MATTHEW ROBIN COLLEN

Total number of appointments 7, 1 active appointments

SINTONS LIMITED LIABILITY PARTNERSHIP

Correspondence address
THE CUBE, BARRACK ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 6DB
Role ACTIVE
LLPDMEM
Date of birth
February 1968
Appointed on
15 June 2009
Nationality
BRITISH

MANTARAY INNOVATIONS LIMITED

Correspondence address
THE CUBE BARRACK ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE4 6DB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 July 2012
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

MAPWAY TECHNOLOGIES LIMITED

Correspondence address
44 YOUNG STREET, CAMBRIDGE, CB1 2LZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
17 August 2000
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 2LZ £476,000

BRIXWORTH FARMING COMPANY LIMITED

Correspondence address
44 YOUNG STREET, CAMBRIDGE, CB1 2LZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
22 June 2000
Resigned on
5 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 2LZ £476,000

CAMBRIDGE ANALYTICAL MICROSCOPY LIMITED

Correspondence address
44 YOUNG STREET, CAMBRIDGE, CB1 2LZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
22 June 2000
Resigned on
29 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 2LZ £476,000

CHAMELEON NCF LIMITED

Correspondence address
44 YOUNG STREET, CAMBRIDGE, CB1 2LZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
22 May 2000
Resigned on
8 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 2LZ £476,000

TAP ESOP MANAGEMENT LIMITED

Correspondence address
44 YOUNG STREET, CAMBRIDGE, CB1 2LZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 November 1998
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB1 2LZ £476,000