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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consulting Engineer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Energy Professional

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV32 4HJ £384,000