Matthew Danby GILL
Total number of appointments 40, 36 active appointments
INTERNATIONAL COFFEE COMPANY LTD
- Correspondence address
- 6 Ritherdon Road, London, United Kingdom, SW17 8QD
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 15 May 2025
Average house price in the postcode SW17 8QD £694,000
DMG 002 LIMITED
- Correspondence address
- 16 Foxbourne Road, London, England, SW17 8EW
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 19 May 2022
Average house price in the postcode SW17 8EW £1,461,000
IN HOUSE COFFEE LIMITED
- Correspondence address
- Unit 10 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 6 July 2021
- Resigned on
- 2 February 2023
Average house price in the postcode LS25 2GH £304,000
BAKER & SPICE (LONDON1) LTD
- Correspondence address
- 31 Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 22 April 2021
Average house price in the postcode NR17 1YE £43,000
BAKER AND SPICE (PROPERTY) LIMITED
- Correspondence address
- Westmead House Westmead, Farnborough, England, GU14 7LP
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 19 November 2020
- Resigned on
- 16 November 2023
Average house price in the postcode GU14 7LP £3,453,000
OLD CO 0011 LTD
- Correspondence address
- Westmead House Westmead, Farnborough, England, GU14 7LP
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 15 November 2020
- Resigned on
- 15 August 2022
Average house price in the postcode GU14 7LP £3,453,000
FILMORE AND UNION RESTAURANTS LTD
- Correspondence address
- Office D Beresford House, Town Quay, Southampton, SO14 2AQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 28 February 2020
TAYLOR ST BARISTAS (LONDON) LTD
- Correspondence address
- Unit 7 Camden Street, Portslade, Brighton, England, BN41 1DU
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 20 August 2019
SPRING ESPRESSO LIMITED
- Correspondence address
- 193 Wardour Street, London, England, W1F 8ZF
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 5 June 2019
- Resigned on
- 22 April 2021
CWP LONDON LTD
- Correspondence address
- Office D Beresford House Town Quay, Southampton, Hampshire, SO14 2AQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 30 May 2019
FILMORE AND UNION (NORTH) LTD
- Correspondence address
- Office D Beresford House, Town Quay, Southampton, SO14 2AQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 23 May 2019
DEPT. COLD BREW LIMITED
- Correspondence address
- 31 Haverscroft Industrial Estate New Road, Attleborough, England, NR17 1YE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 19 March 2019
Average house price in the postcode NR17 1YE £43,000
CCL 003 LTD
- Correspondence address
- 6 Newburgh Street, London, England, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 15 March 2019
COFFEESMITHS (SOUTH WEST) LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 15 March 2019
Average house price in the postcode BH24 1DH £318,000
COFFEESMITHS (NORTH) LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 15 March 2019
Average house price in the postcode BH24 1DH £318,000
COFFEESMITHS (INDEPENDENTS) LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 15 March 2019
Average house price in the postcode BH24 1DH £318,000
CCL 001 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 14 March 2019
Average house price in the postcode BH24 1DH £318,000
SMALL BATCH COFFEE HOLDINGS LIMITED
- Correspondence address
- 31 Haverscroft Industrial Estate New Road, Attleborough, England, NR17 1YE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 11 March 2019
- Resigned on
- 23 April 2021
Average house price in the postcode NR17 1YE £43,000
OLD CO 0003 LTD
- Correspondence address
- 31 Haverscroft Industrial Estate New Road, Attleborough, England, NR17 1YE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 11 March 2019
- Resigned on
- 23 April 2021
Average house price in the postcode NR17 1YE £43,000
OLD CO 002 LTD
- Correspondence address
- 193 Wardour Street, London, England, W1F 8ZF
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 9 January 2019
- Resigned on
- 15 August 2022
NORDIC BAKERY GROUP LTD
