Matthew BOYLE

Total number of appointments 17, 14 active appointments

COSWORTH GROUP HOLDINGS LIMITED

Correspondence address
The Octagon St. James Mill Road, Northampton, Northamptonshire, United Kingdom, NN5 5RA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 June 2022
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

PEMD INNOVATIONS LTD

Correspondence address
Westview 30 Thorp Avenue, Morpeth, Northumberland, England, NE61 1JR
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 March 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode NE61 1JR £651,000

AVID ELECTRIC VEHICLES LIMITED

Correspondence address
Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 June 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

AVID TECHNOLOGY LIMITED

Correspondence address
Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 June 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

AVID INNOVATION LIMITED

Correspondence address
Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 June 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

AVID TECHNOLOGY GROUP LIMITED

Correspondence address
Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 June 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

AVID VEHICLES (PROJECTS) LIMITED

Correspondence address
Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 June 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

TURNTIDE TRANSPORT LIMITED

Correspondence address
C/O Square One Law Llp, Anson House Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 June 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Engineer

Average house price in the postcode NE2 3AE £534,000

TURNTIDE DRIVES LIMITED

Correspondence address
9 Park Drive, Stannington, Morpeth, England, NE61 6QA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 February 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Engineer

Average house price in the postcode NE61 6QA £747,000

COMMON ROOM TRADING LIMITED

Correspondence address
Neville Hall Westgate Road, Newcastle Upon Tyne, England, NE1 1SE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
10 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1SE £995,000

COLLINGWOOD SOLUTIONS LIMITED

Correspondence address
Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 May 2018
Resigned on
28 January 2022
Nationality
British
Occupation
Engineer

Average house price in the postcode NE2 3AE £534,000

THE COMMON ROOM OF THE GREAT NORTH LIMITED

Correspondence address
Neville Hall Westgate Road, Newcastle Upon Tyne, England, NE1 1SE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1SE £995,000

DIOCESE OF HEXHAM AND NEWCASTLE

Correspondence address
St Cuthberts House West Road, Newcastle Upon Tyne, NE15 7PY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 September 2017
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

THE NORTH EAST AUTOMOTIVE ALLIANCE LIMITED

Correspondence address
Washington Business Centre Turbine Way, Sunderland, Tyne & Wear, England, SR5 3NZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 February 2015
Nationality
British
Occupation
None

Average house price in the postcode SR5 3NZ £672,000


STRATFIELD SAYE (BOURNEMOUTH) LIMITED

Correspondence address
FFF 45 WENTWOTH AVENUE, BOURNEMOUTH, DORSET, BH5 2EQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
25 April 2007
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
M D

Average house price in the postcode BH5 2EQ £593,000

BORGWARNER WREXHAM LIMITED

Correspondence address
9 Park Drive, Hepscott Park, Stannington, Morpeth, Northumberland, NE61 6QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
12 June 2001
Resigned on
15 January 2018
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NE61 6QA £747,000

BORGWARNER GATESHEAD LIMITED

Correspondence address
9 Park Drive, Hepscott Park, Stannington, Morpeth, Northumberland, NE61 6QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
16 October 2000
Resigned on
15 January 2018
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NE61 6QA £747,000