Matthew William CARROLL

Total number of appointments 16, 1 active appointments

MWC CONSULTING SERVICES LTD

Correspondence address
ORCHARD CROFT LAYTON AVENUE, RAWDON, LEEDS, ENGLAND, LS19 6QQ
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode LS19 6QQ £671,000


PELICAN PROCUREMENT SERVICES LIMITED

Correspondence address
GU14 6XN Ascent 4, Farnborough Aerospace Centre,, Farnborough, United Kingdom
Role RESIGNED
director
Date of birth
December 1976
Appointed on
31 May 2021
Nationality
British
Occupation
Accountant

ARAMARK DEFENCE SERVICES LIMITED

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK9 1SH
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
17 December 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

ARAMARK INVESTMENTS LIMITED

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
26 November 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

VERIS UK LIMITED

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

AVOCA HANDWEAVERS NI LIMITED

Correspondence address
50 BEDFORD STREET, BELFAST, BT2 7FW
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

CONNTRAK GULF LIMITED

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

CAMPBELL CATERING (N.I.) LIMITED

Correspondence address
50 BEDFORD STREET, BELFAST, ANTRIM, BT2 7FW
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

ARAMARK JAPAN HOLDINGS LIMITED

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

ARAMARK LIMITED

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

VECTOR ENVIRONMENTAL SERVICES LIMITED

Correspondence address
C/O CLEAVER FULTON RANKIN SOLICITORS 50 BEDFORD ST, BELFAST, BELFAST, BT2 7FW
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

AVOCA HANDWEAVERS UK LIMITED

Correspondence address
250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

ARAMARK CCT TRUSTEES LIMITED

Correspondence address
CALEDONIA HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
10 November 2015
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 6QY £25,463,000

MEDIA ARK LTD

Correspondence address
21 JEFFREYS ROAD, LONDON, ENGLAND, SW4 6QU
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
22 January 2014
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW4 6QU £609,000

ARAMARK TRUSTEES LIMITED

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 September 2013
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT