MATTHEW HENRY FLEMING

Total number of appointments 13, 3 active appointments

NOVA BANSTEAD 63 LLP

Correspondence address
41 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU
Role ACTIVE
LLPMEM
Date of birth
April 1957
Appointed on
13 January 2017
Nationality
BRITISH

Average house price in the postcode BH14 0HU £422,000

BLACKWOOD HOMES LIMITED

Correspondence address
WESTWOOD ARROWSMITH ROAD, WIMBORNE, ENGLAND, BH21 3BD
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
19 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH21 3BD £1,670,000

EMERGE BOAT CHARTER LLP

Correspondence address
4TH FLOOR HOLLAND HOUSE ST. PAULS PLACE, BOURNEMOUTH, ENGLAND, BH8 8GG
Role ACTIVE
LLPDMEM
Date of birth
April 1957
Appointed on
26 July 2012
Nationality
BRITISH

THINKING JUICE HOLDINGS LIMITED

Correspondence address
AVALON 26-32 OXFORD ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH8 8EZ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 January 2016
Resigned on
7 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

WHISTLE GROUP LIMITED

Correspondence address
306 FORT DUNLOP FORT PARKWAY, BIRMINGHAM, ENGLAND, B24 9FD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
5 January 2016
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B24 9FD £12,000

ADGENDA MEDIA SERVICES LIMITED

Correspondence address
HOLLAND HOUSE ST PAUL'S PLACE, BOURNEMOUTH, UNITED KINGDOM, BH8 8GG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 November 2013
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADGENDA MEDIA INTERNATIONAL LIMITED

Correspondence address
PRIORY HOUSE HIGH STREET, REIGATE, SURREY, UNITED KINGDOM, RH2 9AE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 January 2012
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9AE £598,000

THINKING JUICE LIMITED

Correspondence address
AVALON 26-32 OXFORD ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH8 8EZ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
15 September 2011
Resigned on
7 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

WHISTLE PR LIMITED

Correspondence address
306 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, UNITED KINGDOM, B24 9FD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
24 October 2008
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B24 9FD £12,000

EMERGE LIMITED

Correspondence address
TELECOM HOUSE C/O SPACE AND TIME MEDIA, 35 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH8 8EH
Role
Director
Date of birth
April 1957
Appointed on
8 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH8 8EH £2,526,000

GO WILD LIMITED

Correspondence address
HOLLAND HOUSE ST PAUL'S PLACE, BOURNEMOUTH, UNITED KINGDOM, BH8 8GG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 March 2002
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

SPACE & TIME MEDIA LIMITED

Correspondence address
PRIORY HOUSE HIGH STREET, REIGATE, SURREY, UNITED KINGDOM, RH2 9AE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 November 1992
Resigned on
4 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 9AE £598,000

AYLESWORTH FLEMING LIMITED

Correspondence address
HOLLAND HOUSE ST. PAULS PLACE, BOURNEMOUTH, ENGLAND, BH8 8GG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
31 July 1991
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CHAIRMAN