Matthew Brandon RHODES
Total number of appointments 10, 5 active appointments
BLACK COUNTRY INDUSTRIAL CLUSTER LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 12 April 2023
CAMIRUS LIMITED
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 April 2018
THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED
- Correspondence address
- BIRMINGHAM BUSINESS HUB Ground Floor Baskerville House Centenary Square, Broad Street, Birmingham, B1 2ND
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 18 March 2016
- Resigned on
- 31 December 2020
THE NATIONAL ENERGY FOUNDATION
- Correspondence address
- The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 22 April 2014
- Resigned on
- 12 October 2018
Average house price in the postcode MK5 8NG £2,591,000
CRAFTSPACE
- Correspondence address
- Unit 15, Highgate Craft Centre 8 Highgate Sqaure, Birmingham, United Kingdom, B12 0DU
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 10 October 2001
Average house price in the postcode B12 0DU £325,000
SUSTAINABILITY WEST MIDLANDS
- Correspondence address
- Lockside 5 Scotland Street, Birmingham, West Midlands, B1 2RR
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 21 March 2016
- Resigned on
- 21 March 2019
Average house price in the postcode B1 2RR £787,000
SUSTAINABLE HOUSING ACTION PARTNERSHIP
- Correspondence address
- 138 Digbeth, Birmingham, West Midlands, B5 6DR
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 24 January 2014
- Resigned on
- 16 December 2020
ENCRAFT TECHNOLOGY PRODUCTS LIMITED
- Correspondence address
- Perseus House 3 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS
- Role
- director
- Date of birth
- July 1966
- Appointed on
- 1 December 2008
ACTION 21
- Correspondence address
- 46 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 18 October 2005
- Resigned on
- 13 January 2010
Average house price in the postcode CV32 6HB £1,256,000
ENCRAFT LIMITED
- Correspondence address
- Brandon House William Street, Leamington Spa, Warwickshire, England, CV32 4HJ
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 20 October 2003
- Resigned on
- 4 October 2017
Average house price in the postcode CV32 4HJ £384,000