Matthew MUNSON

Total number of appointments 24, 9 active appointments

ATS AERO LIMITED

Correspondence address
Ats Aero Wycombe Air Park, Booker, Marlow, England, SL7 3DP
Role ACTIVE
director
Date of birth
December 1979
Appointed on
30 November 2017
Nationality
British
Occupation
Director

EUROPEAN HELICOPTER IMPORTERS LTD

Correspondence address
Ats Aero Wycombe Air Park, Booker, Marlow, England, SL7 3DP
Role ACTIVE
director
Date of birth
December 1979
Appointed on
24 January 2017
Nationality
British
Occupation
Director

HELIGROUP LIMITED

Correspondence address
Ats Aero Wycombe Air Park, Booker, Marlow, England, SL7 3DP
Role ACTIVE
director
Date of birth
December 1979
Appointed on
23 March 2016
Nationality
British
Occupation
Company Director

HELICOPTER SERVICES LIMITED

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 February 2016
Resigned on
15 November 2021
Nationality
British
Occupation
Company Director

SPITFIRE HOUSE LIMITED

Correspondence address
Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England, RG10 0JR
Role ACTIVE
director
Date of birth
December 1979
Appointed on
24 February 2015
Resigned on
26 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0JR £1,263,000

TSO INVESTMENTS LIMITED

Correspondence address
Brookleigh Milley Road, Waltham St. Lawrence, Reading, United Kingdom, RG10 0JR
Role ACTIVE
director
Date of birth
December 1979
Appointed on
30 April 2014
Resigned on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0JR £1,263,000

CUBE 52 HOLDINGS LIMITED

Correspondence address
BROOKLEIGH MILLEY ROAD, WALTHAM ST. LAWRENCE, READING, ENGLAND, RG10 0JR
Role ACTIVE
Director
Date of birth
December 1979
Appointed on
21 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 0JR £1,263,000

HELIGROUP OPERATIONS LIMITED

Correspondence address
Ats Aero Wycombe Air Park, Booker, Marlow, England, SL7 3DP
Role ACTIVE
director
Date of birth
December 1979
Appointed on
24 December 2012
Nationality
British
Occupation
Director

CROSSIDE PROPERTY LIMITED

Correspondence address
BROOKLEIGH MILLEY ROAD, WALTHAM ST. LAWRENCE, READING, BERKSHIRE, UNITED KINGDOM, RG10 0JR
Role ACTIVE
Director
Date of birth
December 1979
Appointed on
3 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0JR £1,263,000


ECG HIRE LTD

Correspondence address
BROOKLEIGH MILLEY ROAD, WALTHAM ST. LAWRENCE, READING, BERKSHIRE, ENGLAND, RG10 0JR
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
3 January 2012
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0JR £1,263,000

PULSANT TOPCO LIMITED

Correspondence address
GINCHY HOUSE MARSH LANE, TAPLOW, MAIDENHEAD, BERKSHIRE, UK, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
18 February 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL6 0DE £1,169,000

BLUE SQUARE DATA MK LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
22 September 2009
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

SIMPLY VIRTUAL SERVERS LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
18 June 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

BLUE SQUARE DATA SERVICES LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
3 April 2009
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

PULSANT SHARED SERVICES LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
23 May 2008
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

CROSSIDE PROPERTY LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
4 April 2008
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

TEAM BLUE CARRIER LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
4 April 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

PULSANT DATA MK LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
4 April 2008
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

PULSANT INTERMEDIATE LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
4 April 2008
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

POUNDHOST INTERNET LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
3 August 2007
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

MEW PROPERTY LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
14 June 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

PULSANT DATA SERVICES LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
22 May 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

PULSANT FACILITIES LIMITED

Correspondence address
GINCHY HOUSE, MARSH LANE TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
22 May 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DE £1,169,000

EUROCONNEX NETWORKS LLP

Correspondence address
GINCHY, MARSH LANE, TAPLOW, MAIDENHEAD, SL6 0DE
Role
LLPDMEM
Date of birth
December 1979
Appointed on
4 June 2005
Nationality
BRITISH

Average house price in the postcode SL6 0DE £1,169,000