MATTHEW CHARLES SUTTON

Total number of appointments 6, 3 active appointments

SUMMERLEYS BUSINESS CENTRE (MANAGEMENT) LIMITED

Correspondence address
The Mews 20 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NZ
Role ACTIVE
director
Date of birth
November 1968
Appointed on
19 January 2018
Resigned on
6 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NZ £803,000

GENESIS PARK BLAKELANDS (MANAGEMENT) LIMITED

Correspondence address
8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom, HP22 4LW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
8 February 2008
Nationality
British
Occupation
Director

WESTHALL ESTATES LIMITED

Correspondence address
8a Wingbury Courtyard Business Village, Wingrave, Buckinghamshire, United Kingdom, HP22 4LW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
6 February 2006
Nationality
British
Occupation
Director

AESOP BUSINESS PARK (MANAGEMENT) LIMITED

Correspondence address
8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON RO, WINGRAVE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP22 4LW
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
15 May 2019
Resigned on
13 May 2020
Nationality
BRITISH
Occupation
SURVEYOR / DIRECTOR

WESTHALL LAND LIMITED

Correspondence address
42 GREENFIELD CRESCENT STONESFIELD, WITNEY, OXFORDSHIRE, ENGLAND, OX29 8EH
Role
Director
Date of birth
November 1968
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode OX29 8EH £464,000

FIVE RIVERDALE GARDENS (EAST TWICKENHAM) LIMITED.

Correspondence address
FLAT 1, 5 RIVERDALE GARDENS, EAST TWICKENHAM, MIDDLESEX, TW1 2BX
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
12 October 1999
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TW1 2BX £1,382,000