Matthew Elliott CHAPMAN

Total number of appointments 13, 8 active appointments

C AND B PROPERTIES (NW) LTD

Correspondence address
Regent House Folds Road, Bolton, England, BL1 2RZ
Role ACTIVE
director
Date of birth
September 1985
Appointed on
16 January 2020
Nationality
British
Occupation
Company Director

CHAPMAN PROPERTY GROUP LTD

Correspondence address
Regent House Folds Road, Bolton, England, BL1 2RZ
Role ACTIVE
director
Date of birth
September 1985
Appointed on
12 July 2019
Nationality
British
Occupation
Director

CHEESE 4 U LTD

Correspondence address
Regent House Folds Road, Bolton, England, BL1 2RZ
Role ACTIVE
director
Date of birth
September 1985
Appointed on
15 March 2019
Nationality
British
Occupation
Director

MEC PROPERTIES (NW) LTD

Correspondence address
32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4AP
Role ACTIVE
Director
Date of birth
September 1985
Appointed on
24 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4AP £436,000

MANCHESTER CHEESE COMPANY LTD

Correspondence address
32-36 CHORLEY NEW ROAD, BOLTON, BL1 4AP
Role ACTIVE
Director
Date of birth
September 1985
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4AP £436,000

MEC MANAGEMENT LTD

Correspondence address
Regent House Folds Road, Bolton, England, BL1 2RZ
Role ACTIVE
director
Date of birth
September 1985
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

STRAWBURY DUCK LIMITED

Correspondence address
1 OX HEY LANE OX HEY LANE, LOSTOCK, BOLTON, ENGLAND, BL6 4AN
Role ACTIVE
Director
Date of birth
September 1985
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL6 4AN £317,000

PUB & RESTAURANTS (HOLDINGS) LTD

Correspondence address
1 OX HEY LANE LOSTOCK, BOLTON, UNITED KINGDOM, BL6 4AN
Role ACTIVE
Director
Date of birth
September 1985
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL6 4AN £317,000


C AND B PROPERTIES (NW) LTD

Correspondence address
32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
29 August 2018
Resigned on
29 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4AP £436,000

THE FAT PIG RESTAURANT LIMITED

Correspondence address
1 OX HEY LANE, LOSTOCK, BOLTON, ENGLAND, BL6 4AN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
9 March 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL6 4AN £317,000

HERITAGE INNS (SAMLESBURY) LIMITED

Correspondence address
C/O OBS RECOVERY 106 BRADLEY HOUSE RADCLIFFE MOOR, BOLTON, LANCASHIRE, BL2 6RT
Role
Director
Date of birth
September 1985
Appointed on
2 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

AJC COMMERCIAL PROPERTIES LTD

Correspondence address
32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4AP
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
15 December 2015
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 4AP £436,000

HERITAGE INNS (SAMLESBURY) LIMITED

Correspondence address
1 OX HEY LANE, LOSTOCK, BOLTON, ENGLAND, BL6 4AN
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
1 July 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BL6 4AN £317,000