Matthew John COUCH

Total number of appointments 11, 9 active appointments

CURVEBLOCK TECHNOLOGIES LTD

Correspondence address
2nd Floor, Heathmans House 19 Heathmans Road, London, United Kingdom, SW6 4TJ
Role ACTIVE
director
Date of birth
February 1984
Appointed on
25 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4TJ £6,825,000

ENERGY POSITIVE HOMES (CANTERBURY) LTD

Correspondence address
9 WILLIAM ROAD, CATERHAM, ENGLAND, CR3 5NN
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
30 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 5NN £417,000

ENERGY POSITIVE HOMES (WESTERHAM) LTD LTD

Correspondence address
9 WILLIAM ROAD, CATERHAM, ENGLAND, CR3 5NN
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
30 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 5NN £417,000

ENERGY POSITIVE HOMES LTD

Correspondence address
9 WILLIAM ROAD, CATERHAM, ENGLAND, CR3 5NN
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
29 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 5NN £417,000

ELEANOR REDLEY LTD

Correspondence address
9 William Road, Caterham, Surrey, United Kingdom, CR3 5NN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
9 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CR3 5NN £417,000

CURVEBLOCK LTD

Correspondence address
4 The Crescent, Adel, Leeds, England, LS16 6AA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
15 September 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS16 6AA £662,000

OAK PROJECTS (WALLINGTON) LTD

Correspondence address
5 Ross Road, Wallington, Surrey, United Kingdom, SM6 8QN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
18 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SM6 8QN £390,000

OAK PROJECTS LTD

Correspondence address
9 WILLIAM ROAD, CATERHAM, UNITED KINGDOM, CR3 5NN
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
9 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 5NN £417,000

CURVEBLOCK HOLDINGS LIMITED

Correspondence address
2nd Floor, Heathmans House 19 Heathmans Road, London, United Kingdom, SW6 4TJ
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4TJ £6,825,000


BIRSTWITH123 LIMITED

Correspondence address
17-19, MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
31 August 2017
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

CASTLE RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
1ST FLOOR, 35-39 MADDOX STREET, LONDON, ENGLAND, W1S 2PP
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
30 August 2016
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000