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