MATTHEW WILLIAM BUCKNALL

Total number of appointments 39, 36 active appointments

VIRGIN ACTIVE GROUP HOLDINGS PLC

Correspondence address
100 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIVERSIDE CROYDON LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (PLYMOUTH) LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESPORTA HEALTH & FITNESS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

INVICTA (CLUB INDIGO) LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

I S L LEISURE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

INVICTA LEISURE (MANCHESTER) LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OCEAN PARK LEISURE LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESPORTA NON RACQUETS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

RIVERSIDE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA MANAGEMENT SERVICES LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA RACQUETS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA TENNIS CLUBS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA FINANCIAL SERVICES LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INVICTA LEISURE (BRENTWOOD) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA H & F PROPCO (1A) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

INVICTA LEISURE (BRIGHTON) LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

ESPORTA HEALTH CLUB PETERBOROUGH LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRCETOR

ESPORTA HEALTH CLUBS LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESPORTA RACQUETS CLUBS LIMITED

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INVICTA LEISURE (SWANSEA) LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUMBERSTON COUNTRY CLUB LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (FINANCIAL SERVICES) LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

RIVERSIDE RACQUET CENTRE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

THE RIVERSIDE HEALTH & RACQUETS CLUB NORTHWOOD LIMITED

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SURREY TENNIS & COUNTRY CLUB (STCC) LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

RIVERSIDE CHISWICK LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

RIVERSIDE CHILDCARE LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (TENNIS) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

INVICTA LEISURE (SUNDERLAND) LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INVICTA LEISURE (OVERSEAS) LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

ESPORTA HEALTH & RACQUETS CLUB HAMILTON LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRCETOR

ESPORTA H & F PROPCO (2A) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 July 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,372,000

ESPORTA HEALTH & RACQUETS CLUB GLOUCESTER LIMITED

Correspondence address
100 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4LX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORTHWOOD DEVELOPMENTS LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

ESPORTA CHISLEHURST LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

ESPORTA LIFESTYLE CLUBS LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2RT £3,034,000