MATTHEW CHARLES BROWN

Total number of appointments 11, 3 active appointments

GREEN SKY ENERGY LIMITED

Correspondence address
BALMORAL HOUSE LITTLE 66, ROACH BANK ROAD, BURY, LANCASHIRE, ENGLAND, BL9 8RN
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR/CFO

Average house price in the postcode BL9 8RN £1,647,000

E.ON CONTROL SOLUTIONS LIMITED

Correspondence address
BALMORAL HOUSE LITTLE 66, ROACH BANK ROAD, BURY, LANCASHIRE, ENGLAND, BL9 8RN
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR/CFO

Average house price in the postcode BL9 8RN £1,647,000

XIRTAM (UK) EBT TRUSTEE LIMITED

Correspondence address
BALMORAL HOUSE LITTLE 66, ROACH BANK ROAD, BURY, LANCASHIRE, ENGLAND, BL9 8RN
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR/CFO

Average house price in the postcode BL9 8RN £1,647,000


KEMSLEY CHP LIMITED

Correspondence address
WESTWOOD WAY WESTWOOD BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV4 8LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
29 November 2016
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

INTELLIGENT MAINTENANCE SYSTEMS LIMITED

Correspondence address
1ST FLOOR, MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
13 June 2016
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

E.ON CONNECTING ENERGIES LIMITED

Correspondence address
WESTWOOD WAY WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
17 December 2015
Resigned on
18 December 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

G4S BULLION SOLUTIONS (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
18 September 2013
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM1 4LD £17,407,000

G4S CASH SOLUTIONS (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE, 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
18 September 2013
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM1 4LD £17,407,000

G4S CASH CENTRES (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE, 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
18 September 2013
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM1 4LD £17,407,000

MERSEYRAIL ELECTRICS 2002 LIMITED

Correspondence address
RAIL HOUSE, LORD NELSON STREET, LIVERPOOL, MERSEYSIDE, L1 1JF
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 March 2010
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

NORTHERN RAIL LIMITED

Correspondence address
NORTHERN HOUSE 9 ROUGIER STREET, YORK, NORTH YORKSHIRE, YO1 6HZ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
25 February 2010
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
NONE