ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 3PH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
19 September 2013
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode IP33 3PH £375,000

ALCHEMIE MATERIALS LIMITED

Correspondence address
APPT 56, MANTULINSKAYA ST DOM2, MOSCOW, RUSSIA
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
7 October 2002
Resigned on
10 November 2002
Nationality
BRITISH
Occupation
MANAGER