MATTHEW BENJAMIN TURNEY

Total number of appointments 7, 4 active appointments

KANYE RESOURCES PLC

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5PS
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
28 January 2021
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

MININGMAVEN LIMITED

Correspondence address
IVY MILL CROWN STREET, FAILSWORTH, MANCHESTER, UNITED KINGDOM, M35 9BG
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE SMARTER WEB COMPANY PLC

Correspondence address
Suite 11 14 London Road, Guildford, Surrey, England, GU1 2AG
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 June 2016
Resigned on
3 November 2022
Nationality
British
Occupation
Director

TECHNICAL FORECASTING LTD.

Correspondence address
19 Wessex Court Kestrel Road, Farnborough, England, GU14 7WY
Role ACTIVE
director
Date of birth
January 1979
Appointed on
16 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU14 7WY £341,000


EPIPHANY CAPITAL LTD

Correspondence address
FLAT 2 152 BARLOW MOOR ROAD, MANCHESTER, LANCS, M20 2UT
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
19 January 2006
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2UT £339,000

SOFTSTONE LIMITED

Correspondence address
FLAT 2 152 BARLOW MOOR ROAD, MANCHESTER, LANCS, M20 2UT
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
23 May 2005
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2UT £339,000

CITADEL SECURE ELECTRONIC SERVICES LTD

Correspondence address
1 STEPHENS TERRACE, MANCHESTER, M20 6WB
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
30 September 2003
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 6WB £417,000