- Correspondence address
- 31 Haverscroft Industrial Estate New Road, Attleborough, England, NR17 1YE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 9 January 2019
- Resigned on
- 14 February 2023
Average house price in the postcode NR17 1YE £43,000
MDG 02 LIMITED
- Correspondence address
- 16 Foxbourne Road, London, United Kingdom, SW17 8EW
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 20 December 2018
Average house price in the postcode SW17 8EW £1,461,000
BOBB 001 LIMITED
- Correspondence address
- 31 Haverscroft Industrial Estate New Road, Attleborough, England, NR17 1YE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 1 December 2018
- Resigned on
- 11 January 2024
Average house price in the postcode NR17 1YE £43,000
DMG 03 LIMITED
- Correspondence address
- Suite C 4-6 Canfield Place, London, England, NW6 3BT
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 30 November 2018
Average house price in the postcode NW6 3BT £778,000
CAFE 2 U LIMITED
- Correspondence address
- 6 Newburgh Street, London, United Kingdom, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 November 2018
- Resigned on
- 26 April 2021
COFFEE GLOBAL LIMITED
- Correspondence address
- 6 Newburgh Street, London, England, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 November 2018
CRAZY FOX ESPRESSO BAR LIMITED
- Correspondence address
- 6 Newburgh Street, London, England, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 October 2018
SMALL BATCH COFFEE ROASTERS LIMITED
- Correspondence address
- 6 Newburgh Street, London, England, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 29 June 2018
TRADEWIND ESPRESSO LTD
- Correspondence address
- 6 Newburgh Street, London, England, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 29 June 2018
- Resigned on
- 22 September 2021
BEA'S OF BLOOMSBURY LIMITED
- Correspondence address
- 6 Newburgh Street, London, England, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 23 May 2018
OLD CO 001 LTD
- Correspondence address
- 6 Newburgh Street, London, United Kingdom, W1F 7RQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 18 May 2017
- Resigned on
- 28 February 2024
INTERCEPTOR CAPITAL LIMITED
- Correspondence address
- 4-6 Canfield Place, London, United Kingdom, NW6 3BT
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 22 August 2016
Average house price in the postcode NW6 3BT £778,000
INTERNATIONAL STADIA CAPITAL LIMITED
- Correspondence address
- 4-6 Canfield Place, London, United Kingdom, NW6 3BT
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 February 2016
Average house price in the postcode NW6 3BT £778,000
DEIJ CAPITAL LIMITED
- Correspondence address
- Harris & Company (Ca) Limited 4-6 Canfield Place, London, England, NW6 3BT
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 4 December 2013
Average house price in the postcode NW6 3BT £778,000
BEYOND WATER LIMITED
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 16 May 2011
Average house price in the postcode EC2A 4NE £3,724,000
CCL 002 LIMITED
- Correspondence address
- Office D Beresford House, Town Quay, Southampton, SO14 2AQ
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 2 June 2010
VISSER PROPERTY INVESTMENTS LTD
- Correspondence address
- 40/14 Hardengreen Business Park Dalhousie Road, Eskbank, Scotland, EH22 3NU
- Role RESIGNED
- director
- Date of birth
- February 1972
- Appointed on
- 8 July 2020
- Resigned on
- 8 July 2020
BOTTEGA MILANESE INC LIMITED
- Correspondence address
- 193 Wardour Street, London, England, W1F 8ZF
- Role RESIGNED
- director
- Date of birth
- February 1972
- Appointed on
- 5 February 2019
- Resigned on
- 11 November 2019
GWECO 299 LIMITED
- Correspondence address
- 193 Wardour Street, London, England, W1F 8ZF
- Role RESIGNED
- director
- Date of birth
- February 1972
- Appointed on
- 5 February 2019
- Resigned on
- 11 November 2019
OMADA INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- Hazlems Fenton 1-4 Argyll Street, London, England, W1F 7LD
- Role RESIGNED
- director
- Date of birth
- February 1972
- Appointed on
- 23 May 2007
- Resigned on
- 22 September 2014