Matthew Donald Jeremy HUDSON
Total number of appointments 37, 24 active appointments
PMA PROOF LIMITED
- Correspondence address
- Watermoor Point Watermoor Road, Cirencester, Gloucestershire, United Kingdom, GL7 1LF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 3 July 2025
Average house price in the postcode GL7 1LF £585,000
H BAY LIMITED
- Correspondence address
- Watermoor Point, Cirencester, United Kingdom, GL7 1LF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 31 January 2025
Average house price in the postcode GL7 1LF £585,000
PMA GLOBAL LIMITED
- Correspondence address
- Watermoor Point Watermoor Road, Cirencester, England, GL7 1LF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 24 January 2025
Average house price in the postcode GL7 1LF £585,000
NARA MEDIA LIMITED
- Correspondence address
- 210 High Holborn, London, England, WC1V 7EP
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 9 December 2024
MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED
- Correspondence address
- 210 High Holborn, London, England, WC1V 7EP
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 9 May 2023
PRIVATE MARKETS ASSOCIATES LLP
- Correspondence address
- Watermoor Point Watermoor Road, Cirencester, England, GL7 1LF
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1962
- Appointed on
- 10 March 2023
Average house price in the postcode GL7 1LF £585,000
MJ HUDSON CORPORATE SERVICES LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 20 July 2021
- Resigned on
- 23 September 2022
KHEPRI FUND ADMINISTRATION LIMITED
- Correspondence address
- 1 Frederick's Place, London, England, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 8 January 2021
- Resigned on
- 15 September 2022
KHEPRI SERVICES LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 30 November 2020
- Resigned on
- 15 September 2022
MJ HUDSON FINANCE LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 24 April 2020
- Resigned on
- 15 February 2023
SPORTS APPS LIMITED
- Correspondence address
- 210 High Holborn, London, England, WC1V 7EP
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 11 March 2020
ALPHA HAWK LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 5 April 2019
- Resigned on
- 8 March 2022
APEX CUSTODIAN MONITORING SERVICES LIMITED
- Correspondence address
- 8 Old Jewry, London, England, EC2R 8DN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 4 December 2018
- Resigned on
- 15 September 2022
Average house price in the postcode EC2R 8DN £42,216,000
MJ HUDSON INVESTMENT SOLUTIONS LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 31 May 2017
- Resigned on
- 23 September 2022
APEX INVESTMENT ADVISERS LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 16 August 2016
- Resigned on
- 23 September 2022
MJ HUDSON INVESTMENT CONSULTING LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 16 August 2016
- Resigned on
- 23 September 2022
MJ HUDSON IR LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 June 2016
- Resigned on
- 23 September 2022
MJ HUDSON LIMITED
- Correspondence address
- Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 12 July 2013
MJ HUDSON HOLDCO LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 13 May 2013
HCO GLOBAL LIMITED
- Correspondence address
- Watermoor Point Watermoor Road, Cirencester, England, GL7 1LF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 23 March 2010
Average house price in the postcode GL7 1LF £585,000
TOWER GATE CAPITAL LIMITED
- Correspondence address
- 1 Frederick's Place, London, United Kingdom, EC2R 8AE
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 31 May 2007
- Resigned on
- 23 September 2022
TOWER GATE CAPITAL LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 11 February 2000
- Resigned on
- 31 July 2004
Average house price in the postcode NW3 2TG £1,910,000
TOWER GATE CAPITAL LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 11 February 2000
- Resigned on
- 1 February 2003
Average house price in the postcode NW3 2TG £1,910,000
PCSL SERVICES NO.1 LIMITED.
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 February 1999
- Resigned on
- 20 August 1999
Average house price in the postcode NW3 2TG £1,910,000
TGC INVESTMENTS LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 5 July 2000
- Resigned on
- 31 July 2004
Average house price in the postcode NW3 2TG £1,910,000
MJ HUDSON CORPORATE SERVICES LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 11 February 2000
- Resigned on
- 31 July 2004
Average house price in the postcode NW3 2TG £1,910,000
KHEPRI FUND MANAGEMENT LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 11 February 2000
- Resigned on
- 31 July 2004
Average house price in the postcode NW3 2TG £1,910,000
CSC CAPITAL LTD
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 22 June 1999
- Resigned on
- 9 March 2000
Average house price in the postcode NW3 2TG £1,910,000
PCSL SERVICES NO.2 LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 25 February 1999
- Resigned on
- 18 February 2000
Average house price in the postcode NW3 2TG £1,910,000
ALBUS TRAVEL LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 31 December 1997
- Resigned on
- 23 March 2000
Average house price in the postcode NW3 2TG £1,910,000
LAMBDA MU LIMITED
- Correspondence address
- 14a South Hill Park Gardens, London, NW3 2TG
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 29 March 1995
- Resigned on
- 20 April 1995
Average house price in the postcode NW3 2TG £1,910,000
CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 71g Fitzjohns Avenue, London, NW3 6PD
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 5 October 1994
- Resigned on
- 13 May 1997
Average house price in the postcode NW3 6PD £7,164,000
VECTOR INDUSTRIES LIMITED
- Correspondence address
- 236 Grays Inn Road, London, WC1X 8HB
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 26 August 1993
- Resigned on
- 20 October 1993
WORLD MARKET INTELLIGENCE LIMITED
- Correspondence address
- 236 Grays Inn Road, London, WC1X 8HB
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 27 February 1992
- Resigned on
- 4 March 1992
PROVEND SERVICES TRUSTEE LIMITED
- Correspondence address
- 236 Grays Inn Road, London, WC1X 8HB
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 24 June 1991
- Resigned on
- 1 July 1991
MULTI PACKAGING SOLUTIONS GB LIMITED
- Correspondence address
- 236 Grays Inn Road, London, WC1X 8HB
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 1 May 1991
- Resigned on
- 3 May 1991
MM BOARD UK LIMITED
- Correspondence address
- 236 Grays Inn Road, London, WC1X 8HB
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 29 April 1991
- Resigned on
- 3 May 1991