Matthew Graham BEVERLEY

Total number of appointments 18, 15 active appointments

HOVERDALE FIFE LTD

Correspondence address
159 Railway Terrace, Rugby, Warwickshire, United Kingdom, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3HQ £222,000

HOVERDALE FIFE LTD

Correspondence address
Sun House 6 Tom Brown Street, Rugby, England, CV21 3JT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 July 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3JT £186,000

D P M CONSIGNMENTS LTD

Correspondence address
6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 June 2022
Resigned on
13 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3JT £186,000

QUINN TOOLS AND FASTENERS LIMITED

Correspondence address
Sun House 6 Tom Brown Street, Rugby, Warwickshire, United Kingdom, CV21 3JT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 June 2022
Resigned on
13 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3JT £186,000

EXACT PRECISION ENGINEERING LIMITED

Correspondence address
Sun House 6 Tom Brown Street, Rugby, Warwickshire, United Kingdom, CV21 3JT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2022
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3JT £186,000

HOVERDALE UK LIMITED

Correspondence address
159 Railway Terrace, Rugby, Warwickshire, United Kingdom, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 3HQ £222,000

HAYINABOX LTD

Correspondence address
Unit 5 Liberty Way, Nuneaton, Warwickshire, United Kingdom, CV11 6RZ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
10 July 2020
Resigned on
9 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV11 6RZ £280,000

THE SUSTAINABLE SUPPLIER LIMITED

Correspondence address
Unit 5 Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, United Kingdom, CV11 6RZ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
10 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV11 6RZ £280,000

QCD MANUFACTURING LTD

Correspondence address
159 Railway Terrace, Rugby, Warwickshire, United Kingdom, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3HQ £222,000

GHETTO SWING HIGH POWER LTD

Correspondence address
Sun House 6 Tom Street, Rugby, Warwixkshire, United Kingdom, CV21 3JT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3JT £186,000

BOWEN MARINE ASSOCIATES LTD

Correspondence address
159 Railway Terrace, Rugby, England, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3HQ £222,000

PREMIUM ESTATES LTD

Correspondence address
159 Railway Terrace, Rugby, Warwickshire, United Kingdom, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 3HQ £222,000

HOVERDALE NORTHERN LTD

Correspondence address
159 Railway Terrace, Rugby, Warwickshire, United Kingdom, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3HQ £222,000

CARJU LIMITED

Correspondence address
159 Railway Terrace, Rugby, Warwickshire, United Kingdom, CV21 3HQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
28 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode CV21 3HQ £222,000

MGB WHITEHOUSE FARM LIMITED

Correspondence address
6 Tom Brown Street, Rugby, England, CV21 3JT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
23 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode CV21 3JT £186,000


EXACT PRECISION ENGINEERING LIMITED

Correspondence address
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT
Role RESIGNED
director
Date of birth
December 1976
Appointed on
6 April 2021
Resigned on
6 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 3JT £186,000

ROCK SOLID CONSTRUCTION (MIDLANDS) LTD

Correspondence address
Sun House 6 Tom Brown Street, Rugby, Warwickshire, United Kingdom, CV21 3JT
Role RESIGNED
director
Date of birth
December 1976
Appointed on
3 June 2020
Resigned on
9 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 3JT £186,000

DEMAT ENGINEERING LTD

Correspondence address
202 Hinckley Road, Nuneaton, Warwickshire, United Kingdom, CV11 6LW
Role RESIGNED
director
Date of birth
December 1976
Appointed on
30 March 2019
Resigned on
10 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV11 6LW £783,000