Matthew David WILLIAMS

Total number of appointments 9, 6 active appointments

ANV GLOBAL SERVICES LTD

Correspondence address
Exchequer Court 33 St Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 June 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC3A 8AA £47,825,000

QUALIS U.K. LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 June 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC3A 8AA £47,825,000

CARAVAN SECURITY STORAGE LIMITED

Correspondence address
Market Square House St. James's Street, Nottingham, England, NG1 6FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
12 March 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NG1 6FG £21,535,000

AMT INTERMEDIARIES LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 December 2019
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 8AA £47,825,000

RUNNYMEDE LAW LIMITED

Correspondence address
Exchequer Court 33 St. Mary Axe, London, England, EC3A 8AA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2019
Resigned on
27 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC3A 8AA £47,825,000

ARC LEGAL ASSISTANCE LIMITED

Correspondence address
The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex, CO4 5NE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 September 2016
Resigned on
27 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode CO4 5NE £889,000


COLLEGIATE MANAGEMENT SERVICES LIMITED

Correspondence address
2nd Mansell Street, London, England, E1 8FE
Role RESIGNED
director
Date of birth
January 1965
Appointed on
8 February 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Solicitor

AMTRUST UNDERWRITING LIMITED

Correspondence address
EXCHEQUER COURT 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 November 2019
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3A 8AA £47,825,000

AMTRUST EUROPE LEGAL LIMITED

Correspondence address
10TH FLOOR MARKET SQUARE HOUSE ST. JAMES'S STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6FG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 August 2017
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 6FG £21,535,000