MATTHEW JAMES WILSON

Total number of appointments 12, 2 active appointments

NICHOLAS HOUSE RTM COMPANY LIMITED

Correspondence address
STATION WORKS BYRON ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 8TH
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
12 May 2010
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode L23 8TH £275,000

IMMOBILIARE MANAGEMENT LTD

Correspondence address
SHIPWRIGHT HOUSE ROOM 8 67 - 83 NORFOLK STREET, QUEENS DOCK BUSINESS CENTRE, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0BG
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
2 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRAINING PLUS (MERSEYSIDE) LIMITED

Correspondence address
G8 SHIPWRIGHT HOUSE QUEENS DOCK BUSINESS CENTRE, 67-83 NORFOLK STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0BG
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 July 2019
Resigned on
28 October 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

LITTLE SANDBOX LTD

Correspondence address
NORRIS GREEN LIBRARY TOWNSEND AVENUE, NORRIS GREEN, LIVERPOOL, ENGLAND, L11 5AF
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
9 September 2017
Resigned on
2 September 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode L11 5AF £148,000

LYDIATE LEARNING TRUST

Correspondence address
LYDIATE LEARNING TRUST, DEYES HIGH SCHOOL DEYES LA, LIVERPOOL, MERSEYSIDE, ENGLAND, L31 6DE
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 November 2016
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode L31 6DE £245,000

LAUNCHCODE DIGITAL LTD

Correspondence address
3A BRIDGEWATER STREET, UNIT 22, LIVERPOOL, ENGLAND, L1 0AR
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 November 2016
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode L1 0AR £132,000

ENTERPRISE INFORMATION NETWORKS LIMITED

Correspondence address
BASECAMP 49 JAMAICA STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AH
Role
Director
Date of birth
May 1978
Appointed on
10 March 2014
Nationality
BRITISH
Occupation
CHAIRMAN

INNOBELLA MEDIA LIMITED

Correspondence address
LIVERPOOL INNOVATION PARK 360 EDGE LANE, LIVERPOOL, L7 9NJ
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 December 2013
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode L7 9NJ £11,421,000

LIVERPOOL PRIDE

Correspondence address
96 BOLD STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 4HY
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 August 2012
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode L1 4HY £180,000

SILVER FOX LIMITED

Correspondence address
MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD, PINNER, MIDDX, UNITED KINGDOM, HA5 5NE
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
12 December 2011
Resigned on
9 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 5NE £1,326,000

SYMPLICIS LTD

Correspondence address
STANMORE HOUSE 64-68 BLACKBURN STREET, RADCLIFFE, GREATER MANCHESTER, M26 2JS
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 March 2010
Resigned on
1 March 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

JUMPWIRE LIMITED

Correspondence address
72 MERRILOCKS ROAD, BLUNDELLSANDS, LIVERPOOL, MERSEYSIDE, L23 6UW
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 August 2007
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L23 6UW £640,000