Matthew David GLOVER

Total number of appointments 17, 17 active appointments

PLANT BASED NEWS LIMITED

Correspondence address
24a Nottingham Road, Loughborough, England, LE11 1EU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE11 1EU £178,000

GLASS WALL FILMS LTD

Correspondence address
Unit 29, Loughborough Technology Centre Epinal Way, Loughborough, United Kingdom, LE11 3GE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
7 October 2022
Nationality
British
Occupation
Director

THE VEGAN FOOD GROUP LTD

Correspondence address
Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England, YO26 6BL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 6BL £488,000

SENTIENT VENTURES I CARRIED INTEREST VEHICLE LLP

Correspondence address
Unit 29, Loughborough Technology Centre Epinal Way, Loughborough, England, LE11 3GE
Role ACTIVE
llp-designated-member
Date of birth
May 1972
Appointed on
9 March 2022
Resigned on
24 August 2023

SENTIENT GP LLP

Correspondence address
Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, England, LE11 3GE
Role ACTIVE
llp-designated-member
Date of birth
May 1972
Appointed on
8 March 2022
Resigned on
10 April 2023

UNITY INVESTMENTS LTD

Correspondence address
York Cottage Moor Lane, Copmanthorpe, York, North Yorkshire, United Kingdom, YO23 3TN
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 January 2022
Nationality
British
Occupation
Business Owner

Average house price in the postcode YO23 3TN £661,000

CARSON MOORE LIMITED

Correspondence address
Wessex House Teign Road, Newton Abbot, United Kingdom, TQ12 4AA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
31 August 2021
Resigned on
8 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ12 4AA £313,000

BUCKFAST ORGANIC BAKERY LIMITED

Correspondence address
Wessex House Teign Road, Newton Abbot, Devon, United Kingdom, TQ12 4AA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
31 August 2021
Resigned on
8 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ12 4AA £313,000

VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST

Correspondence address
Loughborough Technology Centre Unit 29, Epinal Way, Loughborough, Leicestershire, England, LE11 3GE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
16 October 2020
Nationality
British
Occupation
Director

VFC FOODS LTD

Correspondence address
Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England, YO26 6BL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6BL £488,000

VEGANUARY TRADING LIMITED

Correspondence address
Veganuary PO BOX 771, York, England, YO1 0LJ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
5 March 2020
Resigned on
15 June 2023
Nationality
British
Occupation
Director

VEG CAPITAL LTD

Correspondence address
C/O Azets 12 King Street, Leeds, England, LS1 2HL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 December 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS1 2HL £13,750,000

ETHICS AND ANTICS LIMITED

Correspondence address
York Cottage Moor Lane, Copmanthorpe, York, England, YO23 3TN
Role ACTIVE
director
Date of birth
May 1972
Appointed on
15 March 2019
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO23 3TN £661,000

MUMMY MEEGZ LIMITED

Correspondence address
Mummy Meegz 106 King Street, Cottingham, East Riding Of Yorkshire, England, HU16 5QE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 November 2018
Resigned on
8 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU16 5QE £231,000

WEST YORKSHIRE WINDOWS LIMITED

Correspondence address
Booth & Co Coopers Lane, Intake Lane, Ossett, WF5 0RG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode WF5 0RG £151,000

VEGAN CAMPAIGNS LTD

Correspondence address
Loughborough Technology Centre, Unit 29 Epinal Way, Loughborough, Leicestershire, England, LE11 3GE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
17 April 2014
Nationality
English
Occupation
Director

FIT EVENTS LTD

Correspondence address
9 Manchester Square, London, England, W1U 3PL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
13 October 2011
Resigned on
10 May 2022
Nationality
British
Occupation
Director