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