Matthew William BUCKNALL



Total number of appointments 32, 27 active appointments

VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 December 2011
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE IPCO LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 December 2011
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 December 2011
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE INTERNATIONAL LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 December 2011
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VA MANCO LIMITED

Correspondence address
Active House 21 North Fourth Street, Milton Keynes, United Kingdom, MK9 1HL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
3 August 2011
Resigned on
27 April 2022
Nationality
British
Occupation
Director

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

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 £4,221,000

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB 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 £4,221,000

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 £4,221,000

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 April 2008
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE HEALTH CLUBS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
31 October 2006
Resigned on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN GYMS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 August 2006
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE GROUP LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
25 November 2005
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE GROUP INVESTMENTS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
23 February 2002
Resigned on
27 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 March 1999
Resigned on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000

VIRGIN ACTIVE HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 March 1999
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 2AR £4,221,000


ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED

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

ESPORTA HEALTH CLUB WOLVERHAMPTON LIMITED

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

THE NORFOLK HEALTH & RACQUETS CLUB LIMITED

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

ESPORTA HEALTH CLUB NORTHAMPTON LIMITED

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

ESPORTA HEALTH CLUB RUSTINGTON LIMITED

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