Mathew WAINWRIGHT MURUZABAL

Total number of appointments 12, 12 active appointments

OPULENTIA CAPITAL REAL ESTATE HOLDINGS LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
January 1998
Appointed on
28 July 2023
Resigned on
8 December 2023
Nationality
Spanish,British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

PREMIUM MOTORHOMES LIMITED

Correspondence address
Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire, DN11 8EW
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode DN11 8EW £1,189,000

GCC 2024 REALISATIONS LIMITED

Correspondence address
Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom, GL3 4AD
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode GL3 4AD £6,915,000

LINCOLN LEISURE VEHICLES LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

OPULENTIA SPV 8 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV 9 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

COALVILLE GLASS & GLAZING CO. LIMITED

Correspondence address
Old Station Close, Coalville, Leicester Leicestershire, LE67 3FH
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode LE67 3FH £576,000

COALVILLE GLAZING HOLDCO LTD.

Correspondence address
Old Station Close Old Station Close, Coalville, England, LE67 3FH
Role ACTIVE
director
Date of birth
January 1998
Appointed on
17 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode LE67 3FH £576,000

FALCON RECREATION GROUP LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
January 1998
Appointed on
14 March 2023
Resigned on
3 October 2023
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

MILBRIDGE CONSTRUCTION LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
January 1998
Appointed on
8 June 2022
Resigned on
13 June 2022
Nationality
British,Spanish
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA MADRID OFFICE LIMITED

Correspondence address
Kemp House City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1998
Appointed on
31 January 2022
Nationality
British,Spanish
Occupation
Company Director

WAINWRIGHT CAPITAL LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1998
Appointed on
29 December 2021
Nationality
British,Spanish
Occupation
Director