MATTHEW VINCENT BARON

Total number of appointments 12, 10 active appointments

SUNBED HIRE PEOPLE LTD

Correspondence address
49 LYTHAM ROAD, PRESTON, LANCASHIRE, UNITED KINGDOM, PR4 1AB
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
11 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 1AB £229,000

GLO HEALTH & BEAUTY SUPPLIES LTD

Correspondence address
SUITE C RIBBLE SAW MILL PALEY ROAD, PRESTON, UNITED KINGDOM, PR1 8LT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

YOUR STAFFING SOLUTIONS LTD

Correspondence address
16 CLITHEROES LANE, FRECKLETON, PRESTON, UNITED KINGDOM, PR4 1SD
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 1SD £235,000

GLO TANSPAS RETAIL LTD

Correspondence address
SUITE C RIBBLE SAW MILL PALEY ROAD, PRESTON, UNITED KINGDOM, PR1 8LT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

TANNINGLOTIONSDIRECT.COM LTD

Correspondence address
SUITE C RIBBLE SAW MILL PALEY ROAD, PRESTON, UNITED KINGDOM, PR1 8LT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

YOUR PARCELS LTD

Correspondence address
13 LANGCLIFFE ROAD, PRESTON, UNITED KINGDOM, PR2 6UE
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 6UE £110,000

HYBRIDTAN.COM LTD

Correspondence address
SUITE C RIBBLE SAW MILL PALEY ROAD, PRESTON, UNITED KINGDOM, PR1 8LT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

GLOTANSPAS.COM LTD

Correspondence address
SUITE C RIBBLE SAW MILL PALEY ROAD, PRESTON, UNITED KINGDOM, PR1 8LT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

GLO TANNING PRODUCTS LTD

Correspondence address
SUITE C RIBBLE SAW MILL PALEY ROAD, PRESTON, UNITED KINGDOM, PR1 8LT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

HOT STUDIOS LTD

Correspondence address
12 ELSWICK ROAD, PRESTON, UNITED KINGDOM, PR2 1NT
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
10 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR2 1NT £130,000


MB CONSULTANTS & ASSETS LTD

Correspondence address
12 ELSWICK ROAD, LARCHES, PRESTON, UNITED KINGDOM, PR2 1NT
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
21 January 2020
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 1NT £130,000

UKPS (NORTH WEST) LIMITED

Correspondence address
9 VICTORIA ROAD, FULWOOD, PRESTON, LANCASHIRE, ENGLAND, PR2 8ND
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
1 March 2011
Resigned on
1 June 2011
Nationality
ENGLISH
Occupation
SECURITY

Average house price in the postcode PR2 8ND £289,000