MATTHEW CHARLES PLUMRIDGE

Total number of appointments 6, 3 active appointments

GOODFELLAS FOUNDATION LIMITED

Correspondence address
14A OLD MARSH FARM BARNS WELSH ROAD, SEALAND, DEESIDE, UNITED KINGDOM, CH5 2LY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
27 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

FEDERAL CAPITAL LIMITED

Correspondence address
14A OLD MARSH FARM BARNS, WELSH ROAD SEALAND, DEESIDE, CLWYD, WALES, CH5 2LY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
6 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE TAKE 9 FILM PRODUCTION LIMITED LIABILITY PARTNERSHIP

Correspondence address
12 FOREST WALK, BUCKLEY, CHESTER, CH7 3AZ
Role ACTIVE
LLPMEM
Date of birth
February 1978
Appointed on
20 March 2006
Nationality
BRITISH

Average house price in the postcode CH7 3AZ £273,000


GLAMSKINS LTD

Correspondence address
22 WALNEY ROAD, MANCHESTER, UNITED KINGDOM, M22 9TL
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
12 July 2017
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 9TL £159,000

MI VEHICLE FINANCE LIMITED

Correspondence address
12 FOREST WALK, BUCKLEY, CLWYD, CH7 3AZ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
15 December 2005
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 3AZ £273,000

LDF OPERATIONS LIMITED

Correspondence address
12 FOREST WALK, BUCKLEY, CLWYD, CH7 3AZ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
1 April 2005
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 3AZ £273,000