MATTHEW RICHARD ANWYL

Total number of appointments 6, 4 active appointments

BERRYS (DEVELOPMENTS) LTD

Correspondence address
BEECH HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, UNITED KINGDOM, SY2 6FG
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SY2 6FG £168,000

FAIRBANKS PROPERTIES LIMITED

Correspondence address
Beech House Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom, SY2 6FG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
7 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode SY2 6FG £168,000

M R ANWYL LIMITED

Correspondence address
18 St Christopher's Way Pride Park, Derby, Derbyshire, United Kingdom, DE24 8JY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8JY £871,000

E C ANWYL LIMITED

Correspondence address
GARDEN COTTAGE, LEATON KNOLLS, SHREWSBURY, SHROPSHIRE, SY4 3HX
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
20 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY4 3HX £633,000


HARVEY HUGHES LIMITED

Correspondence address
GARDEN COTTAGE, LEATON KNOLLS, SHREWSBURY, SHROPSHIRE, SY4 3HX
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
23 June 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY4 3HX £633,000

THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS

Correspondence address
GARDEN COTTAGE, LEATON KNOLLS, SHREWSBURY, SHROPSHIRE, SY4 3HX
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
15 October 2001
Resigned on
14 October 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SY4 3HX £633,000