MATTHEW RICHARD SCAIFE

Total number of appointments 10, 7 active appointments

OLD TOM PROPERTIES LIMITED

Correspondence address
UNIT 83-84 THE HOP EXCHANGE 24 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1TY
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
9 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1TY £47,017,000

PATISSERIE VALERIE STORES LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
December 1982
Appointed on
30 March 2020
Nationality
British
Occupation
Company Director

GROUP GTI LTD

Correspondence address
THE FOUNTAIN BUILDING HOWBERY PARK, BENSON LANE, WALLINGFORD, OXFORDSHIRE, OX10 8BA
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FLOUR POWER GROUP LIMITED

Correspondence address
146 - 156 SAREHOLE ROAD, BIRMINGHAM, ENGLAND, B28 8DT
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
13 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B28 8DT £252,000

IN THE STYLE FASHION LIMITED

Correspondence address
C/O CAUSEWAY CAPITAL ADVISERS LLP 83-84 THE HOP EX, LONDON, LONDON, UNITED KINGDOM, SE1 2AT
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2AT £1,295,000

CAUSEWAY CAPITAL ADVISERS LLP

Correspondence address
83-84 THE HOP EXCHANGE SOUTHWARK STREET, LONDON, ENGLAND, SE1 1TY
Role ACTIVE
LLPDMEM
Date of birth
December 1982
Appointed on
1 July 2015
Nationality
BRITISH

Average house price in the postcode SE1 1TY £47,017,000

BAKERS + BARISTAS UK LIMITED

Correspondence address
SUITE 1.19 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
11 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000


ASTON WEBB HOUSE FREEHOLD LIMITED

Correspondence address
C/O BISHOP & SEWELL LLP, 59-60 RUSSELL SQUARE, LONDON, UNITED KINGDOM, WC1B 4HP
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
13 July 2018
Resigned on
8 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1B 4HP £4,474,000

CLANWILLIAM HEALTH (DGL) LIMITED

Correspondence address
42 CELTIC COURT BALL MOOR, BUCKINGHAM INDUSTRIAL PARK, BUCKINGHAM, UNITED KINGDOM, MK18 1RQ
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
2 October 2013
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1RQ £420,000

CLANWILLIAM HEALTH (RX WEB) LIMITED

Correspondence address
922 LADYCASTLE, THE K CLUB, STRAFFAN, COUNTY KILDARE, REPUBLIC OF IRELAND
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
11 September 2012
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR