MATTHEW HENRY BEETON
Total number of appointments 9, 4 active appointments
NORTH EAST PORTS LIMITED
- Correspondence address
- C/O PORT OF TYNE AUTHORITY, MARITIME HOUSE, TYNE DOCK SOUTH SHIELDS, TYNE & WEAR, NE34 9PT
- Role ACTIVE
- Director
- Date of birth
- October 1971
- Appointed on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
TYNE LOGISTICS COMPANY LIMITED
- Correspondence address
- MARITIME HOUSE, TYNE DOCK, SOUTH SHIELDS, TYNE & WEAR, NE34 9PT
- Role ACTIVE
- Director
- Date of birth
- October 1971
- Appointed on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
HOWDON GREEN ENERGY PARK LIMITED
- Correspondence address
- TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 4BF
- Role ACTIVE
- Director
- Date of birth
- October 1971
- Appointed on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NE1 4BF £301,000
PORT OF TYNE PUBLIC LIMITED COMPANY
- Correspondence address
- MARITIME HOUSE, TYNE DOCK, SOUTH SHIELDS, NE34 9PT
- Role ACTIVE
- Director
- Date of birth
- October 1971
- Appointed on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
PORT OF TYNE DISTRIBUTION LIMITED
- Correspondence address
- MARITIME HOUSE, TYNE DOCK, SOUTH SHIELDS, TYNE & WEAR, NE34 9PT
- Role RESIGNED
- Director
- Date of birth
- October 1971
- Appointed on
- 7 January 2019
- Resigned on
- 7 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
WARRINGTON BOROUGH TRANSPORT LIMITED
- Correspondence address
- DEPOT, WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, WA4 6PT
- Role RESIGNED
- Director
- Date of birth
- October 1971
- Appointed on
- 15 September 2017
- Resigned on
- 5 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
APT BUSINESS CONSULTANTS LTD
- Correspondence address
- 156 RUSSELL DRIVE, NOTTINGHAM, ENGLAND, NG8 2BE
- Role
- Director
- Date of birth
- October 1971
- Appointed on
- 23 June 2015
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NG8 2BE £904,000
VIX AFC LIMITED
- Correspondence address
- ACIS HOUSE 168 COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0DL
- Role RESIGNED
- Director
- Date of birth
- October 1971
- Appointed on
- 13 August 2013
- Resigned on
- 29 July 2015
- Nationality
- BRITISH
- Occupation
- GLOBAL CHIEF OPERATING OFFICER
Average house price in the postcode CB4 0DL £968,000
VIX TECHNOLOGY UK LIMITED
- Correspondence address
- ACIS HOUSE 168 COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0DL
- Role RESIGNED
- Director
- Date of birth
- October 1971
- Appointed on
- 13 August 2013
- Resigned on
- 29 July 2015
- Nationality
- BRITISH
- Occupation
- GLOBAL CHIEF OPERATING OFFICER (DIRECTOR)
Average house price in the postcode CB4 0DL £968,000