MATTHEW IAN ROCKETT
Total number of appointments 12, no active appointments
AGHOCO 1022 LIMITED
- Correspondence address
- COLONIAL HOUSE SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LS
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 30 July 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HU17 0LS £1,165,000
REVIVAL BLUE LIMITED
- Correspondence address
- 6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 21 January 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
2020 FRANCHISING LTD
- Correspondence address
- 6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 21 January 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CHEM-DRY MIDLANDS AND LONDON LIMITED
- Correspondence address
- 6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 21 January 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CITY SHIELDS INCIDENT MANAGEMENT LIMITED
- Correspondence address
- 6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 21 January 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CHEM-DRY FRANCHISING LIMITED
- Correspondence address
- 6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 21 January 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CHEM-DRY FRANCHISING LIMITED
- Correspondence address
- 7 TRENT WALK, WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1GF
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 24 September 2009
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HU15 1GF £292,000
2020 FRANCHISING LTD
- Correspondence address
- 7 TRENT WALK, WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1GF
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 24 September 2009
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HU15 1GF £292,000
MANAGEMENT FACILITIES (NORTHERN) LIMITED
- Correspondence address
- 7 TRENT WALK, WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1GF
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 24 September 2009
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HU15 1GF £292,000
REVIVAL BLUE LIMITED
- Correspondence address
- 7 TRENT WALK, WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1GF
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 24 September 2009
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HU15 1GF £292,000
CHEM-DRY MIDLANDS AND LONDON LIMITED
- Correspondence address
- 7 TRENT WALK, WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1GF
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 24 September 2009
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HU15 1GF £292,000
CITY SHIELDS INCIDENT MANAGEMENT LIMITED
- Correspondence address
- 7 TRENT WALK, WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1GF
- Role RESIGNED
- Director
- Date of birth
- January 1976
- Appointed on
- 24 September 2009
- Resigned on
- 1 October 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HU15 1GF £292,000