MATTHEW MICHAEL DENT

Total number of appointments 19, 5 active appointments

GLEBE LONDON 2 (GP) LIMITED

Correspondence address
FLAT 4 75 HAMILTON TERRACE, LONDON, UNITED KINGDOM, NW8 9QX
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
4 December 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9QX £1,878,000

GLEBE (ROMFORD) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
29 October 2009
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE US HOLDINGS LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
29 October 2009
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE PENGE LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
29 October 2009
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

ALDFORD TWO LIMITED LIABILITY PARTNERSHIP

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role ACTIVE
LLPDMEM
Date of birth
August 1974
Appointed on
19 February 2007
Nationality
NEW ZEALAND

Average house price in the postcode W1K 2QS £2,217,000


GLEBE LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
1 October 2012
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE 1 LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
25 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (BARKING) LIMITED

Correspondence address
63A 75 HAMILTON TERRACE, LONDON, UNITED KINGDOM, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
25 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (ABINGDON) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
26 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (CHANDELIER HOUSE) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
26 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE HOLDINGS LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
9 March 2014
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (CITY ROAD) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
25 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE CAPITAL LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
25 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (PLYMOUTH) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
22 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (CLARIDGE HOUSE) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
25 February 2012
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE (BRISTOL) LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
22 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

FALCON OFFICE LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
25 February 2013
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLEBE PROPERTY HOLDINGS LIMITED

Correspondence address
63A SOUTH AUDLEY STREET, LONDON, W1K 2QS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
29 October 2009
Resigned on
9 March 2014
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2QS £2,217,000

GLOBAL SWITCH (LONDON) LIMITED

Correspondence address
115 PRINCESS COURT, QUEENSWAY, LONDON, W2 4RF
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 October 2004
Resigned on
21 July 2006
Nationality
NEW ZEALAND
Occupation
PROPERTY DIRECTOR

Average house price in the postcode W2 4RF £583,000