Haslen Matthew BACK

Total number of appointments 17, 11 active appointments

CELLNETIQ UK LIMITED

Correspondence address
St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England, IP33 3PH
Role ACTIVE
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

AEROSPACE ROBOTS LIMITED

Correspondence address
St Andrews Castle St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Role ACTIVE
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

ALCHEMIE MATERIALS LIMITED

Correspondence address
Flat 55, Elm Quay Court Nine Elms Lane, London, England, SW8 5DF
Role ACTIVE
director
Date of birth
October 1967
Appointed on
19 October 2020
Resigned on
29 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 5DF £1,040,000

NATURAL FORTRESSES LIMITED

Correspondence address
33 St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, England, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 June 2019
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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

NAPIER AEVS LIMITED

Correspondence address
Flat 55 Elm Quay Court, Nine Elms Lane, London, England, SW8 5DF
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 August 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SW8 5DF £1,040,000

GREAT BRITISH POWERBOAT COMPANY LIMITED

Correspondence address
St Andrews Castle 33 St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 August 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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

DEVONPORT SUPER YACHTS LIMITED

Correspondence address
St Andres Castle 33 St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 August 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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

ROBOTX LIMITED

Correspondence address
St Andrews Castle St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 April 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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

NAPIER PROPULSION LIMITED

Correspondence address
St Andrews Castle St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
21 March 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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

NAPIER AUTOMOTIVE LIMITED

Correspondence address
St Andrews Castle St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 March 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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

DEVONPORT MARINE LIMITED

Correspondence address
Saint Andrews Castle St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom, IP33 3PH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 March 2016
Resigned on
29 October 2021
Nationality
British
Occupation
Ceo

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


NAPIER POWER 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
20 May 2021
Resigned on
29 October 2021
Nationality
British
Occupation
Company Director

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

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