Mark Anthony MATHIAS

Total number of appointments 18, 11 active appointments

INVISIBLE INNOVATIONS LIMITED

Correspondence address
Lees Street Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
September 1963
Appointed on
17 October 2024
Nationality
British
Occupation
Director

INVISIBLE SYSTEMS LIMITED

Correspondence address
Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

INVISIBLE SYSTEMS HOLDINGS LIMITED

Correspondence address
Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 September 2023
Nationality
British
Occupation
Business Executive

PADEL PROJECT UK LIMITED

Correspondence address
1st Floor 15 Kean Street, London, United Kingdom, WC2B 4AZ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 4AZ £1,421,000

FREEER LIMITED

Correspondence address
1st Floor, 15 Kean Street, London, England, WC2B 4AZ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 4AZ £1,421,000

TANSHIRE PARK HOLDINGS LIMITED

Correspondence address
Suite A 2nd Floor, 15 Kean Street, London, United Kingdom, WC2B 4AZ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 4AZ £1,421,000

DIGITAL NOMAD GROUP LIMITED

Correspondence address
29 Craven Street, London, WC2N 5NT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
17 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5NT £1,156,000

NEW CARLTON LIMITED

Correspondence address
C/O ARBOR VENTURES 15 Kean Street, London, United Kingdom, WC2B 4AZ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 4AZ £1,421,000

CHBT REALISATIONS LIMITED

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
September 1963
Appointed on
5 September 2013
Nationality
British
Occupation
Company Director

CAPITAL HOME CARE LIMITED

Correspondence address
42 Cleveland Road, London, United Kingdom, W13 8AL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8AL £2,164,000

MMC HOUSING FINANCE LTD

Correspondence address
ABSOLUTE PARTNERS 42 Cleveland Road, London, United Kingdom, W13 8AL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2011
Nationality
British
Occupation
Business Consultant

Average house price in the postcode W13 8AL £2,164,000


CARLATTON CAPITAL LIMITED

Correspondence address
Wellington House Starley Way, Birmingham, England, B37 7HB
Role RESIGNED
director
Date of birth
September 1963
Appointed on
16 October 2019
Resigned on
26 August 2020
Nationality
British
Occupation
Company Director

BRENTWOOD ACADEMY OF HEALTH & BEAUTY LIMITED

Correspondence address
42 Cleveland Road, London, London, United Kingdom, W13 8AL
Role RESIGNED
director
Date of birth
September 1963
Appointed on
25 November 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W13 8AL £2,164,000

TRANQUIL CAPITAL LIMITED

Correspondence address
41-44 Great Queen Street, 4th Floor, London, England, WC2B 5AD
Role RESIGNED
director
Date of birth
September 1963
Appointed on
25 June 2012
Resigned on
13 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5AD £32,520,000

THAMES RIVER CAPITAL LLP

Correspondence address
51 Berkeley Square, London, W1J 5BB
Role RESIGNED
llp-member
Date of birth
September 1963
Appointed on
1 June 2009
Resigned on
3 October 2010

THAMES VENTURES VCT 2 PLC

Correspondence address
5th Floor, Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
Role RESIGNED
director
Date of birth
September 1963
Appointed on
21 January 2009
Resigned on
2 December 2016
Nationality
British
Occupation
Director

DAWNAY, DAY QUANTUM LTD

Correspondence address
42 Cleveland Road, Ealing, London, W13 8AL
Role
director
Date of birth
September 1963
Appointed on
13 August 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W13 8AL £2,164,000

QUANTUM ASSET MANAGEMENT LIMITED

Correspondence address
42 Cleveland Road, Ealing, London, W13 8AL
Role
director
Date of birth
September 1963
Appointed on
9 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode W13 8AL £2,164,000