MATTHEW KEVIN GIGGS

Total number of appointments 12, 9 active appointments

GIGGS & CO LETTINGS LIMITED

Correspondence address
150-152 GREAT NORTH ROAD, EATON SOCON, ST. NEOTS, ENGLAND, PE19 8GS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
7 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZEBRA FISH MARKETING LIMITED

Correspondence address
152 GREAT NORTH ROAD, EATON SOCON, ST. NEOTS, ENGLAND, PE19 8GS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MG PROPERTY 2019 LIMITED

Correspondence address
169 CROSSHALL ROAD, EATON FORD, ST. NEOTS, UNITED KINGDOM, PE19 7GE
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
24 July 2019
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode PE19 7GE £826,000

ASSURED MORTGAGE ADVICE LIMITED

Correspondence address
7 Heron Court, St. Neots, England, PE19 1TH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2019
Resigned on
30 June 2025
Nationality
British
Occupation
Estate Agent

Average house price in the postcode PE19 1TH £453,000

SWAP A PROPERTY LIMITED

Correspondence address
150-152 GREAT NORTH ROAD, EATON SOCON, ST. NEOTS, UNITED KINGDOM, PE19 8GS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIGGS & MCGRATH LIMITED

Correspondence address
150-152 GREAT NORTH ROAD, EATON SOCON, ST. NEOTS, UNITED KINGDOM, PE19 8GS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
ESTATE AGENT

GIGGS & BELL LIMITED

Correspondence address
150-152 GREAT NORTH ROAD, EATON SOCON, ST. NEOTS, UNITED KINGDOM, PE19 8GS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
3 November 2016
Nationality
BRITISH
Occupation
ESTATE AGENT

THE ESTATE AGENT COACH LIMITED

Correspondence address
169 CROSSHALL ROAD, EATON FORD, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 7GE
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 7GE £826,000

ASHLEIGH AND JESSICA LIMITED

Correspondence address
150-152 GREAT NORTH ROAD, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 8GS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
17 February 2012
Nationality
BRITISH
Occupation
ESTATE AGENT

KELLER WILLIAMS MILTON KEYNES LIMITED

Correspondence address
169 CROSSHALL ROAD, EATON FORD, ST. NEOTS, UNITED KINGDOM, PE19 7GE
Role
Director
Date of birth
November 1975
Appointed on
16 January 2018
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode PE19 7GE £826,000

ORIGINS FILMS LTD

Correspondence address
50B ROOKERY ROAD, WYBOSTON, BEDFORD, ENGLAND, MK44 3AX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
1 November 2016
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode MK44 3AX £842,000

TAYLORS ESTATE AGENTS LTD

Correspondence address
5 GREEN GABLES, EATON FORD, CAMBS, PE19 7SL
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
11 February 2009
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode PE19 7SL £704,000