Matthew David CLARK

Total number of appointments 32, 32 active appointments

FOOD ARTS & TECHNOLOGY LTD

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 July 2024
Nationality
British
Occupation
Director

MOTHER PROPERTY VENTURES LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 March 2024
Nationality
British
Occupation
Director

MUSIC RESPONSE PRODUCTIONS LTD

Correspondence address
First Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 March 2024
Nationality
British
Occupation
Investor

SMALL WORLD COLLECTIVE LTD

Correspondence address
Biscuit Building 10 Redchurch Street, London, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
31 January 2024
Nationality
British
Occupation
Director

RUN DEEP LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
31 January 2024
Nationality
British
Occupation
Director

MUSIC RESPONSE LTD

Correspondence address
First Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 January 2024
Nationality
British
Occupation
Investor

FAT MR LIMITED

Correspondence address
Diespeker Wharf 38 Graham Street, London, England, N1 8JX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 January 2024
Nationality
British
Occupation
Investor

ONREDCHURCH CIC

Correspondence address
64 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

EARNIES LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, England, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
22 September 2023
Nationality
British
Occupation
Director

THE FACTORY-PROPERTY MANAGEMENT LIMITED

Correspondence address
Aztec Row 3 Berners Road, London, England, N1 0PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
27 April 2023
Nationality
British
Occupation
Investor

FLOR DE MADRE LIMITED

Correspondence address
12 Bohemia Place, London, England, E8 1DU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
26 September 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E8 1DU £2,686,000

MOTHER THERESA LIMITED

Correspondence address
Biscuit Building, 10 Redchurch Street, London, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 June 2021
Nationality
British
Occupation
Director

GERRY'S TONIC LIMITED

Correspondence address
White Horse Cottage Alton Barnes, Marlborough, Wiltshire, England, SN8 4LB
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 4LB £1,055,000

MOTHER VENTURES 4 LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
25 June 2020
Nationality
British
Occupation
Director

MOTHER'S QUID LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 June 2020
Nationality
British
Occupation
Director

MOTHER PICTURES LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 July 2019
Resigned on
9 December 2021
Nationality
British
Occupation
Director

TABLE KICK LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 July 2019
Nationality
British
Occupation
Director

PURE MILK VODKA LTD

Correspondence address
BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, ENGLAND, E2 7DD
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
14 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FLOR DE MADRE LIMITED

Correspondence address
12 Bohemia Place, London, England, E8 1DU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
26 July 2018
Resigned on
26 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E8 1DU £2,686,000

PRIZE EDITIONS LIMITED

Correspondence address
TROJAN HOUSE 34 ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
9 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 2JU £2,156,000

THE ROMANS LONDON LIMITED

Correspondence address
10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 January 2015
Nationality
British
Occupation
Finance Director

MOTHER VENTURES 2 LIMITED

Correspondence address
10 Redchurch Street, London, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 January 2015
Nationality
British
Occupation
Finance Director

COVER PRIDE LIMITED

Correspondence address
BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
30 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

SATURDAY BRANDS LIMITED

Correspondence address
BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
11 September 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MSAT RECO LIMITED

Correspondence address
BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, UNITED KINGDOM, E2 7DD
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
11 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

MOTHER PARENT LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 December 2013
Nationality
British
Occupation
Director

SATURDAY BRAND HOLDINGS LIMITED

Correspondence address
STEPHEN BUILDING 30 GRESSE STREET, LONDON, ENGLAND, W1T 1QR
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
11 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

MOTHER VENTURES SEVEN LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 August 2013
Nationality
British
Occupation
Director

FD LONDON LIMITED

Correspondence address
BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, ENGLAND, E2 7DD
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MOTHER VENTURES SIX LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, United Kingdom, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 October 2012
Nationality
British
Occupation
Finance Director

DAUGHTER INVESTMENTS LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, England, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 December 2000
Nationality
British
Occupation
Finance Director

MOTHER DESIGN LIMITED

Correspondence address
Biscuit Building 10 Redchurch Street, London, England, E2 7DD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
17 March 2000
Resigned on
16 December 2022
Nationality
British
Occupation
Director