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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Developer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
General Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Operating Officer - Fairfax Is Plc

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director