Matthew Giles Thomas MARRIOTT
Total number of appointments 36, 34 active appointments
UNITED KINGDOM TESTING & CERTIFICATION LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 2 July 2025
Average house price in the postcode DE15 0YZ £118,000
ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED
- Correspondence address
- Thornhouse Business Centre Ballot Road, Irvine, Ayrshire, KA12 0HW
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 6 November 2024
ASPECT SURVEYS LIMITED
- Correspondence address
- Thornhouse Business Centre Ballot Road, Irvine, Scotland, KA12 0HW
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 6 November 2024
QUADRANT BUILDING CONTROL LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, Derbyshire, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC MONITORING UK LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC UK HOLDING LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC UK LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
TOR DRILLING LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
TRENTON FIRE LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
VERNIER HOLDINGS LTD
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, Derbyshire, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
40SEVEN LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
IETG HOLDINGS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
IETG LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
BUCKINGHAM INVESTIGATION SERVICES LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Burton-On-Trent, United Kingdom, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
BUTLER & YOUNG CONSULTANTS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
CALYX INVESTMENTS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
INSPICIO HOLDINGS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
PHOENIX UK 2020 LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, United Kingdom, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
QUADRANT BUILDING COMPLIANCE LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SCIENTIFICS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC ADVISORY LIMITED
- Correspondence address
- 2nd Floor Queens House 55- 56 Lincoln's Inn Fields, London, England, WC2A 3LJ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
SOCOTEC ASBESTOS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SOCOTEC FORENSIC SERVICES LIMITED
- Correspondence address
- Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 14 October 2024
Average house price in the postcode DE15 0YZ £118,000
SECURITAS TECHNOLOGY (NI) LIMITED
- Correspondence address
- 270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 April 2020
- Resigned on
- 8 December 2020
Average house price in the postcode SL1 4DX £27,870,000
NISCAYAH HOLDINGS LIMITED
- Correspondence address
- 270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 April 2020
- Resigned on
- 8 December 2020
Average house price in the postcode SL1 4DX £27,870,000
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED
- Correspondence address
- 270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 April 2020
- Resigned on
- 8 December 2020
Average house price in the postcode SL1 4DX £27,870,000
CHRISTIE INTRUDER ALARMS LIMITED
- Correspondence address
- 270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 April 2020
- Resigned on
- 8 December 2020
Average house price in the postcode SL1 4DX £27,870,000
CONTRACT FIRE SYSTEMS LIMITED
- Correspondence address
- 210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 August 2018
- Resigned on
- 31 May 2019
NISCAYAH HOLDINGS LIMITED
- Correspondence address
- 210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 June 2018
- Resigned on
- 31 May 2019
SECURITAS TECHNOLOGY LIMITED
- Correspondence address
- 210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 1 June 2018
- Resigned on
- 31 May 2019
SECURITAS TECHNOLOGY LIMITED
- Correspondence address
- 270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role RESIGNED
- director
- Date of birth
- August 1971
- Appointed on
- 1 April 2020
- Resigned on
- 8 December 2020
Average house price in the postcode SL1 4DX £27,870,000
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED
- Correspondence address
- 210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
- Role RESIGNED
- director
- Date of birth
- August 1971
- Appointed on
- 1 June 2018
- Resigned on
- 31 May 2019