Mathew Stuart CALLION

Total number of appointments 15, 15 active appointments

RCI PROPERTY GROUP LIMITED

Correspondence address
101 George Street, Edinburgh, Scotland, EH2 3ES
Role ACTIVE
director
Date of birth
December 1984
Appointed on
17 November 2023
Nationality
British
Occupation
Company Director

RCI TRADING GROUP LIMITED

Correspondence address
101 George Street, Edinburgh, Scotland, EH2 3ES
Role ACTIVE
director
Date of birth
December 1984
Appointed on
17 November 2023
Nationality
British
Occupation
Company Director

RCI PROPERTY MANAGEMENT LIMITED

Correspondence address
101 George Street, Edinburgh, United Kingdom, EH2 3ES
Role ACTIVE
director
Date of birth
December 1984
Appointed on
27 February 2023
Nationality
British
Occupation
Director

NETZERO FACADES LIMITED

Correspondence address
101 George Street, Edinburgh, United Kingdom, EH2 3ES
Role ACTIVE
director
Date of birth
December 1984
Appointed on
6 May 2022
Nationality
British
Occupation
Company Director

WESSINGTON CRYOGENICS LIMITED

Correspondence address
2 Gadwall Road, Rainton Bridge South, Houghton Le Spring, Tyne And Wear, DH4 5NL
Role ACTIVE
director
Date of birth
December 1984
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5NL £2,162,000

CRYO RENTALS LIMITED

Correspondence address
2 Gadwall Road Rainton Bridge South, Houghton Le Spring, Tyne & Wear, DH4 5NL
Role ACTIVE
director
Date of birth
December 1984
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5NL £2,162,000

RCI TRADINGCO 1 LIMITED

Correspondence address
2 Gadwall Road, Houghton Le Spring, England, DH4 5NL
Role ACTIVE
director
Date of birth
December 1984
Appointed on
10 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5NL £2,162,000

RCI SPV 2 LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
7 December 2021
Nationality
British
Occupation
Company Director

RCI SPV 1 LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
8 July 2021
Nationality
British
Occupation
Company Director

RCI GEORGE STREET LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
11 May 2021
Nationality
British
Occupation
Company Director

RCI OCHIL HOUSE LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
21 April 2021
Nationality
British
Occupation
Company Director

RCI PROPERTY INVESTMENTS LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
16 April 2021
Nationality
British
Occupation
Company Director

RCI INVESTCO LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
16 April 2021
Nationality
British
Occupation
Company Director

ROBERTSON CAMPBELL INVESTMENTS LIMITED

Correspondence address
46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
22 September 2020
Nationality
British
Occupation
Company Director

CALLION ADVISORY LIMITED

Correspondence address
2 Gadwall Road, Houghton Le Spring, England, DH4 5NL
Role ACTIVE
director
Date of birth
December 1984
Appointed on
22 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5NL £2,162,000